Wood Commanders Inc.

Address:
2067 Bangor Drive, Ottawa, ON K1G 2X6

Wood Commanders Inc. is a business entity registered at Corporations Canada, with entity identifier is 9028706. The registration start date is September 23, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 9028706
Business Number 835242991
Corporation Name Wood Commanders Inc.
Registered Office Address 2067 Bangor Drive
Ottawa
ON K1G 2X6
Incorporation Date 2014-09-23
Dissolution Date 2017-07-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Dale Elliott 2067 Bangor Drive, Ottawa ON K1G 2X6, Canada
Charlene Elliott 2067 Bangor Drive, Ottawa ON K1G 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-09-23 current 2067 Bangor Drive, Ottawa, ON K1G 2X6
Name 2014-09-23 current Wood Commanders Inc.
Status 2017-07-21 current Dissolved / Dissoute
Status 2017-02-21 2017-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-23 2017-02-21 Active / Actif

Activities

Date Activity Details
2017-07-21 Dissolution Section: 212
2014-09-23 Incorporation / Constitution en société

Office Location

Address 2067 Bangor Drive
City Ottawa
Province ON
Postal Code K1G 2X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gemini Dreamworks Inc. 2077 Bangor, Ottawa, ON K1G 2X6 2011-01-22
Kinderyoga Inc. 2105 Bangor Street, Ottawa, ON K1G 2X6 2005-04-13
Tenag Investment Corporation 2105 Bangor Drive, Ottawa, ON K1G 2X6 1993-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
Dale Elliott 2067 Bangor Drive, Ottawa ON K1G 2X6, Canada
Charlene Elliott 2067 Bangor Drive, Ottawa ON K1G 2X6, Canada

Entities with the same directors

Name Director Name Director Address
BSH HOME APPLIANCES LTD. DALE ELLIOTT 68 MCCONKEY PLACE, BARRIE ON L4N 6H3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 2X6

Similar businesses

Corporation Name Office Address Incorporation
Sant Fe A Wood Inc. 4096 Ste-chatherine St West, Montreal, QC H3Z 1P2 1994-04-07
Wood Levage Inc. 361 Rue Noel, Sept Iles, QC G4R 1L8 1999-08-18
G. H. Wood & Compagnie Limitee Queen Elizabeth Way, P.o.box 34, Toronto 18, ON M8Z 5M8 1927-01-21
Gestion Et Investissements Mar-wood Inc. 1290 Van Horne St., Suite 300, Outremont, QC H2V 4S2 1976-11-09
Wood Family Foundation 1836 Sherbrooke Street West, Montréal, QC H3H 1E4 2003-12-01
Les Investissements Wood-max Inc. 328 Victoria Street, Westmount, QC H3Z 2M8 1997-08-13
Air Wood Ltee. 800 Lakeshore Dr, Ste 14, Dorval, ON 1973-01-30
S.c.c. Commerce Mass Wood 1117 St Catherine St W, Suite 103, Montreal, QC H3B 1H9 1988-09-14
SociÉtÉ ImmobiliÈre Wood Wyant Inc. 1475 32nd Avenue, Lachine, QC H8T 3J1 1996-05-27
Dennis Wood Holdings Inc. 1010 Rue Sherbrooke Ouest, Bur. 1610, Montreal, QC H3A 2R7

Improve Information

Please provide details on Wood Commanders 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