ART DEPOT DIRECT INC.

Address:
1023 Pompero, Stittsville, ON K2S 0N4

ART DEPOT DIRECT INC. is a business entity registered at Corporations Canada, with entity identifier is 8981132. The registration start date is August 7, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8981132
Business Number 800763377
Corporation Name ART DEPOT DIRECT INC.
Registered Office Address 1023 Pompero
Stittsville
ON K2S 0N4
Incorporation Date 2014-08-07
Dissolution Date 2018-06-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Genevieve Morin 1023 Pampero, Stittsville ON K2S 0N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-07 current 1023 Pompero, Stittsville, ON K2S 0N4
Name 2014-08-07 current ART DEPOT DIRECT INC.
Status 2018-06-15 current Dissolved / Dissoute
Status 2018-01-16 2018-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-07 2018-01-16 Active / Actif

Activities

Date Activity Details
2018-06-15 Dissolution Section: 212
2014-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1023 Pompero
City Stittsville
Province ON
Postal Code K2S 0N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11163132 Canada Inc. 1007 Pampero Street, Stittsville, ON K2S 0N4 2018-12-24
9411186 Canada Corp. 1022 Pampero Cres, Ottawa, ON K2S 0N4 2015-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
Genevieve Morin 1023 Pampero, Stittsville ON K2S 0N4, Canada

Entities with the same directors

Name Director Name Director Address
THE ASSOCIATION OF CANADIAN VENTURE CAPITAL COMPANIES (ACVCC) GENEVIEVE MORIN 2175 BOUL. DE MAISONNEUVE BLVD. W., SUITE 2701, MONTREAL QC H2K 4S3, Canada
Chambre de commerce de Mékinac GENEVIEVE MORIN 570 ST-ALPHONSE, LAC-AUX-SABLES QC G0X 1M0, Canada
4059166 CANADA INC. GENEVIEVE MORIN 171 11E RUE, MONTMAGNY QC G5V 3E4, Canada
Chambre de Commerce de Sorel GENEVIEVE MORIN 3215 BOULEVARD DES ERABLES, SUITE 201, SOREL-TRACY QC J3R 2W6, Canada
ASSOCIATION DES INFIRMIÈRES ET INFIRMIERS EN SOINS INFIRMIERS ESTHÉTIQUES DU QUÉBEC GENEVIEVE MORIN 3201 RUE LA FONTAINE, SOREL TRACY QC J3R 5K8, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 0N4

Similar businesses

Corporation Name Office Address Incorporation
Led Direct Depot Inc. 3400 Clara Drive, Mississauga, ON L4T 2C7 2011-10-25
Le Depot De La Piscine Inc. 1373 Ogilvie Road, Ottawa, ON K1J 7P5 1989-03-09
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
E Design Depot Incorporated 5180 Rue Snowdon, Montreal, QC H3W 2G1 2004-02-04
Circulaire DÉpÔt Inc. 308-8615 Boul St-laurent, Montréal, QC H2P 2M9 2001-04-26
Depot Dentelle Inc. 6880 Rue St-hubert, Montreal, QC H2S 2M6 1997-05-30
Christmas Depot Inc. 303 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1G1 1994-02-21
Mcj Depot Home Bedding & Linens Inc. 5543 Earle Road, Cote St Luc, QC H4W 1N6 2011-08-21
Bias Tire Depot Inc. 6505 Trans-canada Highway, Suite 620, Saint-laurent, QC H4T 1S3 1999-10-19
Jacmar Furniture & Appliance Depot Inc. 57 Chemin Leclair O, Plantagenet, ON K0B 1L0 1995-06-27

Improve Information

Please provide details on ART DEPOT DIRECT 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