CODE EFFECTS CANADA INC.

Address:
64 Pineglen Crescent, Ottawa, ON K2G 0G8

CODE EFFECTS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 6580548. The registration start date is June 6, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6580548
Business Number 852877521
Corporation Name CODE EFFECTS CANADA INC.
Registered Office Address 64 Pineglen Crescent
Ottawa
ON K2G 0G8
Incorporation Date 2006-06-06
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
HECTOR CORREA 64 PINEGLEN CRESCENT, OTTAWA ON K2G 0G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-06 current 64 Pineglen Crescent, Ottawa, ON K2G 0G8
Name 2006-06-06 current CODE EFFECTS CANADA INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-06-06 2008-11-06 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2006-06-06 Incorporation / Constitution en société

Office Location

Address 64 PINEGLEN CRESCENT
City Ottawa
Province ON
Postal Code K2G 0G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cn Woodworks Inc. 74 Pineglen Crescent, Ottawa, ON K2G 0G8 2019-01-07
Myles Chalmers Associates Corporation 70 Pineglen Cresent, Nepean, ON K2G 0G8 2016-09-07
Indigenous Bar Association In Canada 70 Pineglen Crescent, Ottawa, ON K2G 0G8 1989-07-10
Rae Chalmers Associates Corporation 70 Pineglen Cres, Ottawa, ON K2G 0G8 1980-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
HECTOR CORREA 64 PINEGLEN CRESCENT, OTTAWA ON K2G 0G8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2G 0G8

Similar businesses

Corporation Name Office Address Incorporation
Cinetrix Special Effects Ltd. 3920 King Street East, Beamsville, ON L0R 1B0 2003-07-03
Indigenous Centre for Cumulative Effects 202-300 March Road, Ottawa, ON K2K 2E2 2019-11-01
Relief Effects Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04

Improve Information

Please provide details on CODE EFFECTS CANADA 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