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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-08-12 | Dissolution | Section: 210(3) |
2015-08-09 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vapingstory and Smoke Inc. | 613 Somerset St. West, Ottawa, ON K1R 5K3 | 2017-02-16 |
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 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1R 5K3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |