Crossearth House INC.

Address:
311 Towhee Place, Ottawa, ON K2J 5V4

Crossearth House INC. is a business entity registered at Corporations Canada, with entity identifier is 6357792. The registration start date is March 3, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6357792
Business Number 851213579
Corporation Name Crossearth House INC.
Registered Office Address 311 Towhee Place
Ottawa
ON K2J 5V4
Incorporation Date 2005-03-03
Dissolution Date 2014-02-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
PING WANG 666 SEYTON DRIVE, OTTAWA ON K2H 1A1, Canada
Minru Liu 311 Towhee Place, Ottawa ON K2J 5V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-23 current 311 Towhee Place, Ottawa, ON K2J 5V4
Address 2005-03-03 2013-01-23 666 Seyton Drive, Ottawa, ON K2H 1A1
Name 2005-03-03 current Crossearth House INC.
Status 2014-02-04 current Dissolved / Dissoute
Status 2005-03-03 2014-02-04 Active / Actif

Activities

Date Activity Details
2014-02-04 Dissolution Section: 210(2)
2005-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 311 TOWHEE PLACE
City OTTAWA
Province ON
Postal Code K2J 5V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8564515 Canada Inc. 310 Towhee Place, Nepean, ON K2J 5V4 2013-06-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
PING WANG 666 SEYTON DRIVE, OTTAWA ON K2H 1A1, Canada
Minru Liu 311 Towhee Place, Ottawa ON K2J 5V4, Canada

Entities with the same directors

Name Director Name Director Address
AnDTeck Canada Ltd. Ping Wang 1405 Forestbrook Rd, Oakville ON L6M 2G5, Canada
10015024 CANADA INC. PING WANG 49 Lynwood Road, Storrs CT 06268, United States
OMNITECH INFORMATION TECHNOLOGY RESOURCES CORPORATION PING WANG 203-1411A CARLING AVENUE, OTTAWA ON K1Z 1A7, Canada
9522344 CANADA INC. PING WANG 16 The Bridle Path, North York ON M2L 1C8, Canada
Toronto Chinese Seniors Club Ping Wang 7060 Warder Ave, Markham ON L3R 5V1, Canada
9570802 CANADA INC. PING WANG 16 the bridle path, North York ON M2L 1C8, Canada
DENRAIN INTERNATIONAL INC. PING WANG 162 HILLCREST AVE., TORONTO ON M2N 2P1, Canada
CANADIAN FRIENDS OF ADREAM / AMIS CANADIENS D'ADREAM Ping Wang 559 Avenue Argyle, Westmount QC H3Y 3B8, Canada
Muldi Vision Ltd. PING WANG 1405 FORESTBROOK RD, OAKVILLE ON L6M 2G5, Canada
Apple Academic Achievement Canada Ping Wang 36 Wishing Well Drive, Scarborough ON M1T 1J1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2J 5V4

Similar businesses

Corporation Name Office Address Incorporation
Leap House Passive House Design Build Inc. 51 Exhibition Street, Guelph, ON N1H 4P9 2014-07-14
Waskaganish Development Cooperative Ruper House, Rupert House, QC J0M 1R0 1976-10-18
Whale House Guest House Inc. 6 Lower Rd, Mobile, NL A0A 3A0 2018-03-23
Freedom House Treatment Center for Dependencies Inc. 180 Rang St-jean Sud-est, Lavaltrie, QC J0K 1H0 1993-06-25
Licence & Consultation Blue House Inc. 1807 Rue Jean-talon Est, Montreal, QC H2E 1T4 1996-06-10
Les Vetements Park House Limitee 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2 1970-11-05
The Canada House Foundation 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2001-10-24
Les Accessoires Cosmetiques Glamour House Ltee 10988 Masse Street, Montreal North, QC H1G 4G3 1971-05-31
Stone House Investments Holdings Inc. 494 Wood Avenue, Westmount, QC H3Y 3J2 2000-06-27
Kennedy House 10 Milner Business Court, Unit 404, Toronto, ON M1B 3C6

Improve Information

Please provide details on Crossearth House 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