ENCHARGECANADA CORP.

Address:
515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4

ENCHARGECANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 7195281. The registration start date is June 23, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7195281
Business Number 859143067
Corporation Name ENCHARGECANADA CORP.
Registered Office Address 515 Legget Drive
Suite 800
Ottawa
ON K2K 3G4
Incorporation Date 2009-06-23
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
WAYNE BERRY 43 DONALD AVENUE, AMHERST NS B4H 4A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-14 current 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Address 2009-06-23 2013-06-14 45 O'connor Street, Suite 1150, Ottawa, ON K1P 1A4
Name 2009-06-23 current ENCHARGECANADA CORP.
Status 2015-06-18 current Dissolved / Dissoute
Status 2014-11-28 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-06-23 2014-11-28 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 212
2009-06-23 Incorporation / Constitution en société

Office Location

Address 515 Legget Drive
City Ottawa
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golfmax Canada Inc. 515 Legget Drive, Ste 810, Ottawa, ON K2K 3G4 1993-04-05
Occell Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1997-04-16
Webhancer Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1999-03-09
Dynex Power Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Bau Solutions Canada Inc. 515 Legget Drive, Suite 600, Kanata, ON K2K 3G4 2001-05-31
Trillium Photonics Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-04
Quake Technologies (canada) Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-26
Tropic Networks Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-05-02
Neterion Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2001-09-24
Harmac Limited 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1970-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
WAYNE BERRY 43 DONALD AVENUE, AMHERST NS B4H 4A6, Canada

Entities with the same directors

Name Director Name Director Address
Camara Rose Corp. wayne berry 57 Via Romano Way, Brampton ON L6P 1N3, Canada
Synthion Energy INC. wayne berry 57 Via Romano Way, Brampton ON L6P 1N3, Canada
ELGIN MISSIONARY CHURCH Wayne Berry 454 Glastonbury Drive, Stratford ON N5A 7G9, Canada
8439346 Canada Inc. wayne Berry 3400 Principle Ouest Ave, Dieppe NB E1A 9E7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 3G4

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19

Improve Information

Please provide details on ENCHARGECANADA CORP. 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