Jennifer McGahan Interiors Inc.

Address:
225 Allgrove Way, Stittsville, ON K2S 2H7

Jennifer McGahan Interiors Inc. is a business entity registered at Corporations Canada, with entity identifier is 9112146. The registration start date is January 1, 2015. The current status is Active.

Corporation Overview

Corporation ID 9112146
Business Number 822299590
Corporation Name Jennifer McGahan Interiors Inc.
Registered Office Address 225 Allgrove Way
Stittsville
ON K2S 2H7
Incorporation Date 2015-01-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jennifer McGahan 225 Allgrove Way, Stittsville ON K2S 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-01 current 225 Allgrove Way, Stittsville, ON K2S 2H7
Name 2015-01-01 current Jennifer McGahan Interiors Inc.
Status 2015-01-01 current Active / Actif

Activities

Date Activity Details
2015-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 225 Allgrove Way
City Stittsville
Province ON
Postal Code K2S 2H7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Innovaport Network Consulting Inc. 209 Allgrove Way, Ottawa, ON K2S 2H7 2015-02-10
8797161 Canada Inc. 206 Allgrove Way, Stittsville, ON K2S 2H7 2014-02-21
Team2 Solutions Inc. 229, Allgrove Way, Stittsville, ON K2S 2H7 2012-10-14
Opharos Incorporated 42 Baywood Drive, Stittsville, ON K2S 2H7 2011-03-22
Steven Whitworth Consulting Inc. 218 Allgrove Way, Stittsville, ON K2S 2H7 2006-02-20

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
Jennifer McGahan 225 Allgrove Way, Stittsville ON K2S 2H7, Canada

Entities with the same directors

Name Director Name Director Address
JMI Holdings Inc. Jennifer McGahan 1495 Stittsville Main Street, Stittsville ON K2S 1A6, Canada
WIRE Investment Corp. Jennifer McGahan 395 Echo Drive, Ottawa ON K2S 1N3, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 2H7

Similar businesses

Corporation Name Office Address Incorporation
Jennifer Lee Fashions Inc. 9445 Jean Pratt Street, Montreal, QC H4N 2W7 1979-09-07
Les Ressources Alexandra Jennifer (a.j.) Inc. 2147 Chemin Des Cascades, Saint-adele, QC J8B 2E5 1988-01-14
L. Mcgahan Consulting Inc. 33 Meadowlands Dr., Ottawa, ON K2G 2R3 2013-07-02
Jennifer Mc Carthy Notarial Services Inc. 189 Hymus, Suite 500, Pointe-claire, QC H9R 1E9 2011-01-31
Services MÉdicaux Jennifer Alper Inc. 2249 Ste Cunegonde, Montreal, QC H3J 2Y1 2014-07-07
Robert Mcgahan & Associates Inc. 33 Meadowlands Drive, Nepean, ON K2G 2R3 1980-10-03
Jennifer-scott Design Inc. 4353 Av. Montrose, Westmount, QC H3Y 2B2 2000-05-01
Home Interiors & Gifts of Canada, Inc. 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6 2003-03-07
Jennifer Chocolates Ltd. 91 4th Ave. Nw, Box 355, Nakusp, BC V0G 1R0 2014-07-06
8175349 Canada Inc. 447 Rue Jennifer, Laval, QC H7P 5V8 2012-04-24

Improve Information

Please provide details on Jennifer McGahan Interiors 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