Katherine Muir Miller Gallery Inc.

Address: 15 Granite Ridge Drive, Ottawa, ON K2S 1Y2

Katherine Muir Miller Gallery Inc. (Corporation# 12360586) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 2020.

Corporation Overview

Corporation ID 12360586
Business Number 710741737
Corporation Name Katherine Muir Miller Gallery Inc.
Registered Office Address 15 Granite Ridge Drive
Ottawa
ON K2S 1Y2
Incorporation Date 2020-09-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Katherine Muir Miller 15 Granite Ridge Drive, Ottawa ON K2S 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-22 current 15 Granite Ridge Drive, Ottawa, ON K2S 1Y2
Name 2020-09-22 current Katherine Muir Miller Gallery Inc.
Status 2020-09-22 current Active / Actif

Activities

Date Activity Details
2020-09-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 15 Granite Ridge Drive
City Ottawa
Province ON
Postal Code K2S 1Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11427555 Canada Inc. 3, Feldspar Cr, Ottawa, ON K2S 1Y2 2019-05-23
9379843 Canada Incorporated 12 Granite Ridge Drive, Ottawa, ON K2S 1Y2 2015-07-24
3287378 Canada Inc. 2 Feldspar Cres, Stittsville, ON K2S 1Y2 1996-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
Katherine Muir Miller 15 Granite Ridge Drive, Ottawa ON K2S 1Y2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2S 1Y2

Similar businesses

Corporation Name Office Address Incorporation
The Katherine Gartner Holding Company Ltd. 103 Chestnut Avenue, Pointe Claire, QC H9R 3A9 1984-01-26
Modes Katherine Scott Inc. 555 Chabanel Street West, Suite 103, Montreal, QC H2N 2H8 2004-10-21
Katherine Steger Medical Services Inc. 5210 Westmore Ave., Montreal, QC H4V 1Z5 2014-03-25
Les Patisseries Muir Inc. 3651 Wellington, Verdun, QC H4G 1T9 1980-11-25
Gallery Specialty Hardware (quebec) Ltd 12150 Boul. Industriel, Montreal, QC H1B 5R7 2001-07-10
Gestion De Capitaux Muir Blum Inc. 7005 De Terrebonne Street, Montreal, QC H4B 1C9 1988-05-05
Placements J. Miller Ltee 5551 Lyndale, Cote St-luc, QC H4V 2L6 1964-11-09
Publication Miller Cie Ltee 12 Chesterfield Avenue, Montreal, QC H3Y 2M2 1963-11-14
Immeubles I.r. Miller Inc. 3675 Ch. De La Cote Des Neiges, Montreal, QC H3H 1V5 1985-02-01
Les Associes Miller-lee Ltee 460 St.charles West, Longueuil, QC 1977-09-20

Improve Information

Please comment or provide details below to improve the information on Katherine Muir Miller Gallery 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.