THE BARKIN PET HOTEL INC.

Address:
511 Kentmare Cres., Ottawa, ON K2J 5P2

THE BARKIN PET HOTEL INC. is a business entity registered at Corporations Canada, with entity identifier is 8923582. The registration start date is June 13, 2014. The current status is Active.

Corporation Overview

Corporation ID 8923582
Business Number 803014646
Corporation Name THE BARKIN PET HOTEL INC.
Registered Office Address 511 Kentmare Cres.
Ottawa
ON K2J 5P2
Incorporation Date 2014-06-13
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN ANDREW CONOHAN 8 ARTHUR LISMAR CRT., BEDFORD NS B4A 4B4, Canada
ANDREW FITZGERALD CONOHAN 511 KENTMARE CRES., OTTAWA ON K2J 5P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-13 current 511 Kentmare Cres., Ottawa, ON K2J 5P2
Name 2014-06-13 current THE BARKIN PET HOTEL INC.
Status 2018-11-26 current Active / Actif
Status 2018-11-20 2018-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-13 2018-11-20 Active / Actif

Activities

Date Activity Details
2014-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 511 KENTMARE CRES.
City OTTAWA
Province ON
Postal Code K2J 5P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11953648 Canada Inc. 732 Clearbrook Dr., Nepean, ON K2J 5P2 2020-03-10
Empower Co. 441 Nittany Crescent, Ottawa, ON K2J 5P2 2019-11-19
10002372 Canada Inc. 441 Nittany Cr, Ottawa, ON K2J 5P2 2016-11-29
Kaloozie Inc. 730 Clearbrook Dr, Nepean, ON K2J 5P2 2010-10-04
7143842 Canada Inc. 723 Clearbrook Drive, Ottawa, ON K2J 5P2 2009-03-23
Afghan Canadian Consultancy and Development Agency (accda) 721 Clearbrook Dr., Nepean, ON K2J 5P2 2006-11-17
6246397 Canada Inc. 442 Nittany Crescent, Ottawa, ON K2J 5P2 2004-06-10

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
JOHN ANDREW CONOHAN 8 ARTHUR LISMAR CRT., BEDFORD NS B4A 4B4, Canada
ANDREW FITZGERALD CONOHAN 511 KENTMARE CRES., OTTAWA ON K2J 5P2, Canada

Entities with the same directors

Name Director Name Director Address
C5 ID AND FINGERPRINTING SOLUTIONS INC. ANDREW FITZGERALD CONOHAN 511 KENTMARE CRES., OTTAWA ON K2J 5P2, Canada
C5 ID AND FINGERPRINTING SOLUTIONS INC. JOHN ANDREW CONOHAN 8 ARTHUR LISMER CRT., BEDFORD NS B4A 4B4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2J 5P2
Category hotel
Category + City hotel + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Hotel 262 Inc. 1002 Sherbrooke Street West, Suite 2000, Montreal, QC H3A 3L6 2008-10-06
Hotel-numerique Inc. 1238 Rue Crescent, Unit 106, Montréal, QC H3G 2A9 2014-12-23
Imprimerie D'hotel Limitee 119 Montee De Liesse, St. Laurent, QC H4T 1S6 1968-04-29
Gestion D'hotel Economie Ltee 1501 Mcgregor Avenue, Montreal, QC 1978-01-26
Sherbourg Hotel Management Group Inc. 1010, Sherbrooke St. W., Suite 1505, Montreal, QC H3A 2R7 1977-06-10
Imprimerie D'hotel (1982) Ltee 7572 Cote De Liesse, Montreal, QC H4T 1E7 1982-10-20
L'hotel Mont Royal Inc. 1455 Peel Street, Montreal, QC 1976-07-19
Hotel Dorchester Ltee 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1977-05-09
Systemes D'hotel Minitech Ltee 230 Lebeau St, St-laurent, QC 1975-02-26
Phi Hotel Group Inc. 3200, 10180 - 101 Street, Edmonton, AB T5J 3W8

Improve Information

Please provide details on THE BARKIN PET HOTEL 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