ECHAFAUDAGES-FAST (OTTAWA) INC.
SCAFFOLD-FAST (OTTAWA) INC.

Address: 1500 Rue Michael St., Ottawa, ON K1B 3S1

ECHAFAUDAGES-FAST (OTTAWA) INC. (Corporation# 1212079) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1981.

Corporation Overview

Corporation ID 1212079
Business Number 110298023
Corporation Name ECHAFAUDAGES-FAST (OTTAWA) INC.
SCAFFOLD-FAST (OTTAWA) INC.
Registered Office Address 1500 Rue Michael St.
Ottawa
ON K1B 3S1
Incorporation Date 1981-10-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Maxime Chouinard 99 Rue Tony, Gatineau QC J8R 2S6, Canada
NICOLAS CHOUINARD 163, DE ROUGEMONT, GATINEAU QC J8R 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-09-30 1981-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-08-06 current 1500 Rue Michael St., Ottawa, ON K1B 3S1
Address 1981-10-01 2002-08-06 385 Bell Street South, Ottawa, ON K1S 4K3
Name 1981-10-01 current ECHAFAUDAGES-FAST (OTTAWA) INC.
Name 1981-10-01 current SCAFFOLD-FAST (OTTAWA) INC.
Status 2011-07-13 current Active / Actif
Status 2011-06-14 2011-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-10-01 2011-06-14 Active / Actif

Activities

Date Activity Details
2004-06-30 Amendment / Modification
1981-10-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 RUE MICHAEL ST.
City OTTAWA
Province ON
Postal Code K1B 3S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12504120 Canada Inc. 1500 Michael Street, Ottawa, ON K1B 3S1 2020-11-18
Captio Consulting Corp. 1504 Michael St, Ottawa, ON K1B 3S1 2019-10-21
Gestion Maxmarie Inc. 1500, Michael Street, Ottawa, ON K1B 3S1 2012-12-10
6197736 Canada Inc. 1516 Michael Street, Ottawa, ON K1B 3S1 2004-02-21
4098137 Canada Inc. 1506 Michael Street, Ottawa, ON K1B 3S1 2002-07-29
6392156 Canada Inc. 1506 Michael Street, Ottawa, ON K1B 3S1 2005-05-13
Max Autocare Incorporated 1516 Michael Street, Ottawa, ON K1B 3S1 2020-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
Maxime Chouinard 99 Rue Tony, Gatineau QC J8R 2S6, Canada
NICOLAS CHOUINARD 163, DE ROUGEMONT, GATINEAU QC J8R 2K4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1B 3S1

Similar businesses

Corporation Name Office Address Incorporation
Echafaudages Fast Inc. 2 Civic Centre Court, Suite 407, Toronto, ON M9C 5A3 1961-09-14
Scaffold Fast (montreal) Inc. 1625 Cabot St., Montreal, QC H4E 1C9 1981-09-24
Fast Mo Cascadeurs Inc. 953 Boul Jean-paul Vincent, Apt 6, Longueuil, QC J4G 1V1 2006-12-15
Les Convertisseurs Ondules Fast-pak Ltee 110 Cremazie Boulevard West, Suite 412, Montreal, QC 1977-11-04
Fast Fighting Antisemitism Together 1700 - 242 Hargrave Street, Winnipeg, MB R3C 0V1 2006-10-25
Les Produits Easy-fast Ltee 1475 Marie-victorin, St-bruno-de-montarville, QC 1976-05-10
Stead Fast Shoe Co. Ltd. 334 Penn Road, Beaconsfield, QC H9W 1B6 1963-10-25
Fast Interactive Media (f.i.m.) Inc. 4560 Avenue De Hampton, MontrГ©al, QC H4A 2L4 2005-04-01
Shur-fast Fasteners Inc. 9391 Wanklyn, Suite 100, Lasalle, QC H8R 1Z2 1994-06-23
Livraison Fast-n-ezee Inc. 957 Rue Des Amarantes, Laval, QC H7Y 2G9 2016-11-21

Improve Information

Please comment or provide details below to improve the information on ECHAFAUDAGES-FAST (OTTAWA) INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.