The Fun Agency Inc.

Address:
250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7

The Fun Agency Inc. is a business entity registered at Corporations Canada, with entity identifier is 8565252. The registration start date is June 25, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8565252
Business Number 851141838
Corporation Name The Fun Agency Inc.
Registered Office Address 250 City Centre Avenue
Suite 216
Ottawa
ON K1R 6K7
Incorporation Date 2013-06-25
Dissolution Date 2018-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Mohammad Agha 201 Cooper St., Apt 2, Ottawa ON K2P 0E6, Canada
John Robert Criswick 144 Clarence, Apt 6B, Ottawa ON K1N 5P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-29 current 250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7
Address 2013-08-02 2018-10-29 126 York Street, Suite 400, Ottawa, ON K1N 5T5
Address 2013-06-25 2013-08-02 126 York Street, Ottawa, ON K1N 5T5
Name 2013-06-25 current The Fun Agency Inc.
Status 2018-10-31 current Dissolved / Dissoute
Status 2013-06-25 2018-10-31 Active / Actif

Activities

Date Activity Details
2018-10-31 Dissolution Section: 210(3)
2013-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 City Centre Avenue
City Ottawa
Province ON
Postal Code K1R 6K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Na Search Inc. 250 City Centre Avenue, Suite 603, Ottawa, ON K1R 6K7 1991-06-25
Canary Research Institute for Mining, Environment, and Health 250 City Centre Avenue, Suite 508, Ottawa, ON K1R 6K7 2003-11-03
Canadian Association of Mutual Insurance Companies 250 City Centre Avenue, Suite 516, Ottawa, ON K1R 6K7 1990-04-10
Fondation En Recherche Et En Gestion Agricole (f.r.g.a.) 250 City Centre Avenue, Suite 300, Ottawa, ON K1R 6K7 1994-11-17
Great River Media Inc. 250 City Centre Avenue, Suite 500, Ottawa, ON K1R 6K7 2003-09-11
Greenleaf Paper Product Limited 250 City Centre Avenue, Bay 140, Ottawa, ON K1R 6K7 2012-01-02
Studio X Ottawa Inc. 250 City Centre Avenue, Unit 122, Ottawa, ON K1R 1C7 2012-09-06
Blockchain Association of Canada 250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7 2013-08-02
Upper Narrows Retreat Inc. 250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7 2014-08-21
Maker Space North Inc. 250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7 2014-09-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Rooster Golf Inc. 250 City Centre, Bay 232, Ottawa, ON K1R 6K7 2020-11-09
99 Dumpling Inc. 250 City Centre Avenue, Suite 304, Ottawa, ON K1R 6K7 2019-10-29
The Martial Arts Centre, Ottawa Inc. 250 City Centre Avenue, Bay 128, Ottawa, ON K1R 6K7 2019-08-12
10601241 Canada Inc. 250 City Centre Ave Unit 216, Ottawa, ON K1R 6K7 2018-01-26
Canadian Agricultural Excellence Foundation 300-250 City Centre Ave., Ottawa, ON K1R 6K7 2016-10-12
Top Shelf Distillers Inc. 250 City Centre Ave, #216, Ottawa, ON K1R 6K7 2014-04-09
Smoke Labs Inc. 250 City Center Drive, Suite, Ottawa, ON K1R 6K7 2012-12-04
Ottawa Coalition To End Violence Against Women 601 - 250 City Centre Ave, Ottawa, ON K1R 6K7 2011-07-27
7660359 Canada Inc. 144-250 City Centre, Ottawa, ON K1R 6K7 2010-09-27
6501834 Canada Inc. 250 City Centre Suite 202, Ottawa, ON K1R 6K7 2006-01-05
Find all corporations in postal code K1R 6K7

Corporation Directors

Name Address
Mohammad Agha 201 Cooper St., Apt 2, Ottawa ON K2P 0E6, Canada
John Robert Criswick 144 Clarence, Apt 6B, Ottawa ON K1N 5P8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 6K7

Similar businesses

Corporation Name Office Address Incorporation
Infirmiere Agency Maria Inc. 325 Chemin De La Pointe-sud, Suite 803, Verdun, QC H3E 0B1 2005-09-19
Top Agency 2 Productions Inc. 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7 2009-03-25
Top Agency Productions Inc. 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7 2007-06-07
Deltex Agency Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7
Mgi Insurance Agency Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2
The Spoke Agency Ltd. 43 Front Street East, Toronto, ON M5E 1B3
Owl Underwriting Agency Inc. 439 Helmcken Street, Vancouver, BC V6B 2E6
Positive Technologies Agency Inc. #206 - 1003 Queen's Avenue, New Westminster, BC V3M 1M4
Susan Tarves Agency Inc. 58 Lakeshore Dr., Hammonds Plains, NS B4B 1X1
Lamers Insurance Agency Inc. 201 Wyatt Crescent, Summerside, PE C1N 0B5

Improve Information

Please provide details on The Fun Agency 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