THE COUNTRY LIVING STORE INC.

Address:
2011 Delmar Dr, Ottawa, ON K1H 5P6

THE COUNTRY LIVING STORE INC. is a business entity registered at Corporations Canada, with entity identifier is 881872. The registration start date is June 28, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 881872
Corporation Name THE COUNTRY LIVING STORE INC.
Registered Office Address 2011 Delmar Dr
Ottawa
ON K1H 5P6
Incorporation Date 1979-06-28
Dissolution Date 1984-12-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
MCKECHNIE S. DONALD 2011 DELMAR DRIVE, OTTAWA ON K1H 5P6, Canada
MCKECHNIE A. C. 2011 DELMAR DRIVE, OTTAWA ON K1H 5P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-27 1979-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-06-28 current 2011 Delmar Dr, Ottawa, ON K1H 5P6
Name 1979-06-28 current THE COUNTRY LIVING STORE INC.
Status 1984-12-17 current Dissolved / Dissoute
Status 1979-06-28 1984-12-17 Active / Actif

Activities

Date Activity Details
1984-12-17 Dissolution
1979-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2011 DELMAR DR
City OTTAWA
Province ON
Postal Code K1H 5P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fondation Du Patrimoine De L'infanterie Canadienne 2089 Delmar Drive, Ottawa, ON K1H 5P6 1991-11-29
130 The Queen Elizabeth Driveway Ltd. 2137 Delmar Drive, Ottawa, ON K1H 5P6 1982-02-25
Capital Carbon Manufacturing Ltd. 2057 Delmar Drive, Ottawa, ON K1H 5P6 1966-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735691 Canada Inc. 1201 Ohio Street, Unité 209, Ottawa, ON K1H 0A1 2019-11-13
Brightline Pharma Corporation 1201 Ohio Street, Suite 209, Ottawa, ON K1H 0A1 2015-10-13
10509426 Canada Inc. 1201 Ohio Street, Unit 402, Ottawa, ON K1H 0A1 2017-11-23
Little League Foundation of Canada 235 Dale Avenue, Ottawa, ON K1H 0H6 1978-03-07
C.t. Barrie and Associates, Inc. 2184 Braeside Avenue, Ottawa, ON K1H 0J8 1999-01-28
Tinyview Wireless Media Inc. P.o. Box 39016, 2265 Riverside Drive, Ottawa, ON K1H 1A1 2004-04-14
6209092 Canada Incorporated Bo Pox 39009, Billings Bridge Plaza, 2269 Riverside Drive, Ottawa, ON K1H 1A1 2004-03-18
6121292 Canada Inc. 2265 Riverside Dr., P.o Box 39014, Ottawa, ON K1H 1A1 2003-07-24
Theo Wong Enterprises Inc. Po Box 39115, Rpo Billings Bridge, Ottawa, ON K1H 1A1 2002-11-04
Futurederm Inc. 1919 Riverside Drive, Suite 208, Ottawa, ON K1H 1A2 2005-03-02
Find all corporations in postal code K1H

Corporation Directors

Name Address
MCKECHNIE S. DONALD 2011 DELMAR DRIVE, OTTAWA ON K1H 5P6, Canada
MCKECHNIE A. C. 2011 DELMAR DRIVE, OTTAWA ON K1H 5P6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1H5P6

Similar businesses

Corporation Name Office Address Incorporation
Sun Country Eco-store Ltd. 206 Broadway Street North, Deloraine, MB R0M 0M0 2017-05-04
Country Comfort Living Inc. 2c Shehyn Lane, Ottawa, ON K2G 4Y2 2013-04-26
Aka Country Corner Store Inc. 232375, Trafalgar Road, East Garafraxa, ON L9W 7C2 2015-04-07
The Canadian Cannabis Store Incorporated 15 Country Lane Drive, Bolton, ON L7E 0B4 2018-12-05
Country Living Daycare Incorporated 11997 Cloverdale Road, Winchester, ON K0C 2K0 2020-02-03
Habershams Country Store Limited 701 Evans Avenue, Suite 901, Toronto, ON M9C 1A3 1978-04-19
Living Legends Ranch Corp. 2086 High Country Blvd, Kamloops, AB V2E 1R8 1984-11-13
Tri-store Realties Inc. 10331 Avenue Garon, Montreal-nord, QC H1H 3S8 1988-07-07
Divertissement Country Plus Inc. 278 Rue Leber, Saint-constant, QC J5A 1Z7 2000-12-05
Country To Country Inc. 28 Mt. Edward Road, Charlottetown, PE C1A 5R9 2014-04-02

Improve Information

Please provide details on THE COUNTRY LIVING STORE 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