Alive For 5 Corp.

Address:
99 Fifth Ave., Suite 148, Ottawa, ON K1S 5P5

Alive For 5 Corp. is a business entity registered at Corporations Canada, with entity identifier is 7205635. The registration start date is July 13, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7205635
Business Number 856356464
Corporation Name Alive For 5 Corp.
Registered Office Address 99 Fifth Ave.
Suite 148
Ottawa
ON K1S 5P5
Incorporation Date 2009-07-13
Dissolution Date 2012-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
MIKE CHARRON 11 MACINTYRE RD., CHELSEA QC J9B 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-13 current 99 Fifth Ave., Suite 148, Ottawa, ON K1S 5P5
Name 2009-07-13 current Alive For 5 Corp.
Status 2012-05-16 current Dissolved / Dissoute
Status 2011-12-17 2012-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-07-13 2011-12-17 Active / Actif

Activities

Date Activity Details
2012-05-16 Dissolution Section: 212
2009-12-18 Amendment / Modification Directors Limits Changed.
2009-07-13 Incorporation / Constitution en société

Office Location

Address 99 FIFTH AVE.
City OTTAWA
Province ON
Postal Code K1S 5P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Great Canadian Food Show Inc. 99 Fifth Ave., #307, Ottawa, ON K1S 5P5 2000-03-24
Great Canadian Food Show 2001 Inc. 99 Fifth Ave., #307, Ottawa, ON K1S 5P5 2001-08-02
World Oceans Week Canada 99 Fifth Ave., Suite 212, Ottawa, ON K1S 5P5 2010-02-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greenpower Technologies Corporation 404 - 99 Fifth Avenue, Ottawa, ON K1S 5P5 2010-10-01
Wsnish Engineering Inc. 326-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-12-03
7269382 Canada Limited 307-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-10-30
Weldean Canada Inc. 99 Fifth Ave, Suite 264, Ottawa, ON K1S 5P5 2009-09-27
Social520 Research Inc. 108-99 Fifth Avenue, Ottawa, ON K1S 5P5 2009-08-08
7166303 Canada Incorporated 406-99 Fifth Ave, Ottawa, ON K1S 5P5 2009-04-30
Campus Link Inc. 99 Fifth Avenue, Suite#105, Ottawa, ON K1S 5P5 2009-02-10
Westhill Enterprises Inc. 99 5th Ave, Suite 242, Ottawa, ON K1S 5P5 2008-09-24
Stallion Press Group Corporation 162-99 Fifth Avenue, Ottawa, ON K1S 5P5 2008-05-27
Canadian Integrative Sourcing Group Inc. 272-99 Fifth Avenue, Ottawa, ON K1S 5P5 2007-05-09
Find all corporations in postal code K1S 5P5

Corporation Directors

Name Address
MIKE CHARRON 11 MACINTYRE RD., CHELSEA QC J9B 2G7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S 5P5

Similar businesses

Corporation Name Office Address Incorporation
Chairs Alive Enterprises Canada Inc. 805 Chemin Smith, Canton De Hatley, QC J0B 2C0 2014-07-03
Les Productions Alive & Kicking Inc. 127 Donnacona, Dollard-des-ormeaux, QC H9B 3J8 2013-06-15
Alive and Awake Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2006-04-06
My Health Alive Inc. 307 Lindsay Street, Ottawa, ON K1G 0L6 2011-11-16
Alive To Dream Inc. 8 Rexford Drive, Markham, ON L6B 0Z5 2019-01-01
French Alive 55 Danforth Avenue, Toronto, ON M4K 1M8 2018-11-08
Come Alive Natural Food (cornwall) Ltd. Rr 1, Delkeith, ON 1978-05-18
Events Alive Inc. 314 Parkin Circle, Ottawa, ON K1T 4G6 2003-02-20
Women Alive 258 Gage Avenue, Kitchener, ON N2M 2C8 1991-04-26
Alive New Media Inc. 60 Streatch Drive, Bridgewater, NS B4V 3P2 2002-07-09

Improve Information

Please provide details on Alive For 5 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