JAG Design Build Corporation

Address:
120 Claridge Dr, Ottawa, ON K2J 5A4

JAG Design Build Corporation is a business entity registered at Corporations Canada, with entity identifier is 8899002. The registration start date is May 26, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8899002
Business Number 804242642
Corporation Name JAG Design Build Corporation
Registered Office Address 120 Claridge Dr
Ottawa
ON K2J 5A4
Incorporation Date 2014-05-26
Dissolution Date 2019-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Jonathan Guilbault 100 Champagne Ave. South, Unit 410, Ottawa ON K1S 4P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-06 current 120 Claridge Dr, Ottawa, ON K2J 5A4
Address 2014-05-26 2016-12-06 100 Champagne Ave. South, Unit 410, Ottawa, ON K1S 4P4
Name 2014-05-26 current JAG Design Build Corporation
Status 2019-03-25 current Dissolved / Dissoute
Status 2018-10-26 2019-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-14 2018-10-26 Active / Actif
Status 2016-10-25 2016-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-05-26 2016-10-25 Active / Actif

Activities

Date Activity Details
2019-03-25 Dissolution Section: 212
2014-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 CLARIDGE DR
City OTTAWA
Province ON
Postal Code K2J 5A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Noony Kids Inc. 106 Claridge Drive, Ottawa, ON K2J 5A4 2018-12-19
10034100 Canada Inc. 116 Claridge Dr., Nepean, ON K2J 5A4 2016-12-22
9209174 Canada Inc. 105 Claridge Dr, Ottawa, ON K2J 5A4 2015-03-05
3998487 Canada Inc. 120 Claridge Drive, Nepean, ON K2J 5A4 2002-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Weatherwood Construction Inc. 182 Keltie Private, Ottawa, ON K2J 0A2 2012-09-14
7325801 Canada Inc. 210 Keltie Private, Nepean, ON K2J 0A2 2010-02-08
11754998 Canada Inc. 251 Deercroft Avenue, Ottawa, ON K2J 0A4 2019-11-23
Mr. Parker Inc. 331 Elite Private, Ottawa, ON K2J 0A4 2016-04-29
Foonautics Inc. 339 Elite Private, Ottawa, ON K2J 0A4 2016-06-16
Z-force Inc. 112 Hornchurch Lane, Nepean, ON K2J 0A6 2019-04-02
8636214 Canada Corp. 122 Hornchurch Lane, Ottawa, ON K2J 0A6 2013-09-16
Iris Academy of Art 71 Hornchurch Lane, Ottawa, ON K2J 0A7 2015-01-02
Osamco Consultation Services Inc. 3330 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-07-07
Kikama Consulting Inc. 3352 Woodroffe Ave, Ottawa, ON K2J 0A8 2020-03-31
Find all corporations in postal code K2J

Corporation Directors

Name Address
Jonathan Guilbault 100 Champagne Ave. South, Unit 410, Ottawa ON K1S 4P4, Canada

Entities with the same directors

Name Director Name Director Address
BERG D.M. MACHINERY INC. JONATHAN GUILBAULT 406 RUE P. MONDOU, DRUMMONDVILLE QC J2C 7T5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2J 5A4
Category design
Category + City design + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Scott & Cie Design-build, Inc. 6548 Rue Waverly, MontrÉal, QC H2V 4M3 2009-03-02
Zolofiv Design Build Corporation 65 Emmett Ave, York, ON M6M 2E5 2018-07-10
Design It Build It Corporation 72 Alexandra Avenue, Waterloo, ON N2L 1L7 2018-04-17
Sapphire Build & Design Corporation 128 Cameron Avenue, Toronto, ON M2N 1E2 2019-11-09
Abstract Design & Build Corporation 5359 Timberlea Drive Unit#23, Mississauga, ON L4W 4N5 2014-04-04
Bertrand Gendron Computer Aided Design Build Corporation 999 De Salaberry, Montreal, QC H3L 1L2 1985-12-06
Pgd Design Build Inc. 239 Lauder Ave, Toronto, ON M6E 3H5 2010-07-28
Jb Design Build Inc. 155 Resort Road, Rr 1, Mar, ON N0H 1X0 2009-07-09
4cs of Design and Build Ltd. 52 Linkdale Rd, Brampton, ON L6V 2Y6 2019-02-28
Btg Design Build Inc. 111 Redondo Dr, Thornhill, ON L4J 7S6 2020-07-31

Improve Information

Please provide details on JAG Design Build Corporation 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