WW-ISS SOLUTIONS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8770557. The registration start date is January 28, 2014. The current status is Active.
Corporation ID | 8770557 |
Business Number | 828988576 |
Corporation Name | WW-ISS SOLUTIONS CANADA INC. |
Registered Office Address |
340 Albert Street Suite 1400 Ottawa ON K1R 0A5 |
Incorporation Date | 2014-01-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JAY SANKO | 2113 ESPRIT DRIVE, OTTAWA ON K4A 4K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-01-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-01-28 | current | 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 |
Name | 2014-01-28 | current | WW-ISS SOLUTIONS CANADA INC. |
Status | 2014-01-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-03-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2015-09-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-09-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
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 |
Name | Address |
---|---|
JAY SANKO | 2113 ESPRIT DRIVE, OTTAWA ON K4A 4K2, Canada |
Name | Director Name | Director Address |
---|---|---|
8770565 Canada Inc. | JAY SANKO | 2113 ESPRIT DRIVE, OTTAWA ON K4A 4K2, Canada |
City | OTTAWA |
Post Code | K1R 0A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Solutions Informatiques Wse Inc. | 6600 Trans Canada Highway, Pte-claire, QC H9R 4S2 | 1995-09-20 |
Pdi Integrated Print Solutions Inc. | 18103, Route Trans-canada, Kirkland, QC H9J 3Z4 | 2011-02-01 |
Kanada Solutions Inc. | 2540 Kensington Rd Nw, Calgary, AB T2N 3S3 | |
Global Booking Solutions of Canada Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2009-09-03 |
Ims Health Technology Solutions Canada Ltd. | 16720 Route Transcanadienne, Kirkland, QC H9H 5M3 | |
G4s Retail Solutions (canada) Inc. | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 2019-05-27 |
Artillery Solutions (canada) Ltd. | 5800 Boulevard Thimens, Saint-laurent, QC H4S 1S5 | 2010-11-09 |
Canada Antibacterial Solutions Inc. | 605 Main Street, Lively, ON P3Y 1M3 | 2013-07-24 |
Abb Industrial Solutions (canada) Inc. | 800 Boulevard Hymus, Montréal, QC H4S 0B5 | 2012-10-17 |
Dna Cloud Computing Solutions Inc. | 1235 Avenue Louise, Mascouche, QC J7L 2S4 | 2018-10-01 |
Please provide details on WW-ISS SOLUTIONS CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |