Capra Design Limited

Address:
123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4

Capra Design Limited is a business entity registered at Corporations Canada, with entity identifier is 8926379. The registration start date is June 17, 2014. The current status is Active.

Corporation Overview

Corporation ID 8926379
Business Number 839060787
Corporation Name Capra Design Limited
Registered Office Address 123 Slater Street
6th Floor
Ottawa
ON K1P 5G4
Incorporation Date 2014-06-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kathryn Kavanagh 186 Presland Rd, Ottawa ON K1K 4J7, Canada
Oliver Kavanagh 186 Presland Rd, OTTAWA ON K1K 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-18 current 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4
Address 2017-07-29 2019-09-18 290 Fifth Avenue, Ottawa, ON K1S 2N5
Address 2015-09-30 2017-07-29 186 Presland Rd, Ottawa, ON K1K 4J7
Address 2014-06-17 2015-09-30 552 Orkney Pvt, Ottawa, ON K2C 3M7
Name 2014-06-17 current Capra Design Limited
Status 2014-06-17 current Active / Actif

Activities

Date Activity Details
2014-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 123 Slater Street
City Ottawa
Province ON
Postal Code K1P 5G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Community Foundations of Canada 123 Slater Street, Suite 600, Ottawa, ON K1P 5H7 1992-01-15
Megginson Technologies Ltd. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1998-05-04
Child Care Advocacy Association of Canada 123 Slater Street, 6th Floor, Impact Hub Ottawa, Ottawa, ON K1P 5G4 1983-11-14
Solveit Now Accounting Information Solutions Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 1999-12-02
3685861 Canada Inc. 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 1999-11-22
The Eastern Ontario & Western Quebec Christmas Cheer Foundation 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2007-07-23
Welch Fund Administration Services Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2002-08-27
Lord Stanley Memorial Monument Inc. 123 Slater Street, 3rd Floor, Ottawa, ON K1P 5H2 2010-09-03
Welch Legacy Foundation 123 Slater Street, Suite 300, Ottawa, ON K1P 5H2 2011-06-09
Hub Ottawa 123 Slater Street, 6th Floor, Ottawa, ON K1P 5H2 2011-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amauro Holding Corp. 605-130 Albert St., Ottawa, ON K1P 5G4 2020-07-16
Teamsters Canada Rail Conference 1510-130 Albert Street, Ottawa, ON K1P 5G4 2019-07-31
11348850 Canada Incorporated Suite 100, 123 Slater Street, Ottawa, ON K1P 5G4 2019-04-09
Consultants Juristes Power Inc. 1103-130 Rue Albert, Ottawa, ON K1P 5G4 2018-05-10
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Ukrainian Canadian Students' Union 130 Albert Street, Suite 806, Ottawa, ON K1P 5G4 2017-10-28
Veteran Fund C/o Impact Hub, 123 Slater Street, 6th Floor, Ottawa, ON K1P 5G4 2017-10-22
Fondation De La Radio Communautaire Du Canada 606-130 Rue Albert, Ottawa, ON K1P 5G4 2015-10-16
Global First Power Ltd. 130 Albert Street, Suite 504, Ottawa, ON K1P 5G4 2014-07-04
Buy Referral Property Group Ltd. 1905-130 Albert St Lower, Ottawa, ON K1P 5G4 2014-05-23
Find all corporations in postal code K1P 5G4

Corporation Directors

Name Address
Kathryn Kavanagh 186 Presland Rd, Ottawa ON K1K 4J7, Canada
Oliver Kavanagh 186 Presland Rd, OTTAWA ON K1K 4J7, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5G4
Category design
Category + City design + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Capra Development Corporation 45 Rue Horsfall, Suite 600, Saint-lambert, QC J4P 3R9 2016-07-06
Capra Lifestyle Limited 75 Lakeside Avenue, Toronto, ON M1N 3C3 2016-04-18
Bridger Design Associates Limited 66 Kenmount Road, Suite 203, St. John's, NL A1B 3V7
Le Grand Design Limitee 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1975-10-06
Stephen Lussier Design Limited 1750 Dundas Street East, Toronto, ON M4L 1L8 2020-05-25
Design Lars Westvind Limitee 4th Range, Morin Heights, QC J0R 1H0 1949-10-14
Bonaventure Design & Programmation (toronto) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03
Bonaventure Design & Programmation (montreal) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03
Bonaventure Design & Programmation (ottawa) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03
Bonaventure Design & Programmation (data Entry) Limitee 415 Bourke Ave, Dorval, QC 1975-03-03

Improve Information

Please provide details on Capra Design Limited 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