U.F.O. GOLF BOUTIQUE LTD.
BOUTIQUE DE GOLF U.F.O. LTEE

Address: 55 Murray Street, Ottawa, ON K1N 5M3

U.F.O. GOLF BOUTIQUE LTD. (Corporation# 2305461) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 3, 1988.

Corporation Overview

Corporation ID 2305461
Business Number 883737736
Corporation Name U.F.O. GOLF BOUTIQUE LTD.
BOUTIQUE DE GOLF U.F.O. LTEE
Registered Office Address 55 Murray Street
Ottawa
ON K1N 5M3
Incorporation Date 1988-03-03
Dissolution Date 1991-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
NORMAND ST-GERMAIN 4690 BOUL. DAGENAIS OUEST, FABREVILLE QC H7R 1L5, Canada
BERNARD ST-GERMAIN 4700 BOUL. DAGENAIS OUEST, FABREVILLE QC H7R 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-03-02 1988-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-03-03 current 55 Murray Street, Ottawa, ON K1N 5M3
Name 1988-03-03 current U.F.O. GOLF BOUTIQUE LTD.
Name 1988-03-03 current BOUTIQUE DE GOLF U.F.O. LTEE
Status 1991-10-31 current Dissolved / Dissoute
Status 1988-03-03 1991-10-31 Active / Actif

Activities

Date Activity Details
1991-10-31 Dissolution
1988-03-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-03-08 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 55 MURRAY STREET
City OTTAWA
Province ON
Postal Code K1N 5M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Interact Communications Inc. 55 Murray Street, 5th Floor, Ottawa, ON K1N 5M3 1972-07-26
Lawryk Communications Inc. 55 Murray Street, 5th Floor, Ottawa, ON K1N 5M3 1983-01-11
Voila Software Inc. 55 Murray Street, Suite 301, Ottawa, ON K1N 5M3 1986-06-05
Prospectus Investment and Trade Partners Inc. 55 Murray Street, Suite 315, Ottawa, ON K1N 5M3 1987-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
NORMAND ST-GERMAIN 4690 BOUL. DAGENAIS OUEST, FABREVILLE QC H7R 1L5, Canada
BERNARD ST-GERMAIN 4700 BOUL. DAGENAIS OUEST, FABREVILLE QC H7R 1L5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N5M3

Similar businesses

Corporation Name Office Address Incorporation
Boutique De Golf Nicolas Huot Inc. Club De Golf Royal Quebec, C.p. 40, Boischatel, QC G0A 1H0 1980-01-21
Boutique De Golf Brian Mcdonald Inc. 181 Ch Owl's Head, C P 35, Mansonville, QC J0E 1X0 1992-11-12
Boutique De Golf Jean Giroux Inc. 653 Rue Magellan, Boucherville, QC J4B 5R7 1979-11-02
Tomei Boutique Inc. 147 Golf Club Court, Richmond Hill, ON L4C 5E1 2011-08-30
Boutique De Golf Marc Foucault Inc. 1461 Chemin De La Montagne, R.r.2, Gatineau, QC J9J 3S5 1986-03-12
B J Golf Entreprises Ltee 941 Desnoyer St, Farnham, QC J2N 2E5 1973-06-20
Menuiserie Mobile Du Golf Ltee 10 Ch. Du Golf De Nantel, Cp 297, St-faustin, QC J0T 2G0 1984-01-31
A & E Fabricants D'articles De Golf Co. Ltee 605 Marshall Avenue, Dorval, QC H9P 1E1 1979-10-26
Sun Golf School Ltd. 5350 Boulevard Henri Bourassa, Suite 220, Charlesbourg, QC G1H 6Y8 1978-10-19
Par-golf Ltd. Rr 1, Cte Missisquoi, Mun De Dunham, QC J0E 1M0 1974-05-16

Improve Information

Please comment or provide details below to improve the information on U.F.O. GOLF BOUTIQUE LTD..

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.