The Ultimate Sports Cookbook Inc.

Address:
515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4

The Ultimate Sports Cookbook Inc. is a business entity registered at Corporations Canada, with entity identifier is 8979405. The registration start date is August 5, 2014. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 8979405
Business Number 800982175
Corporation Name The Ultimate Sports Cookbook Inc.
Registered Office Address 515 Legget Drive
Suite 800
Ottawa
ON K2K 3G4
Incorporation Date 2014-08-05
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 12

Directors

Director Name Director Address
Mary Korin Kealey 276 Harmer Avenue S., Ottawa ON K1Y 0V8, Canada
Erin Phillips 92 Manning Court, Ottawa ON K2K 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-05 current 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Name 2014-08-05 current The Ultimate Sports Cookbook Inc.
Status 2020-01-16 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-05 2020-01-16 Active / Actif

Activities

Date Activity Details
2014-08-05 Incorporation / Constitution en société

Office Location

Address 515 Legget Drive
City Ottawa
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golfmax Canada Inc. 515 Legget Drive, Ste 810, Ottawa, ON K2K 3G4 1993-04-05
Occell Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1997-04-16
Webhancer Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1999-03-09
Dynex Power Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Bau Solutions Canada Inc. 515 Legget Drive, Suite 600, Kanata, ON K2K 3G4 2001-05-31
Trillium Photonics Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-04
Quake Technologies (canada) Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-04-26
Tropic Networks Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2000-05-02
Neterion Corp. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2001-09-24
Harmac Limited 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1970-07-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
Mary Korin Kealey 276 Harmer Avenue S., Ottawa ON K1Y 0V8, Canada
Erin Phillips 92 Manning Court, Ottawa ON K2K 3N2, Canada

Entities with the same directors

Name Director Name Director Address
Sustainable Development Goals Council Erin Phillips 76 Lakecrest Trail, Brampton ON L6Z 1S6, Canada
9613340 Canada Inc. Erin Phillips 92 Manning Court, Ottawa ON K2K 3N2, Canada
8021660 Canada Inc. Erin Phillips 92 Manning Court, Kanata ON K2K 3N2, Canada
267 HARMER HOLDINGS INC. Mary Korin Kealey 267 Harmer Avenue South, Ottawa ON K1Y 0V8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 3G4
Category sports
Category + City sports + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Ultimate Sports Group Ltd. 306 Maple Ave., Georgetown, ON L7G 1W8 2019-04-01
Ultimate Sports Fan (u.s.f.) Inc. 2359 Woking Crescent, Mississauga, ON L5K 1Z5 1987-10-20
Ultimate Sports Dreams Inc. #603 - 11215 Jasper Avenue, Edmonton, AB T5K 0L5 2000-03-22
The Ultimate Effect Fitness and Sports Training Inc. 65 Foxhunt Trail, Courtice, ON L1E 1E4 2010-05-26
Knockers Ultimate Sports Bar & Grill Limited 45 Victor St., Stittsville, ON K2S 1H9 1997-09-16
Ultimate Bragging Rights Online Sports Game Inc. 6824 Temple Dr Ne, Calgary, AB T1Y 4X8 2017-11-23
The Ultimate Sports Challenge Limited 621 South Alder Street, Campbell River, BC V9W 6B3 1992-12-04
Ultimate Technographiques Inc. 300 Leo Pariseau, Suite 2120, Montreal, QC H2X 4B3 1988-06-30
Ultimate-fan Bottle Inc. 30 Ballantyne South, Montreal West, QC H4X 2B2 2010-04-15
Controleurs Ultimate Inc. 76 Rue D'avila, Laval, QC H7M 3Y6 2002-01-18

Improve Information

Please provide details on The Ultimate Sports Cookbook 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