Climec Résidentiel inc.

Address:
2160 Thurston, Ottawa, ON K1G 6E1

Climec Résidentiel inc. is a business entity registered at Corporations Canada, with entity identifier is 7704429. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7704429
Business Number 866242274
Corporation Name Climec Résidentiel inc.
Climec Residential inc.
Registered Office Address 2160 Thurston
Ottawa
ON K1G 6E1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Teresa Marie Parrington 62 Chatham Garden, Ottawa ON K2J 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-06 current 2160 Thurston, Ottawa, ON K1G 6E1
Address 2011-01-01 2019-08-06 62 Chatham Gardens, Nepean, ON K2J 3M6
Name 2011-01-01 current Climec Résidentiel inc.
Name 2011-01-01 current Climec Residential inc.
Status 2011-01-05 current Active / Actif

Activities

Date Activity Details
2016-12-01 Amendment / Modification Section: 178
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 3614263.
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 4211359.
2011-01-01 Amalgamation / Fusion Amalgamating Corporation: 4451872.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Climec Residentiel Inc. 645 Belfast, Bureau 6, Ottawa, ON K1J 4V3 1999-04-30

Office Location

Address 2160 Thurston
City Ottawa
Province ON
Postal Code K1G 6E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Reign In Christ Authority Ministries - Ottawa Canada 201-2200 Thurston Drive, Ottawa, ON K1G 6E1 2018-10-17
Capital Strength Training Systems Inc. 2190 Thurston Drive, Ottawa, ON K1G 6E1 2015-02-20
Sussex Retirement Living Inc. 2186 Thurston Drive, Ottawa, ON K1G 6E1 2014-08-28
2992141 Canada Inc. 2184 Thurston Dr, Ottawa, ON K1G 6E1 1994-01-10
Multicraft Holdings Ltd. 2210 Thurston Drive, Ottawa, ON K1G 6E1 1980-03-19
9362509 Canada Limited 2190 Thurston Drive, Ottawa, ON K1G 6E1 2015-07-09
Sussex Retirement Kelowna Inc. 2190 Thurston Drive, Ottawa, ON K1G 6E1 2015-07-13
Viva Records Inc. 2190 Thurston Drive, Ottawa, ON K1G 6E1 2020-07-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
Teresa Marie Parrington 62 Chatham Garden, Ottawa ON K2J 3M6, Canada

Entities with the same directors

Name Director Name Director Address
7756402 Canada Inc. Teresa Marie Parrington 62 Chatham Garden, Ottawa ON K2J 3M6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 6E1

Similar businesses

Corporation Name Office Address Incorporation
Climec Combustion Residential Inc. 645 Belfast Road, Unit 6, Ottawa, ON K1J 4V3 1996-04-12
Le Groupe Climec Inc. 645 Belfast Rd., Unit 6, Ottawa, ON K1G 4V3
Climec Combustion Commerciale Inc. 645 Belfast Road, Unit 6, Ottawa, ON K1J 4V3 1996-04-12
Le Groupe Climec Inc. 305 Carmelle Boutin # 204, Blainville, QC J7C 2L1
Climec Combustion Inc. 106 Ch.de L'Église, Val Des Monts, QC J8T 2A1 1981-11-04
Climec Combustion Ontario Inc. 645 Belfast, Unite 6, Ottawa, ON K1J 4V3 1991-03-22
Aqc Residential Air Quality Control Inc. 448 Martel, Chambly, QC J3L 1V5 2002-05-27
Investissement RÉsidentiel Responsable (irr) Inc. 4864 Hingston, Montréal, QC H3X 3R2 2013-07-09
Montclair Residential Inc. 5515 Upper Lachine Rd., Montreal, QC H4A 2A5 2007-07-16
Broccolini Residential Group Inc. 16766 Route Transcanadienne, Suite 500, Kirkland, QC H9H 4M7 2018-05-15

Improve Information

Please provide details on Climec Résidentiel 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