Local Interaction INC.

Address:
300 March Road, 4th Floor, Kanata, ON K2K 2E2

Local Interaction INC. is a business entity registered at Corporations Canada, with entity identifier is 7100388. The registration start date is December 30, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7100388
Business Number 826405292
Corporation Name Local Interaction INC.
Registered Office Address 300 March Road
4th Floor
Kanata
ON K2K 2E2
Incorporation Date 2008-12-30
Dissolution Date 2013-04-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
ARTHI KUCHELA-COLLIER 300 MARCH ROAD, 4TH FLOOR, KANATA ON K2K 2E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-30 current 300 March Road, 4th Floor, Kanata, ON K2K 2E2
Name 2008-12-30 current Local Interaction INC.
Status 2013-04-07 current Dissolved / Dissoute
Status 2008-12-30 2013-04-07 Active / Actif

Activities

Date Activity Details
2013-04-07 Dissolution Section: 210(1)
2008-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 March Road
City Kanata
Province ON
Postal Code K2K 2E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian College of Physicists In Medicine 300 March Road, Suite 202, Kanata, ON K2K 2E2 1979-10-23
Canadian Association for Prosthetics and Orthotics 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1980-02-12
El-pine Homes Corporation 300 March Road, Suite 300, Kanata, ON K2K 2E2 1990-06-27
Proactive Collection Services Limited 300 March Road, 4th Floor, Kanata, ON K2K 2E2 2005-05-27
Nepad Council of Canada 300 March Road, Suite 416, Kanata, ON K2K 2E2 2004-02-12
The Canadian Organization of Medical Physicists 300 March Road, Suite 202, Kanata, ON K2K 2E2 1989-12-05
The Roger Wyburn-mason and Jack M. Blount Foundation for Eradication of Rheumatoid Disease Canada 300 March Road, Floor 4, Kanata, ON K2K 2E2 1995-08-14
Silicon Automation System Canada Inc. 300 March Road, Suite 101, Kanata, ON K1K 2E2 2000-06-28
Plastic123.com Corp. 300 March Road, 4th Floor, Ottawa, ON K2K 2E2 2003-04-14
Toppazzini & Lee Consulting Inc. 300 March Road, 4th Floor, Ottawa, ON K2K 2E2 2003-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11185934 Canada Inc. 320 March Rd, Suite 201, Ottawa, ON K2K 2E2 2019-01-08
First Nations Housing Professionals Association 300 March Road, Suite 200, Ottawa, ON K2K 2E2 2019-01-01
Reenvision Inc. 300 March Road, Suite 404, Ottawa, ON K2K 2E2 2018-08-27
Elucipath Inc. 400-300 March Rd, Kanata, ON K2K 2E2 2018-08-07
Medical Physics for World Benefit Canada Comp Office, 300 March Road, Suite 202, Kanata, ON K2K 2E2 2015-05-29
Taransys Inc. 300 March Road #436, Ottawa, ON K2K 2E2 2007-03-19
Cf-105 Arrow Incorporated 300 March Rd., Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
Vapour Induction Fuel Systems Inc. 300 March Rd, Fourth Floor, Kanata, ON K2K 2E2 2003-07-18
6079431 Canada Inc. 300, March Road, Suite 408, Kanata, ON K2K 2E2 2003-03-25
Canadian Council of Cardiovascular Nurses 202 - 300 March Road, Ottawa, ON K2K 2E2 1994-07-01
Find all corporations in postal code K2K 2E2

Corporation Directors

Name Address
ARTHI KUCHELA-COLLIER 300 MARCH ROAD, 4TH FLOOR, KANATA ON K2K 2E2, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 2E2

Similar businesses

Corporation Name Office Address Incorporation
Interaction Restaurants Group Inc. 1635 Sherbrooke Street West, Suite 450, Montreal, QC H3H 1E2 2000-07-10
Interaction Restaurants Group Inc. 1635 Sherbrooke Street West, Suite 210, Montreal, QC H3H 1E2
Remstar Interaction Inc. 85 Saint-paul Street West, Suite 300, Montreal, QC H2Y 3V4 2005-04-15
Proximedia Interaction Centre Inc. 10 Du Terminus Ouest, Rouyn-noranda, QC J9X 2P2 1999-07-29
Interaction Versa Inc. 58 Napanee St, Brampton, ON L6S 4Y3 2009-10-07
Mypollz Internet Interaction Inc. 146 Palomino Dr., Kanata, ON K2M 1P3 2006-11-21
Light Matter Interaction Inc. 95 Advance Rd., Toronto, ON M8Z 2S6 2006-02-20
Coach-interaction Inc. 3524 Rue Evelyn, Montréal, QC H4G 1P3 2016-09-13
Nonfriction Interaction Inc. 8 Hawthorne Avenue, Unit B, Ottawa, ON K1S 0B1 2006-10-05
Express Interaction J.a.c. Inc. 195 Chemin Rene, Granby, QC J2G 9H9 1996-10-03

Improve Information

Please provide details on Local Interaction 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