Major Creek Lodge Inc.

Address:
34 Ember Glow Court, Stittsville, ON K2S 1C3

Major Creek Lodge Inc. is a business entity registered at Corporations Canada, with entity identifier is 6455310. The registration start date is September 29, 2005. The current status is Active.

Corporation Overview

Corporation ID 6455310
Business Number 823799275
Corporation Name Major Creek Lodge Inc.
Registered Office Address 34 Ember Glow Court
Stittsville
ON K2S 1C3
Incorporation Date 2005-09-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KC Gladman 67 Benlea Drive, Ottawa ON K2G 4A3, Canada
Chris Coenen 1268 Historic Way, Kingston ON K7P 2T7, Canada
Ken Valliant Box 1056, Almonte ON K0A 1A0, Canada
Rick Steggall 34 Ember Glow court, Stittsville ON K2S 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-30 current 34 Ember Glow Court, Stittsville, ON K2S 1C3
Address 2005-09-29 2007-10-30 593 Lake Clear Road, Eganville, ON K0J 1T0
Name 2005-09-29 current Major Creek Lodge Inc.
Status 2005-09-29 current Active / Actif

Activities

Date Activity Details
2005-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 34 Ember Glow Court
City Stittsville
Province ON
Postal Code K2S 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rebecca Marilyn Design Inc. 25 Ember Glow Court, Stittsville, ON K2S 1C3 2020-07-14
Uvu Boxing Inc. 1300 Stittsville Main Street, Stittsville, ON K2S 1C3 2019-12-16
7350252 Canada Inc. 18 Forest Heights Avenue, Ottawa, ON K2S 1C3 2010-03-12
6751067 Canada Ltd. 32 Beverly Street, Stittsville, ON K2S 1C3 2007-04-10
4201663 Canada Inc. 2 Birdstone Ave., Ottawa, ON K2S 1C3 2005-03-23
Jensen and Head Lathing Company Limited 44 Beverly Street, Stittsville, ON K2S 1C3 1975-10-06
House of Craft Inc. 32 Beverly Street, Stittsville, ON K2S 1C3 2010-01-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
KC Gladman 67 Benlea Drive, Ottawa ON K2G 4A3, Canada
Chris Coenen 1268 Historic Way, Kingston ON K7P 2T7, Canada
Ken Valliant Box 1056, Almonte ON K0A 1A0, Canada
Rick Steggall 34 Ember Glow court, Stittsville ON K2S 1C3, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 1C3

Similar businesses

Corporation Name Office Address Incorporation
Lizard Creek Lodge Ltd. 1505 - 17 Avenue S.w., Calgary, AB T2T 0E2
12 Lodge Wellness Inc. 12 Lodge Rd, Ottawa, ON K2C 3H1 2018-09-18
Thorn Lodge Technology Solutions Inc. 2422 Thorn Lodge Drive, Mississauga, ON L5K 1K5 2004-11-22
The Quebec Lodge Foundation 14 Rue Warren, Sherbrooke, QC J1M 1N6 1997-11-24
Sire Lodge Inc. 2 Industrial Road, Box 489, Kemptville, ON K0G 1J0
Major Mackenzie Beauty Supply Inc. 692 Major Mckenzie Drive E, Richmond Hill, ON L4C 1J9 2012-07-04
Fruits De Mer Major Inc. 8034 Chouinard Street, Lasalle, QC H8N 2E6 1983-11-22
Major Printing Ltd. 2385 Rue Jeanne D'arc, Montreal, QC H1W 3V8 1978-03-17
Major Painting Ltd. 130 Alouette, Rr 2, St. Theodore De Chertsey, QC J0K 3K0 1981-08-18
Agences Ed Major Inc. 588 Bishop Power, Lasalle, QC H8P 2R1 1985-03-26

Improve Information

Please provide details on Major Creek Lodge 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