WW-ISS SOLUTIONS CANADA INC.

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

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 Overview

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

Directors

Director Name Director Address
JAY SANKO 2113 ESPRIT DRIVE, OTTAWA ON K4A 4K2, Canada

Corporation History

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

Activities

Date Activity Details
2014-01-28 Incorporation / Constitution en société

Annual Returns Filings

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

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
JAY SANKO 2113 ESPRIT DRIVE, OTTAWA ON K4A 4K2, Canada

Entities with the same directors

Name Director Name Director Address
8770565 Canada Inc. JAY SANKO 2113 ESPRIT DRIVE, OTTAWA ON K4A 4K2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 0A5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches