East Coast Siding Inc.

Address:
1099 Isidore St, Ottawa, ON K1K 3J8

East Coast Siding Inc. is a business entity registered at Corporations Canada, with entity identifier is 6301011. The registration start date is October 24, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6301011
Business Number 846269546
Corporation Name East Coast Siding Inc.
Registered Office Address 1099 Isidore St
Ottawa
ON K1K 3J8
Incorporation Date 2004-10-24
Dissolution Date 2015-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
MARIO OUELLETTE 1099 ISIDORE ST, OTTAWA ON K1K 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-24 current 1099 Isidore St, Ottawa, ON K1K 3J8
Name 2004-10-24 current East Coast Siding Inc.
Status 2015-08-30 current Dissolved / Dissoute
Status 2015-04-02 2015-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-24 2015-04-02 Active / Actif

Activities

Date Activity Details
2015-08-30 Dissolution Section: 212
2004-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1099 ISIDORE ST
City OTTAWA
Province ON
Postal Code K1K 3J8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
MARIO OUELLETTE 1099 ISIDORE ST, OTTAWA ON K1K 3J8, Canada

Entities with the same directors

Name Director Name Director Address
LES EQUIPEMENTS ADAPTES PHYSIPRO INC. MARIO OUELLETTE 2560 RUE RAIMBAULT, SHERBROOKE QC J1J 2J6, Canada
121569 CANADA INC. MARIO OUELLETTE 35 MONTEE DES BOULEAUX, ST-CONSTANT QC , Canada
8522120 CANADA INC. Mario Ouellette 1560, rue Adélard-Dumas, Sherbrooke QC J1E 4M5, Canada
Formaction Ventes Privées Inc. Mario Ouellette 136 De La Nature, Ste-Sophie QC J5J 1H3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 3J8

Similar businesses

Corporation Name Office Address Incorporation
Societe De Construction De Pipelines East Coast Inc. 2125 Rue St Marc, Suite 309, Montreal, QC H3H 2P1 1972-05-13
La Cie Du CafÉ East Coast Inc. 4794 Boulevard Notre Dame, Laval, QC H7W 1V1 1996-10-23
East Coast Limestone Inc. 285 Place D'youville Suite 31, Montréal, QC H2Y 2A4 2015-12-23
East Coast Commodities Inc. 199, De La Rotonde, Suite 2508, Montréal, QC H3E 0C1 2013-05-24
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast International Group Ltd. 4 & 5-1312 Britannia Road East, Mississauga, ON L4W 1C8 2010-05-06
Coast To Coast Bay Castle Development Corporation 4-1312 Britannia Road East, Mississauga, ON L4W 1C8 2011-05-24
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
Coast To Coast Fruits and Vegetables Corp. 7350 1st Avenue, Montreal, QC H2A 3J4 2007-02-18
Holland Builders and Siding Ltd. East Margaree, Box 7, Cape Breton, NS 1983-11-18

Improve Information

Please provide details on East Coast Siding Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches