Committerati Consulting Corporation

Address:
184 Insmill Crescent, Kanata, ON K2T 1G3

Committerati Consulting Corporation is a business entity registered at Corporations Canada, with entity identifier is 7203349. The registration start date is July 9, 2009. The current status is Active.

Corporation Overview

Corporation ID 7203349
Business Number 856890264
Corporation Name Committerati Consulting Corporation
Registered Office Address 184 Insmill Crescent
Kanata
ON K2T 1G3
Incorporation Date 2009-07-09
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
ANGELA GISELE HUSSEY 184 INSMILL CRESCENT, KANATA ON K2T 1G3, Canada
KENNETH EARLE HUSSEY 184 INSMILL CRESCENT, KANATA ON K2T 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-09 current 184 Insmill Crescent, Kanata, ON K2T 1G3
Name 2009-07-09 current Committerati Consulting Corporation
Status 2009-07-09 current Active / Actif

Activities

Date Activity Details
2009-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 184 Insmill Crescent
City Kanata
Province ON
Postal Code K2T 1G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ms Agility Group Limited 126 Goldridge Dr, Ottawa, ON K2T 1G3 2020-10-25
D4a Solutions Inc. 120 Goldridge Drive, Ottawa, ON K2T 1G3 2016-04-28
Fidelitas Information Technology Services Inc. 168 Insmill Crescent, Kanata, ON K2T 1G3 2015-01-08
8042624 Canada Inc. 166 Insmill Crescent, Kanata, ON K2T 1G3 2012-11-30
6917178 Canada Ltd. 179 Insmill Crescent, Kanata, ON K2T 1G3 2008-02-05
Sharkridge Holdings Inc. 122 Goldridge Drive, Kanata, ON K2T 1G3 2006-09-26
Mlts Pro Inc. 120 Goldridge, Ottawa, ON K2T 1G3 2004-07-23
Japan Hobby Shop Inc. 166 Insmill Crescent, Kanata, ON K2T 1G3 2012-08-08
Jhstoys Ltd. 166 Insmill Crescent, Kanata, ON K2T 1G3 2018-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Restlesswind Software Inc. P.o. Box 91006 Unit 5 499 Terry Fox Dr., Kanata, ON K2T 0A3 2007-05-28
Third Rock Trades & Consulting Inc. 531 Remnor Ave, Kanata, ON K2T 0A4 2019-04-23
Ottawa Champions Baseball Club Foundation 200 Badgeley Ave, Kanata, ON K2T 0A4 2017-06-23
9736425 Canada Limited 529 Remnor Ave, Kanata, ON K2T 0A4 2016-05-02
G.g. Pharmacy Holdings Inc. 206, Badgeley Avenue, Ottawa, ON K2T 0A4 2009-03-10
Charolia Consulting Inc. 555 Remnor Avenue, Ottawa, ON K2T 0A5 2018-09-10
Gocompose Canada Inc. 541 Remnor Avenue, Kanata, ON K2T 0A5 2017-03-08
7903421 Canada Incorporated 545 Remnor Avenue, Kanata, ON K2T 0A5 2011-06-26
Arkan Investment Management Corporation 577 Remnor Ave, Ottawa, ON K2T 0A5 2008-09-30
Eleven Love Inc. 282 Badgeley Avenue, Ottawa, ON K2T 0A6 2020-08-25
Find all corporations in postal code K2T

Corporation Directors

Name Address
ANGELA GISELE HUSSEY 184 INSMILL CRESCENT, KANATA ON K2T 1G3, Canada
KENNETH EARLE HUSSEY 184 INSMILL CRESCENT, KANATA ON K2T 1G3, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2T 1G3
Category consulting
Category + City consulting + Kanata

Similar businesses

Corporation Name Office Address Incorporation
Cjv Investment Consulting Corporation 1705 Boulevard Des Laurentides, Suite 212, Laval, QC H7M 2P5 2014-11-24
Corporation De Recherche & Consultation Westbury 4999 St. Catherine Street West, Suite 350, Montreal, QC H3Z 1T3 2001-01-10
Corted Consulting Corporation 2700 Boulevard Thimens, Suite 118, Saint-laurent, QC H4R 2C4 2002-06-26
Nexiusglobal Information Systems & Management Consulting Corporation 27 Rue Des Flandres, Appt. 22, Gatineau, QC J8T 5V5 2003-07-22
Corporation D'investissement & Consultant Mhlv 8868 23 Avenue, Montreal, QC H1Z 3Y4 2006-09-26
Camtronix Technology Consulting Corporation 261 Shore Road, Beaconsfield, QC H9W 3T9 2011-11-07
La Corporation De Consultation Webhannet Inc. 23 Hermes Avenue, Candiac, QC J5R 3R8 1998-08-24
Corporation S2g Management Groupe Conseil 271 Des Rochers, Boischatel, QC G0A 1H0 2019-06-14
Corporation De Consultation Al-hani 100 E. Twyford Street, Ottawa, ON K1V 0V5 1993-07-21
Corporation Thibault Gestion Et Conseils De L’eau-vive, Ste-sophie, QC J5J 0J5 2019-04-13

Improve Information

Please provide details on Committerati Consulting 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