CUTLASS CAPITAL CORPORATION

Address:
148 Forestbrook Street, Kanata, ON K2K 0A8

CUTLASS CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6778453. The registration start date is May 25, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6778453
Business Number 846401388
Corporation Name CUTLASS CAPITAL CORPORATION
Registered Office Address 148 Forestbrook Street
Kanata
ON K2K 0A8
Incorporation Date 2007-05-25
Dissolution Date 2014-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
JOHN DOUGLAS MCKEE 2-320 LAURIER AVE. E., OTTAWA ON K1N 6P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-05-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-24 current 148 Forestbrook Street, Kanata, ON K2K 0A8
Address 2007-05-25 2012-02-24 2-320 Laurier Ave. E., Ottawa, ON K1N 6P6
Name 2007-05-25 current CUTLASS CAPITAL CORPORATION
Status 2014-06-28 current Dissolved / Dissoute
Status 2013-10-09 2014-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-22 2013-10-09 Active / Actif
Status 2011-11-15 2012-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-05-25 2011-11-15 Active / Actif

Activities

Date Activity Details
2014-06-28 Dissolution Section: 212
2007-05-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 148 FORESTBROOK STREET
City KANATA
Province ON
Postal Code K2K 0A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12223392 Canada Inc. 162 Forestbrook Street, Ottawa, ON K2K 0A8 2020-07-24
11257285 Canada Inc. 154 Forestbrook Street, Kanata, ON K2K 0A8 2019-02-19
8389071 Canada Inc. 184, Forestbrook St., Kanata, ON K2K 0A8 2013-03-01
8141096 Canada Inc. 131 Forestbrook St, Ottawa, ON K2K 0A8 2012-03-14
Soasolutions Incorporated 127 Forestbrook St., Ottawa, ON K2K 0A8 2011-05-18
Esolution Network Inc. 310 Statewood Dr., Ottawa, ON K2K 0A8 2009-05-13
Association of Clinical Research Professionals, Canadian Chapter 162 Forestbrook St., Kanata, ON K2K 0A8 1997-04-23
Nsjewelleryca Inc. 154 Forestbrook Street, Ottawa, ON K2K 0A8 2020-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
JOHN DOUGLAS MCKEE 2-320 LAURIER AVE. E., OTTAWA ON K1N 6P6, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2K 0A8

Similar businesses

Corporation Name Office Address Incorporation
Leaps and Bounds Staffing Inc. 44 Cutlass Drive, Steinbach, MB R5G 0A6 2019-07-17
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
La Corporation Cai Capital 3429 Drummond Street, Suite 200, Montreal, QC H3G 1X6 1990-11-20
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01

Improve Information

Please provide details on CUTLASS CAPITAL CORPORATION 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