Rozzal Designer Jewelry Inc.

Address:
325 Antigonish Ave., Ottawa, ON K4A 0T9

Rozzal Designer Jewelry Inc. is a business entity registered at Corporations Canada, with entity identifier is 9451200. The registration start date is September 24, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9451200
Business Number 804197325
Corporation Name Rozzal Designer Jewelry Inc.
Registered Office Address 325 Antigonish Ave.
Ottawa
ON K4A 0T9
Incorporation Date 2015-09-24
Dissolution Date 2019-08-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
James Thomas 5-96 Montbleu, Gatineau QC J8Z 7J4, Canada
REMA GHEDAY 1451 LEPAGE AVE., OTTAWA ON K1Z 8C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-09-24 current 325 Antigonish Ave., Ottawa, ON K4A 0T9
Name 2015-09-24 current Rozzal Designer Jewelry Inc.
Status 2019-08-20 current Dissolved / Dissoute
Status 2019-02-22 2019-08-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-09-24 2019-02-22 Active / Actif

Activities

Date Activity Details
2019-08-20 Dissolution Section: 212
2015-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2017-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 325 Antigonish Ave.
City Ottawa
Province ON
Postal Code K4A 0T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12157101 Canada Inc. 362 Antigonish Avenue, Ottawa, ON K4A 0T9 2020-06-25
11411691 Canada Inc. 370 Antigonish Avenue, Ottawa, ON K4A 0T9 2019-05-15
True North Dreamin Inc. 368 Antigonish Avenue, Ottawa, ON K4A 0T9 2018-12-06
10445886 Canada Inc. 200 Cityview Crescent, Ottawa, ON K4A 0T9 2017-10-12
H&y Property Management Inc. 371 Antigonish Ave, Ottawa, ON K4A 0T9 2017-05-04
Sonergy Solar Power Ltd. 201 Cityview Crescent, Ottawa, ON K4A 0T9 2015-09-21
Cloud Security Alliance Canada 367 Antigonish Ave., Orleans, ON K4A 0T9 2014-03-04
Roaming Alliance Corporation 371 Antigonish Avenue, Orleans, ON K4A 0T9 2013-08-04
Issa Used Cars Inc. 337 Antigonish Ave, Ottawa, ON K4A 0T9 2013-06-21
Trustsec Inc. 367, Antigonsh Avenue, Orleans, ON K4A 0T9 2011-04-12
Find all corporations in postal code K4A 0T9

Corporation Directors

Name Address
James Thomas 5-96 Montbleu, Gatineau QC J8Z 7J4, Canada
REMA GHEDAY 1451 LEPAGE AVE., OTTAWA ON K1Z 8C8, Canada

Entities with the same directors

Name Director Name Director Address
Black Canadian Empire Real Estate Investment Club Corp. james thomas 837 Eastvale Drive, ottawa ON K1J 7T5, Canada
HARBOUR AUTHORITY OF INGOMAR JAMES THOMAS 289 BLACK POINT ROAD, INGOMAR NS B0T 1W0, Canada
ROTARY CLUB OF LONDON SOUTH FOUNDATION JAMES THOMAS 108 LYNNGATE, LONDON ON N6K 1S5, Canada
ELMAJAM INC. JAMES THOMAS 8127 80TH AVE, EDMONTON AB T6C 0S7, Canada
Lorex Solutions Inc. REMA GHEDAY 296 Trail Side Circle, Ottawa ON K4A 5B1, Canada
Essence 1 Beauty Inc. Rema Gheday 296 Trail Side Circle, Ottawa ON K4A 5B1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K4A 0T9
Category design
Category + City design + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Alliance Designer Products Inc. 225 Bellerose Blvd. West, Vimont, Laval, QC H7L 6A1 2002-02-26
Patrick Danan Designer and Associates Inc. 1242 Peel, #303, Montreal, QC 1976-03-01
Laboratoire Designer Foods St-hyacinthe Inc. 1600 Girouard West, St-hyacinthe, QC J2S 2Z8 1989-08-10
Y.g.q. Designer Inc. 460 Rue Principale Est, Abbotsford, QC J0E 1A0 1999-12-24
Marc Brassard Designer Inc. 278 Roy, Lemoyne, QC J6R 2J2 1980-09-03
Designer Fabrications Inc. 4 - 21 Industry St., Aurora, ON L4G 1X6 2006-10-18
Catherine Roy Designer Inc. 12 Rue Wolfe, Lévis, QC G6V 3X2 2013-11-06
Designer Microbes Inc. 112 Chesterfield Avenue, London, ON N5Z 3N2 2015-02-18
Mk Designer Homes Inc. 129 Heron Avenue, Summerside, PE C1N 6A6 2019-08-30
M.k. Designer Frames Ltd. 11 Alabaster Road, Toronto, ON M9V 4W2 2010-08-19

Improve Information

Please provide details on Rozzal Designer Jewelry 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