VISION 4 LESS INC.

Address:
1885 Illinois Avenue, Ottawa, Ontario, ON K1H 6W5

VISION 4 LESS INC. is a business entity registered at Corporations Canada, with entity identifier is 6601499. The registration start date is July 20, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6601499
Business Number 849628367
Corporation Name VISION 4 LESS INC.
Registered Office Address 1885 Illinois Avenue
Ottawa
Ontario
ON K1H 6W5
Incorporation Date 2006-07-20
Dissolution Date 2009-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
KELLIE DEL CIOTTO 267 PERRIER AVENUE, OTTAWA ON K1L 5C5, Canada
REGAN MITCHELL 1087 LAPORTE STREET, OTTAWA ON K1J 7B3, Canada
JAMIE MITCHELL 1087 LAPORTE STREET, OTTAWA ON K1J 7B3, Canada
BRUCE L. GALLAGHER 1885 ILLINOIS AVENUE, OTTAWA ON K1H 6W5, Canada
PAUL MITCHELL 145 ROWALLEN PLACE, OTTAWA ON K1T 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-20 current 1885 Illinois Avenue, Ottawa, Ontario, ON K1H 6W5
Name 2006-07-20 current VISION 4 LESS INC.
Status 2009-05-20 current Dissolved / Dissoute
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-07-20 2008-12-18 Active / Actif

Activities

Date Activity Details
2009-05-20 Dissolution Section: 212
2006-07-20 Incorporation / Constitution en société

Office Location

Address 1885 Illinois Avenue
City Ontario
Province ON
Postal Code K1H 6W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Krid Incorporated 1885 Illinois Avenue, Ottawa, ON K1H 6W5 2007-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
116892 Canada Ltd. 1873 Illinois Ave., Ottawa, ON K1H 6W5 1982-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
KELLIE DEL CIOTTO 267 PERRIER AVENUE, OTTAWA ON K1L 5C5, Canada
REGAN MITCHELL 1087 LAPORTE STREET, OTTAWA ON K1J 7B3, Canada
JAMIE MITCHELL 1087 LAPORTE STREET, OTTAWA ON K1J 7B3, Canada
BRUCE L. GALLAGHER 1885 ILLINOIS AVENUE, OTTAWA ON K1H 6W5, Canada
PAUL MITCHELL 145 ROWALLEN PLACE, OTTAWA ON K1T 4E1, Canada

Entities with the same directors

Name Director Name Director Address
6582869 CANADA LIMITED Paul Mitchell 33 Dorothea Drive, Dartmouth NS B2W 5X4, Canada
BEAVER TAIL FOREST PRODUCTS INC. PAUL MITCHELL 120 CHANTRY PLACE, LONDON ON N6G 5A5, Canada
ATP Distribution Inc. PAUL MITCHELL 33 DORTHEA DRIVE, DARTMOUTH NS B2W 5X4, Canada
Deltex Medical Canada Limited Paul Mitchell 50 Mere Close, Brackelsham Bay, West Sussex , United Kingdom
LOBCO FISHING COMPANY LIMITED PAUL MITCHELL 33 DOROTHEA DRIVE, DARTMOUTH NS B2W 5X4, Canada
6665233 CANADA CORPORATION PAUL MITCHELL 120 CHANTRY PLACE, LONDON ON N6G 5A5, Canada
Can*Breton Inc. PAUL MITCHELL 33 DOROTHEA DRIVE, DARTMOUTH NS B2W 5X4, Canada
COUVRE PLANCHER LUMAR INC. PAUL MITCHELL 85 RUE ST-SYLVESTRE, APP.37, LONGUEUIL QC J4H 2W1, Canada
LETICO PROCESS AUTOMATION INC. PAUL MITCHELL 272 DES PATRIOTES ST., BROMONT QC J2L 3H5, Canada
91153 CANADA LTEE PAUL MITCHELL 300 JOLIETTE, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City Ontario
Post Code K1H 6W5

Similar businesses

Corporation Name Office Address Incorporation
Optical Vision Group Inc. 325 Welland Ave, Unit 120, St. Catharines, ON L2R 2R2 2014-06-09
Nouvelle Vision Des Jeunes 8652, Rue Basswood, App. 2, Pierrefonds, QC H8Y 1S7 2004-11-05
Vision Direct Inc. 9745 De L'acadie Blvd., Montreal, QC H3N 2W2 1982-10-05
Gve Global Vision Inc. 16800 Trans-canada Highway, Kirkland, QC H9H 4M7
I3 Medical Vision Inc. 206 Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 2008-10-24
Vision MÉdicale Lam Inc. 3783 Rue Gabrielle-vallÉe, App. 302, Quebec, QC G1W 5C3 2009-01-06
Vision Moderne J.a.c. Inc. 4900 Route 535, St-thomas De Kent, NB E4S 5A9 1984-10-19
Centre De La Vision Mtl Inc. 6701 Charest, Montreal, QC H4V 1B4 1991-06-11
Groupe C.a. Vision Inc. 2 Bellsize Road, Hampstead, QC H3X 3J4 1991-10-28
Les Laboratoires L.a. Vision Inc. 12299 5e Avenue, Montreal, QC H1E 1R5 1996-12-09

Improve Information

Please provide details on VISION 4 LESS 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