BOBBY C RENOVATIONS LTD.

Address:
85 Charlotte St., Ottawa, ON K1N 8J9

BOBBY C RENOVATIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 7139853. The registration start date is March 15, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7139853
Business Number 815256227
Corporation Name BOBBY C RENOVATIONS LTD.
Registered Office Address 85 Charlotte St.
Ottawa
ON K1N 8J9
Incorporation Date 2009-03-15
Dissolution Date 2016-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT COMEAU 85 CHARLOTTE ST., OTTAWA ON K1N 8J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-15 current 85 Charlotte St., Ottawa, ON K1N 8J9
Name 2009-03-15 current BOBBY C RENOVATIONS LTD.
Status 2016-01-11 current Dissolved / Dissoute
Status 2015-08-14 2016-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-15 2015-08-14 Active / Actif

Activities

Date Activity Details
2016-01-11 Dissolution Section: 212
2009-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 85 CHARLOTTE ST.
City OTTAWA
Province ON
Postal Code K1N 8J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brooks and Palen Inc. 97 Lower Charlotte Street, Ottawa, ON K1N 8J9 2018-11-20
Cgh Ventures Limited 81 Charlotte Street, Ottawa, ON K1N 8J9 2006-12-19
6385800 Canada Corp. 97 Rue Charlotte, Suite 1, Ottawa, ON K1N 8J9 2005-05-02
4167899 Canada Inc. 97 Charlotte, Suite 1, Ottawa, ON K1N 8J9 2003-06-26
4083636 Canada Inc. 1-97 Rue Charlotte, Ottawa, ON K1N 8J9 2002-06-12
A.i.t. Worx Inc. 70 Charlote Street, 3, Ottawa, ON K1N 8J9 1998-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
ROBERT COMEAU 85 CHARLOTTE ST., OTTAWA ON K1N 8J9, Canada

Entities with the same directors

Name Director Name Director Address
Assure Health Management Inc. ROBERT COMEAU 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada
EMERGIS NETWORKS SYSTEMS INC. ROBERT COMEAU 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada
3533956 CANADA INC. ROBERT COMEAU 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada
CAN-ACT PAYMENT SERVICES INC. ROBERT COMEAU 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada
GESTION INFOPHARM INC. ROBERT COMEAU 22 HICKORY STREET, DOLLARD-DES-ORMEAUX QC H9G 3B7, Canada
LA SOCIETE HISTORIQUE DE MONTREAL ROBERT COMEAU 4411 RUE SAINT DENIS, APP 212, MONTREAL QC H2J 2L2, Canada
139429 CANADA INC. ROBERT COMEAU 2525 CAVENDISH, SUITE 601, MONTREAL QC H4B 2Y4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 8J9

Similar businesses

Corporation Name Office Address Incorporation
Services De Nettoyage Bobby Butler Inc. 40 King St West, Suite 6200, Toronto, ON M5H 3Z7
Services De Nettoyage Bobby Butler Inc. 4120 Ridgeway Dr, Unit 23, Mississauga, ON L5L 5S9
Les Modes Bobby Lane Inc. 350 De Louvain St West, Suite 202, Montreal, QC H2N 2E8 1997-04-03
Bobby-k Creations Inc. 99 Chabanel West, Suite 412, Montreal, QC H2N 1C3 1992-12-16
Les ÉvÉnements Bobby Blanc Inc. 742, Rue William, Montréal, QC H3C 1P1 2011-05-31
Les Renovations (ro-ve) Canadiennes Ltee 527 Rue Leon, Martel Terrebonne, QC J6W 2J9 1984-09-13
Renovations Novican Renovations Inc. 7041 Bois De Coulonges Ave, Ville D'anjou, QC H1K 4A2 1995-06-01
007 Kitchens Renovations Inc. 3725 De Courtrai, Montreal, QC H3S 1B8 1991-08-26
Renovations Soleil Inc. 5714 Sherbrooke Street West, Montreal, QC 1977-03-16
Bh Handyman Renovations Inc. 2700 Boulevard De La Côte-vertu, Suite 208, Montreal (st. Laurent), QC H4R 3G6 2018-12-11

Improve Information

Please provide details on BOBBY C RENOVATIONS LTD. 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