THE AGILE UN-MANAGER INC.

Address:
18 Nairn Street, Kanata, ON K2V 1B6

THE AGILE UN-MANAGER INC. is a business entity registered at Corporations Canada, with entity identifier is 6379974. The registration start date is April 19, 2005. The current status is Active.

Corporation Overview

Corporation ID 6379974
Business Number 838990471
Corporation Name THE AGILE UN-MANAGER INC.
Registered Office Address 18 Nairn Street
Kanata
ON K2V 1B6
Incorporation Date 2005-04-19
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
ROBERT ALEXANDER SUTHERLAND 563 Moorpark Ave., KANATA ON K2M 0B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-19 current 18 Nairn Street, Kanata, ON K2V 1B6
Address 2013-05-05 2018-04-19 563 Moorpark Ave., Kanata, ON K2M 0B5
Address 2008-10-17 2013-05-05 192 Yoho Dr., Kanata, ON K2M 2N2
Address 2008-06-19 2008-10-17 21 Cedar Valley Dr., Kanata, ON K2M 2Y4
Address 2006-06-29 2008-06-19 135 Hemlo Cres., Kanata, ON K2T 1E4
Address 2005-04-19 2006-06-29 1747 Des Prairies Ave, Ottawa, ON K1E 2R1
Name 2005-04-19 current THE AGILE UN-MANAGER INC.
Status 2008-06-19 current Active / Actif
Status 2008-04-17 2008-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-19 2008-04-17 Active / Actif

Activities

Date Activity Details
2005-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 18 Nairn Street
City KANATA
Province ON
Postal Code K2V 1B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7588771 Canada Inc. 18 Nairn Street, Ottawa, ON K2V 1B6 2010-06-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Warm Breeze Press Inc. 25 Nairn St., Kanata, ON K2V 1B6 2019-11-05
Celebright Inc. 25 Nairn Street, Ottawa, ON K2V 1B6 2018-06-11
Kanata Festival of Beer Incorporated 10 Nairn Street, Kanata, ON K2V 1B6 2016-04-18
Canada Day In Kanata Association 10 Nairn St, Ottawa, ON K2V 1B6 2014-09-03
6382304 Canada Inc. 25 Nairn St, Kanata, On, ON K2V 1B6 2005-04-25
6328202 Canada Inc. 22 Nairn St., Kanata, ON K2V 1B6 2004-12-22
Vallentyne Technologies Incorporated 28 Nairn Street, Ottawa, ON K2V 1B6 2001-09-21
Amy International Trading Inc. 283 Percheron Way, Ottawa, ON K2V 1B6 2019-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11007408 Canada Inc. 767 Silver Seven Road, Unit 17, Ottawa, ON K2V 0A1 2018-09-24
Fiveone Express Ltd. 149 Westphalian Ave., Ottawa, ON K2V 0A3 2018-04-23
Ayah Body and Hair Ltd. 125 Westphalian Avenue, Ottawa, ON K2V 0A3 2015-04-21
10325368 Canada Inc. 105, Westphalian Avenue, Stittsville, ON K2V 0A3 2017-07-18
Sooo Ketolicious Inc. 125 Westphalian Avenue, Ottawa, ON K2V 0A3 2018-07-30
Syle Management Inc. 225 Livery Street, Ottawa, ON K2V 0A4 2019-05-20
Scarlett Sky Systems and Software Development Corp. 235 Balikun Hts., Kanata, ON K2V 0A4 2016-08-31
Teen Minds Inc. 235 Balikun Heights, Kanata, ON K2V 0A4 2014-03-17
Canada Crossbow Inc. 108 Tapadero Ave, Kanata, ON K2V 0A4 2010-12-09
4430387 Canada Inc. 241 Balikun Hts, Ottawa, ON K2V 0A4 2007-05-10
Find all corporations in postal code K2V

Corporation Directors

Name Address
ROBERT ALEXANDER SUTHERLAND 563 Moorpark Ave., KANATA ON K2M 0B5, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2V 1B6

Similar businesses

Corporation Name Office Address Incorporation
Agile StratÉgie Inc. 511, Rue De La Somme, Alma, QC G8C 0A4 2014-10-30
Disciplined Agile Consortium Inc. Third Floor, 14505 Bannister Road Se, Calgary, AB T2X 3J3
Agile Intelligence Solutions Inc. 73 Queen Street, Sherbrooke, QC J1M 0C9 2019-09-06
Nation Manager Inc. 80 Tavio Way, Vaughan, ON L4H 1R8 2020-02-12
T.i.p. Wealth Manager Inc. 121 Duvernet Ave, Toronto, ON M4E 1V5 2006-06-17
Start-manager Inc. 520 Westheights Drive, Kitchener, ON N2N 1M5 2016-02-02
Move Manager Inc. 136 Rankin Crescent, Toronto, ON M6P 4G6 2018-03-05
Time Manager Pro Inc. 205 Clayton Drive, Markham, ON L3R 7P3 2018-02-04
Abstract Manager Corporation 402-214 St. George St., Toronto, ON M5R 2N8 2003-05-23
Baby Manager Ltd. 630 Westview Avenue, Ottawa, ON K1Z 6E3 2017-08-01

Improve Information

Please provide details on THE AGILE UN-MANAGER 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