Agile Design Group Inc.

Address:
28 Clemow Ave, Ottawa, ON K1S 2B2

Agile Design Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 6745768. The registration start date is March 29, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6745768
Business Number 854952595
Corporation Name Agile Design Group Inc.
Registered Office Address 28 Clemow Ave
Ottawa
ON K1S 2B2
Incorporation Date 2007-03-29
Dissolution Date 2017-10-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
CAMERON ANDERSON 2161 CAVALIER WAY, OTTAWA ON K1W 1K1, Canada
PAUL EDWARD BOLDIZAR 28 CLEMOW AVENUE, OTTAWA ON K1S 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-08-27 current 28 Clemow Ave, Ottawa, ON K1S 2B2
Address 2007-03-29 2008-08-27 2161 Cavalier Way, Ottawa, ON K1W 1K1
Name 2007-03-29 current Agile Design Group Inc.
Status 2017-10-18 current Dissolved / Dissoute
Status 2017-10-10 2017-10-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2007-03-29 2017-10-10 Active / Actif

Activities

Date Activity Details
2017-10-18 Dissolution Section: 211
2017-10-10 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2007-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 CLEMOW AVE
City OTTAWA
Province ON
Postal Code K1S 2B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mikamed Health Technologies Inc. 24 Clemow Avenue, Ottawa, ON K1S 2B2 2003-02-06
3916472 Canada Inc. 26 Clemow Avenue, Ottawa, ON K1S 2B2 2001-07-06
The Canadian Centre of Facilitation Inc. 26 Clemon Avenue, Ottawa, ON K1S 2B2 2000-11-28
Charlesfort Developments Limited 18 Clemow Avenue, Ottawa, ON K1S 2B2 1983-02-02
Deanmark Ltd. 24 Clemow Avenue, Ottawa, ON K1S 2B2
Deanmark Ltd. 24 Clemow Avenue, Ottawa, ON K1S 2B2
Deanmark Technologies Ltd. 24 Clemow Avenue, Ottawa, ON K1S 2B2 2010-09-24
Deanmark Ltd. 24 Clemow Avenue, Ottawa, ON K1S 2B2
Deanmark Ltd. 24 Clemow Avenue, Ottawa, ON K1S 2B2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
CAMERON ANDERSON 2161 CAVALIER WAY, OTTAWA ON K1W 1K1, Canada
PAUL EDWARD BOLDIZAR 28 CLEMOW AVENUE, OTTAWA ON K1S 2B2, Canada

Entities with the same directors

Name Director Name Director Address
NCWAVE INC. CAMERON ANDERSON 130 WOODRIDGE CRESCENT, SUITE 13, NEPEAN ON K2B 7S9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 2B2
Category design
Category + City design + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Agile By Design Incorporated 55 Brock Ave., Toronto, ON M6K 2L3 2015-07-20
Agile StratÉgie Inc. 511, Rue De La Somme, Alma, QC G8C 0A4 2014-10-30
Agile Group Inc. 210 Cass Ave, Scarborough, ON M1T 2C2 2017-09-11
Agile Marketing Group Inc. 90 Tobermory Cres, Brampton, ON L6V 4T3 2016-11-25
Agile Solutions Group Ltd. Unit 602-68 Merton Street, Toronto, ON M4S 0A7 2019-02-20
Disciplined Agile Consortium Inc. Third Floor, 14505 Bannister Road Se, Calgary, AB T2X 3J3
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Groupe Design Iyf Inc. 3065 Halpern Street, Ville St-laurent, QC H4S 1P5 1997-02-03
Group Design A.g.c. Inc. 615 Boul Dorchester Ouest, Suite 1010, Montreal, QC H3B 1P9 1980-05-12
Le Groupe Ove Design Inc. 546 Rue St-patrick, Ottawa, ON K1N 5L5 1979-09-20

Improve Information

Please provide details on Agile Design Group 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