Allied Promoters Group Inc.

Address:
340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5

Allied Promoters Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 8678847. The registration start date is October 30, 2013. The current status is Active.

Corporation Overview

Corporation ID 8678847
Business Number 832850432
Corporation Name Allied Promoters Group Inc.
Registered Office Address 340 Albert Street
Suite 1400
Ottawa
ON K1R 0A5
Incorporation Date 2013-10-30
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
John Grant 2190 Sunset Cove Circle, Ottawa ON K2J 0T8, Canada
Brett Lee 64 Church Street, Seaforth ON N0K 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-30 current 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5
Name 2013-10-30 current Allied Promoters Group Inc.
Status 2013-10-30 current Active / Actif

Activities

Date Activity Details
2013-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2017-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 340 Albert Street
City Ottawa
Province ON
Postal Code K1R 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L.c.c.s. Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1979-12-14
Cintec Reinforcement Systems Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1992-06-30
Presidio Retail Canada Inc. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1996-01-31
Northgate Public Services (canada) Limited 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1996-12-23
Cantec Medical Systems Inc. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1998-04-28
Overhead Door Company of Canada Limited 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1928-06-16
99796 Canada Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1980-08-04
Ri 2 Robco Investments Limited 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1998-12-28
Bgrs Relocation Canada Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5
3711790 Canada Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 2000-01-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Massprop Canada Inc. C/o 1400-340 Albert Street, Ottawa, ON K1R 0A5 2019-03-27
Rjl Braydon Charitable Foundation 340-1400 Albert Street, Ottawa, ON K1R 0A5 2007-08-30
Ottawa Internet Exchange 1500 - 340 Albert Street, Ottawa, ON K1R 0A5 2002-10-01
Ataxia Telangiectasia Children’s Project (canada) 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1999-12-23
Ottawa Sport Hall of Fame Inc. 340 Albert St, Suite 1400, Ottawa, ON K1R 0A5 1999-07-22
3296601 Canada Inc. 1400-340 Albert Street, 4th Floor, Ottawa, ON K1R 0A5 1996-09-17
Hr Soft Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 1996-05-24
2844168 Canada Inc. 1400-340 Albert St., Ottawa, ON K1R 0A5 1992-08-25
Customs & Excise Reports (c.e.r.) Ltd. 1400 -340 Albert Street, Ottawa, ON K1R 0A5 1978-12-21
The Harry P. Ward Foundation 1400-340 Albert Street, Ottawa, ON K1R 0A5 1976-11-04
Find all corporations in postal code K1R 0A5

Corporation Directors

Name Address
John Grant 2190 Sunset Cove Circle, Ottawa ON K2J 0T8, Canada
Brett Lee 64 Church Street, Seaforth ON N0K 1W0, Canada

Entities with the same directors

Name Director Name Director Address
8678871 Canada Inc. Brett Lee 64 Church Street, Seaforth ON N0K 1W0, Canada
8678871 Canada Inc. John Grant 2190 Sunset Cove Circle, Ottawa ON K2J 0T8, Canada
MESSAGE TO ISRAEL, CANADA, INC. JOHN GRANT 391 HAREWOOD BLVD., NEWMARKET ON L3Y 6S5, Canada
8526052 Canada Inc. JOHN GRANT 2190 SUNSET COVE CIRCLE, NEPEAN ON K2J 0T8, Canada
INTERNATIONAL GOLD GALLERY LIMITED JOHN GRANT LOT 5, P O BOX 1880, TIMMINS ON P4N 7X1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 0A5

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Machines A Bois Allied (de L'est) Ltee 453 Signet Drive, Weston, ON M9L 1V5 1981-07-15
SociÉtÉ Internationale De Recouvrement Allied Inc. 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 1998-12-31
Gravures Industrielles Allied Inc. 6850 Boul. Henri-bourassa O., Appt # 308, Saint-laurent, QC H4R 0E2 1981-12-17
Les Soies & Velours Allied Ltee 9494 St. Lawrence Blvd, Suite 601, Montreal, QC H2N 1P4 1947-01-11
Services Maritimes Allied Inc. 360 Rue Saint Jacques, 10th Floor, Suite 1000, Montreal, QC H2Y 1R2 1946-07-10
Commerce Allied Cca Du Canada Ltee. 10256 Boul. Saint-jacques, Quebec, QC G2B 2T6 1997-02-27

Improve Information

Please provide details on Allied Promoters Group 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