MORRISON DAY-CARE CENTRES INC. (Corporation# 1490001) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 27, 1983.
Corporation ID | 1490001 |
Corporation Name | MORRISON DAY-CARE CENTRES INC. |
Registered Office Address |
30 Metcalfe Street Suite 503 Ottawa ON K1P 5L4 |
Incorporation Date | 1983-04-27 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
W.O. MORRISON | 40 AVENUE ROAD, OTTAWA ON K1S 0N9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-04-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-04-26 | 1983-04-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-04-27 | current | 30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4 |
Name | 1983-04-27 | current | MORRISON DAY-CARE CENTRES INC. |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1986-08-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1983-04-27 | 1986-08-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1983-04-27 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agency House (canada) Limited | 30 Metcalfe Street, 620, Ottawa, ON K1P 5L4 | 1945-12-18 |
Grand River Distillers Ltd. | 30 Metcalfe Street, Ottawa, ON K1P 5L4 | 1969-01-10 |
Morrison Communications Limited | 30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4 | 1970-03-09 |
Glenworpl Ltd. | 30 Metcalfe Street, Suite 603, Ottawa, ON K1P 5L4 | 1968-09-05 |
Creag An Tuirc Investments Ltd. | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1980-12-31 |
Interlease Inc. | 30 Metcalfe Street, 620, Ottawa, ON K1P 5L4 | 1984-01-04 |
144824 Canada Limited | 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 | 1985-06-07 |
Menry Inc. | 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 | 1989-10-02 |
Scandinavian Leisure Marketing Ltd. | 30 Metcalfe Street, Suite 300, Ottawa, ON K1P 5L4 | 1990-03-15 |
Chawkers Investments Ltd. | 30 Metcalfe Street, Ottawa, ON K1P 5L3 | 1982-05-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Party Palace Pop-in Limited | 30 Metcalfe St, Suite 400, Ottawa, ON K1P 5L4 | 1972-10-23 |
Sterling Cables (canada) Limited | 30 Metcalfe St, Suite 600, Ottawa 4, ON K1P 5L4 | 1956-10-30 |
The Bahrain Petroleum Company Limited | 30 Metcalfe St, Suite 600, Ottawa 4, ON K1P 5L4 | 1929-01-11 |
Old Fashioned House Cleaning Ltd. | 30 Metcalfe, Suite 600, Ottawa, ON K1P 5L4 | 1983-03-11 |
Modern Telephones (canada) Limited | 30 Metcalfe St, Ottawa, ON K1P 5L4 | 1950-07-28 |
Tomentum Reed Traders Inc. | 30 Metcalfe, Suite 600, Ottawa, ON K1P 5L4 | 1982-09-27 |
137422 Canada Limited | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1984-11-21 |
Michael Potter Roofing Limited | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1984-12-04 |
137484 Canada Limited | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1984-11-23 |
Lisa Westland Investments Ltd. | 30 Metcalfe Street, Suite 600, Ottawa, ON K1P 5L4 | 1985-01-23 |
Find all corporations in postal code K1P5L4 |
Name | Address |
---|---|
W.O. MORRISON | 40 AVENUE ROAD, OTTAWA ON K1S 0N9, Canada |
City | OTTAWA |
Post Code | K1P5L4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
L'association Canadienne Des Centres Microelectroniques | 1150 Morrison Drive, Suite 400, Ottawa, ON K2H 9B8 | 1986-04-25 |
Four Seasons Auto-care Centres Ltd. | 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7 | 1970-11-16 |
Xinjiahua Health Care Inc. | 38 Morrison Cres, Markham, ON L3R 9L6 | 2016-11-28 |
Best & Better Health Care Services Inc. | 161 - 1045 Morrison Drive, Ottawa, ON K2H 7L2 | 2010-06-09 |
Optimus Care Centres Inc. | 20, John St., Unit 920, Toronto, ON M5V 0G5 | 2014-01-23 |
Little Blossoms Day Care Centres Ltd. | 2 Sir Lou Drive, Unit 39, Brampton, ON L6Y 5A8 | 2016-04-25 |
The Little Birds Child Care Centres Ltd. | 14750 108 Avenue, Surrey, BC V3R 1V8 | 2016-07-11 |
Nissi Care Centres (canada) | 1302 Pelham St, Apt 6, Fonthill, ON L0S 1E0 | 1997-06-18 |
Gemini Child Care Centres Inc. | 7784 Martingrove Road, Woodbridge, ON | 1981-03-16 |
Playmates Child Care Centres Inc. | 338 Shirley Drive, Richmond Hill, ON L4S 2N6 | 2006-09-01 |
Please comment or provide details below to improve the information on MORRISON DAY-CARE CENTRES INC..
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.