Domicile Developments (Quebec) Inc.

Address:
371a Richmond Road, Suite #1, Ottawa, ON K2A 0E7

Domicile Developments (Quebec) Inc. is a business entity registered at Corporations Canada, with entity identifier is 6418953. The registration start date is July 15, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6418953
Business Number 832242549
Corporation Name Domicile Developments (Quebec) Inc.
Developpements Domicile (Quebec) Inc.
Registered Office Address 371a Richmond Road, Suite #1
Ottawa
ON K2A 0E7
Incorporation Date 2005-07-15
Dissolution Date 2016-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSE T. DINIS 35A VICTORIA STREET, OTTAWA ON K1M 1S4, Canada
JOHN T. DORAN 11 THOMAS STREET, OTTAWA ON K1M 1N5, Canada
RICHARD MORRIS 48 STANLEY AVENUE, OTTAWA ON K1M 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-15 current 371a Richmond Road, Suite #1, Ottawa, ON K2A 0E7
Name 2005-07-15 current Domicile Developments (Quebec) Inc.
Name 2005-07-15 current Developpements Domicile (Quebec) Inc.
Status 2016-08-16 current Dissolved / Dissoute
Status 2005-07-15 2016-08-16 Active / Actif

Activities

Date Activity Details
2016-08-16 Dissolution Section: 210(3)
2005-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 371A RICHMOND ROAD, SUITE #1
City OTTAWA
Province ON
Postal Code K2A 0E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collective Software Inc. 4-371a Richmond Rd, Ottawa, ON K2A 0E7 2020-06-01
Westvillage Church Incorporated 375 Richmond Road, Ottawa, ON K2A 0E7 2016-11-04
No Hands, Inc. 341b Richmond Road, Ottawa, ON K2A 0E7 2015-11-09
Zahara Inc. 343 Richmond Road, Ottawa, ON K2A 0E7 2011-01-01
International Science and Technology Partnerships Canada (istpcanada) Incorporated 371a, Richmond Rd., Suite 4, Ottawa, ON K2A 0E7 2007-03-07
Canada-israel Industrial Research and Development Foundation 3-371 A Richmond Rd, Ottawa, ON K2A 0E7 1994-03-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digistep Technologies Inc. 378 Selby Avenue, Ottawa, ON K2A 0A1 2000-07-14
Inuaintegration Solutions Inc. 427 Lochaber Ave, Ottawa, ON K2A 0A5 2014-06-05
7792441 Canada Inc. 429 Lochaber Avenue, Ottawa, ON K2A 0A5 2011-03-01
Ujulus Inc. 2165 Workman Ave, Ottawa, ON K2A 0A7 2020-07-01
Label Your Clothes Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2006-07-17
Management Ideas for Today Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2007-02-14
4051301 Canada Inc. 2143 Workman Avenue, Ottawa, ON K2A 0A8 2002-04-19
K Collective Inc. 356, Wilmont Avenue Apt 3, Ottawa, ON K2A 0B1 2018-01-18
Jonathan Collective 72-27 Auriga Drive, Ottawa, ON K2A 0B1 2017-08-16
Rmc Project Advisory Ltd. 374 Wilmont Ave., Ottawa, ON K2A 0B1 2013-11-06
Find all corporations in postal code K2A

Corporation Directors

Name Address
JOSE T. DINIS 35A VICTORIA STREET, OTTAWA ON K1M 1S4, Canada
JOHN T. DORAN 11 THOMAS STREET, OTTAWA ON K1M 1N5, Canada
RICHARD MORRIS 48 STANLEY AVENUE, OTTAWA ON K1M 1N7, Canada

Entities with the same directors

Name Director Name Director Address
X-UVIA INVESTMENTS CORP. RICHARD MORRIS 131 BRANTHAVEN ST., CUMBERLAND ON K4A 5G2, Canada
X-UVIA ONLINE SHOPPING INC. RICHARD MORRIS 1048 LAPPORTE ST., OTTAWA ON K1J 7B4, Canada
OCETA TECHNOLOGIES INC. RICHARD MORRIS 55 JOHN ST, 2ND FLOOR, TORONTO ON M5V 3C6, Canada
PAVE-KLEEN SEALANT INC. RICHARD MORRIS 450 LAKE AVE, DORVAL QC H9S 2J3, Canada
RNPM Consulting Solutions Inc. RICHARD MORRIS 10 LEWIS STREET, PERTH ON K7H 1M7, Canada
Newgenutility.com Inc. RICHARD MORRIS 2125 NIPIGON DRIVE, OAKVILLE ON L6H 4E4, Canada
10523283 CANADA INCORPORATED Richard Morris Suite 201, 2125 Nipigon Drive, Oakville ON L6H 4E4, Canada
REFLEXIONS AMISH INC. RICHARD MORRIS 2646 BELMONT, ST-LAZARE QC J0P 1V0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2A 0E7

Similar businesses

Corporation Name Office Address Incorporation
Bnorth Domicile Inc. 5725 Chemin Queen Mary, Hampstead, QC H3X 1X7 2020-07-30
Service D'impot A Domicile (quebec) Compagnie Ltee 276 Ouest Rue St-jacques, Suite M-10, Montreal, QC H2Y 1N3 1979-03-08
Timberlay Developments (quebec) Ltd. 4 Rue Anjou, Gatineau, QC J8T 6A6 1979-09-28
Les Developpements Ventrum Fleurimont Quebec Inc. 1530 Sherbrooke Street West, Suite 200, Montreal, QC H3G 1J1 1990-11-13
DÉveloppements Onivo Inc. 2795 Boulevard Laurier, Bureau 400, QuÉbec, QC G1V 4M7 1994-06-27
Proximi-t Developments Inc. 3500 Atwater, Suite 6, Montreal, Quebec, QC H3H 1Y5 2003-06-27
DÉveloppements Tamcon Inc. 6172, De Beauvais, St-lÉonard (quÉbec), QC H1S 1R3 2001-04-30
Les Developpements Carrefour (quebec) Limitee 1256 St-cyrille Ouest, Quebec, QC 1977-03-07
Les DÉveloppements Marina-quÉbec Inc. 430 Avenue Laurier, Quebec, QC G1R 2L2 1989-04-18
Les DÉveloppements Du QuÉbec RÉpublique Inc. 5 Place Ville Marie, Suite 910, Montreal, QC H3B 2G2 1997-11-24

Improve Information

Please provide details on Domicile Developments (Quebec) 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