INTERFACE CONTRACTING SOLUTIONS INC.

Address:
17 Northview Road, Ottawa, ON K2E 6A6

INTERFACE CONTRACTING SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7649363. The registration start date is September 14, 2010. The current status is Active.

Corporation Overview

Corporation ID 7649363
Business Number 851698118
Corporation Name INTERFACE CONTRACTING SOLUTIONS INC.
Registered Office Address 17 Northview Road
Ottawa
ON K2E 6A6
Incorporation Date 2010-09-14
Dissolution Date 2013-07-14
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MALCOLM BATTEN 17 NORTHVIEW ROAD, OTTAWA ON K2E 6A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-19 current 17 Northview Road, Ottawa, ON K2E 6A6
Address 2010-09-14 2012-10-19 7 Raffaello Street, Ottawa, ON K2G 6S9
Name 2013-11-26 current INTERFACE CONTRACTING SOLUTIONS INC.
Name 2010-09-14 2013-11-26 INTERFACE CONTRACTING SOLUTIONS INC.
Status 2014-02-24 current Active / Actif
Status 2014-02-19 2014-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-11-26 2014-02-19 Active / Actif
Status 2013-07-14 2013-11-26 Dissolved / Dissoute
Status 2013-02-14 2013-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-15 2013-02-14 Active / Actif

Activities

Date Activity Details
2013-11-26 Revival / Reconstitution
2013-07-14 Dissolution Section: 212
2010-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 NORTHVIEW ROAD
City OTTAWA
Province ON
Postal Code K2E 6A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9492372 Canada Inc. 19 Northview Road, Ottawa, ON K2E 6A6 2015-10-29
Gl Restorations and Renovations Inc. 37d Northview Rd, Nepean, ON K2E 6A6 2013-08-22
A&sj Art and Science Journal Inc. 29 Northview Road, Ottawa, ON K2E 6A6 2013-07-08
Mclaughlin Performance Management Consultants Inc. 21 Northview Road, Ottawa, ON K2E 6A6 2008-03-20
Cogetiq Gestion En Editique Inc. 33-c Northview Road, Nepean, ON K2E 6A6 1993-01-29
2019124 Canada Inc. 3 Northview Rd, Nepean, ON K2E 6A6 1986-01-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
MALCOLM BATTEN 17 NORTHVIEW ROAD, OTTAWA ON K2E 6A6, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE IRC INC. MALCOLM BATTEN 17, NORTHVIEW, OTTAWA ON K2E 6A6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2E 6A6

Similar businesses

Corporation Name Office Address Incorporation
Benefits Interface, Inc. 425 Limerick Street, Churchill, ON L0L 1K0 2000-01-01
Graphisme Par Ordinateur Interface C & K Inc. 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M1 1989-01-13
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Interface Web Solutions Inc. 530 Laurier Ave West Suite 1503, Ottawa, ON K1R 7T1 2005-12-19
Interface Fire Solutions Inc. 6459 Balsam Way, P.o. Box 1124, Whistler, BC V0N 1B0 2006-02-22
Interface Telecom Solutions Inc. 2101 Des Saules, St-bruno-de-montarville, QC J3V 5Z8 2001-12-03
Communications Interface Ltee 4405 Byron St., Pierrefonds, QC H9H 2C9 1975-04-23
Essentia Solutions General Contracting Inc. 1222 Montreal St, Kingston, ON K7K 3L2 2018-04-15
Mdp Contracting & Solutions Ltd. 46 Hickson Street, Toronto, ON M6K 1T3 2016-07-27
D.k.b. Contracting Management Solutions Inc. 97 Norwood Avenue, Maple, ON L6A 3V7 2003-02-19

Improve Information

Please provide details on INTERFACE CONTRACTING SOLUTIONS 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