ACQUISITIONS COTE inc.

Address:
67 Glynn Ave., Ottawa, ON K1K 1S7

ACQUISITIONS COTE inc. is a business entity registered at Corporations Canada, with entity identifier is 9871543. The registration start date is August 16, 2016. The current status is Active.

Corporation Overview

Corporation ID 9871543
Business Number 755418324
Corporation Name ACQUISITIONS COTE inc.
COTE ACQUISITIONS inc.
Registered Office Address 67 Glynn Ave.
Ottawa
ON K1K 1S7
Incorporation Date 2016-08-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID COTE 67 GLYNN ave., OTTAWA ON K1K 1S7, Canada
SERGE COTE 67 GLYNN ave,, OTTAWA ON K1K 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-16 current 67 Glynn Ave., Ottawa, ON K1K 1S7
Name 2016-08-16 current ACQUISITIONS COTE inc.
Name 2016-08-16 current COTE ACQUISITIONS inc.
Status 2016-08-16 current Active / Actif

Activities

Date Activity Details
2016-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 67 GLYNN ave.
City OTTAWA
Province ON
Postal Code K1K 1S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Independent Contractor Holdings Limited 67 Glynn Ave., Ottawa, ON K1K 1S7 2010-06-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
11984594 Canada Incorporated 111 Glynn Avenue, Ottawa, ON K1K 1S7 2020-04-01
O.r.r. Building Independence Inc. 282, Glynn Ave., Ottawa, ON K1K 1S7 2008-09-25
Gestion Univision Management Inc. 71 Glynn Avenue, Ottawa, ON K1K 1S7 2005-08-09
Enerside Inc. 67 Glynn Ave, Ottawa, ON K1K 1S7 2002-05-29
3438490 Canada Inc. 59 Glynn Avenue, Ottawa, ON K1K 1S7 1997-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Augustus Pendo Inc. 866 Finter Street, Ottawa, ON K1K 0A6 2007-04-10
6017207 Canada Inc. 730 Eastbourne Avenue, Ottawa, ON K1K 0A7 2002-09-06
8938890 Canada Inc. 123 Slater Street, Ottawa, ON K1K 0A9 2014-06-28
Martin Munro Consulting Ltd. 7 Arundel Ave, Ottawa, ON K1K 0B1 2009-02-24
Blueluv Inc. 7 Arundel Av, Ottawa, ON K1K 0B1 2008-04-06
10559946 Canada Inc. 16 Arundel Avenue, Ottawa, ON K1K 0B4 2017-12-29
Mcnian Management Ltd. 17 Kilbarry Cr, Ottawa, ON K1K 0B5 2011-10-24
4013069 Canada Inc. 17 Avenue Arundel, Ottawa, ON K1K 0B5 2002-02-19
Groupe Anaf Inc. 32 Arundel Avenue, Ottawa, ON K1K 0B6 2020-09-23
3822117 Canada Inc. 34 Arundel Avenue, Ottawa, ON K1K 0B6 2000-10-12
Find all corporations in postal code K1K

Corporation Directors

Name Address
DAVID COTE 67 GLYNN ave., OTTAWA ON K1K 1S7, Canada
SERGE COTE 67 GLYNN ave,, OTTAWA ON K1K 1S7, Canada

Entities with the same directors

Name Director Name Director Address
2 Geeks and a smart guy inc. David Cote 344 rue Ile de France, St-Basile-Le-Grand QC J3N 1V3, Canada
GESTION DE PROJET ITF INC. DAVID COTE 4268 ERNEST GENDREAU, MONTREAL QC H1X 3J3, Canada
INDEPENDENT CONTRACTOR HOLDINGS LIMITED DAVID COTE 67 GLYNN AVE., OTTAWA ON K1K 1S7, Canada
ENERSIDE INC. DAVID COTE 67 GLYNN AVE, OTTAWA ON K1K 1S7, Canada
DAVID COTE HYGIENE INC. DAVID COTE 52 RUE GENDRON, GATINEAU QC J9A 1B8, Canada
K.Z. GROUP INC. DAVID COTE 311 PRINCIPALE SUD, MANIWAKI QC J9E 2A7, Canada
INNOVA LEADERSHIP & INNOVATION ÉCONOMIQUE · INNOVA LEADERSHIP & ECONOMIC INNOVATION DAVID COTE 5618 NOTRE DAME DE GRACE, MONTREAL QC H4L 1L8, Canada
SERCO INDUSTRIE LTÉE SERGE COTE 2009, ROUTE 132, ST-ANICET QC J0S 1M0, Canada
ISODIAL C.L. INC. SERGE COTE 1300 CH. DU MOULIN, ST-NICHOLAS QC , Canada
POSERS ENTERTAINMENT INC. SERGE COTE 299 CHAMONIX WEST, CANTLEY QC J8V 3B2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1K 1S7

Similar businesses

Corporation Name Office Address Incorporation
Meracq Consultants En Fusions & Acquisitions Inc. 5525 Av Wolseley, Cote-saint-luc, QC H4W 2L1 1996-04-22
Pkf Acquisitions Inc. 4175 Ste-catherine Street West, Apt. 1501, Westmount, QC H3Z 3C9 2008-02-07
Les Acquisitions Samedi De Rire Inc. 22 Davisville Avenue, Toronto, ON M4S 1E8 1989-06-19
Acquisitions M.s.e. Inc. 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 2013-09-30
A.n. (new Acquisitions) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1995-07-21
Acquisitions Abl Inc. 8550 Cote De Liesse, St-laurent, QC H4T 1H2 1993-02-26
Bcl Acquisitions Inc. 1285 Hodge Street, St. Laurent, QC H4N 2B6 2002-06-10
Nh Acquisitions Inc. 727 6 Avenue Southwest, Calgary, AB T2P 0V1
Bcl Acquisitions Inc. 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6
Centennial Professional Sports Acquisitions Inc. 240 Saint-jacques Street West, Suite 500, Montréal, QC H2Y 1L9 2011-05-26

Improve Information

Please provide details on ACQUISITIONS COTE 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