Vaper's Choice Award Inc.

Address:
613 Somerset St. West, Ottawa, ON K1R 5K3

Vaper's Choice Award Inc. is a business entity registered at Corporations Canada, with entity identifier is 9400192. The registration start date is August 9, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9400192
Business Number 811218320
Corporation Name Vaper's Choice Award Inc.
Registered Office Address 613 Somerset St. West
Ottawa
ON K1R 5K3
Incorporation Date 2015-08-09
Dissolution Date 2016-08-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
Jonghwan Lee 79 Goulburn Ave Unit #5, Ottawa ON K1N 8C9, Canada
Byunghoon Na 6 Springtree Pl., Kanata ON K2M 2H5, Canada
Peter Mick 29 Canal Lane, Foresters falls ON K0J 1V0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-08-09 current 613 Somerset St. West, Ottawa, ON K1R 5K3
Name 2015-08-09 current Vaper's Choice Award Inc.
Status 2016-08-12 current Dissolved / Dissoute
Status 2015-08-09 2016-08-12 Active / Actif

Activities

Date Activity Details
2016-08-12 Dissolution Section: 210(3)
2015-08-09 Incorporation / Constitution en société

Office Location

Address 613 Somerset St. West
City Ottawa
Province ON
Postal Code K1R 5K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vapingstory and Smoke Inc. 613 Somerset St. West, Ottawa, ON K1R 5K3 2017-02-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
11090119 Canada Inc. 621 Somerset St W, Unit 1, Ottawa, ON K1R 5K3 2018-11-09
Sundest Vacations Corp. 645 Somerset St W, Ottawa, ON K1R 5K3 2018-04-09
8576564 Canada Ltd. 645 Somerset Street West, Ottawa, ON K1R 5K3 2013-07-10
7622872 Canada Inc. 1-639 Somerset Street West, Ottawa, ON K1R 5K3 2010-08-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Crystal Saphir Corporation 445 Laurier Ave W, Unit 505, Ottawa, ON K1R 0A2 2020-04-20
Her Cannabis, Inc. 703-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-11-15
Foodread Inc. #302 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2019-02-25
First Mover Consulting Inc. 2301-445 Laurier Avenue West, Ottawa, ON K1R 0A2 2017-08-16
Gladstone Consulting Group Ltd. 2301-445 Laurier Ave W, Ottawa, ON K1R 0A2 2015-12-21
Lyon Circle Enterprises Inc. 1601 - 445 Laurier Avenue West, Ottawa, ON K1R 0A2 2010-10-19
Today Media Inc. 445 Laurier Avenue West, Suite 2301, Ottawa, ON K1R 0A2 2017-05-18
Rj-b3 Consulting Inc. 445 Laurier Avenue West, Apartment 501, Ottawa, ON K1R 0A2 2018-01-18
11894471 Canada Inc. 445 Laurier Avenue West, Unit 1202, Ottawa, ON K1R 0A2 2020-02-10
Zamley Corp. 445 Laurier Ave W, Unit 703, Ottawa, ON K1R 0A2 2020-04-27
Find all corporations in postal code K1R

Corporation Directors

Name Address
Jonghwan Lee 79 Goulburn Ave Unit #5, Ottawa ON K1N 8C9, Canada
Byunghoon Na 6 Springtree Pl., Kanata ON K2M 2H5, Canada
Peter Mick 29 Canal Lane, Foresters falls ON K0J 1V0, Canada

Entities with the same directors

Name Director Name Director Address
Vapingstory and Smoke Inc. Byunghoon Na 6 Springtree Pl., Kanata ON K2M 2H5, Canada
Taste Tease Inc. Byunghoon Na 6 Springtree Pl., Kanata ON K2M 2H5, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1R 5K3

Similar businesses

Corporation Name Office Address Incorporation
Consumer Choice Award Inc. 1670 Bayview Avenue, Suite 402, Toronto, ON M4G 3C2 2009-09-30
Gestion Award Inc. 2068 Sherbrooke Street W., Suite 42, Montreal, QC H3H 1G5 1977-11-16
Award Gestion De Fortune Inc 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8 1999-10-07
Award Rubber & Plastic Industries Ltd. 4850 St-ambroise, Suite 112, Montreal, QC H4C 3N8
Award Rubber & Plastic Industries Ltd. 4850 Rue St-ambroise, Bureau 112, Montreal, QC H4C 3N8 1981-01-16
Vaper Box Inc. 20, Diana Drive, Hammonds Plains, NS B4B 1M4 2015-01-13
The Broke Vaper Inc. 11-1385 N Routledge Park, London, ON N6H 5N5 2017-02-09
First Choice Warehousing Inc. 800 Upton, Lasalle, QC H8R 2T9 1987-09-17
Articles De Boxe Et De Sport Coach's Choice Inc. 9810 St.urbain, Montreal, QC H3L 2T2 1997-07-16
Aliments Europe's Choice Inc. 11151, Rue Mirabeau, Montréal, QC H1J 2S2 2006-03-14

Improve Information

Please provide details on Vaper's Choice Award 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