GERMAN & MILNE INC.

Address: 112 Kent Street, Suite 1500 Tower B, Ottawa, ON K1P 5P2

GERMAN & MILNE INC. (Corporation# 2407795) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2407795
Business Number 878484989
Corporation Name GERMAN & MILNE INC.
Registered Office Address 112 Kent Street
Suite 1500 Tower B
Ottawa
ON K1P 5P2
Dissolution Date 1989-11-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
WILLIAM J. MILNE MARINE DRIVE, TORBAY NL A0A 3Z0, Canada
RICHARD D. BROADWAY 16 BEDFORD CRESCENT, OTTAWA ON K1K 0E4, Canada
A. GREGG MACDONALD 19 BROADWAY WAVE, OTTAWA ON K1S 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-11-30 1988-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-12-01 current 112 Kent Street, Suite 1500 Tower B, Ottawa, ON K1P 5P2
Name 1988-12-01 current GERMAN & MILNE INC.
Name 1988-12-01 current GERMAN ; MILNE INC.
Status 1989-11-29 current Dissolved / Dissoute
Status 1988-12-01 1989-11-29 Active / Actif

Activities

Date Activity Details
1989-11-29 Dissolution
1988-12-01 Amalgamation / Fusion Amalgamating Corporation: 1300148.
1988-12-01 Amalgamation / Fusion Amalgamating Corporation: 712574.

Corporations with the same name

Corporation Name Office Address Incorporation
German & Milne Inc. 112 Kent Street, Suite 1500 Tower B, Ottawa, ON K1P 5P2 1978-06-01

Office Location

Address 112 KENT STREET
City OTTAWA
Province ON
Postal Code K1P 5P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Summit 98 Conference 112 Kent Street, Tower B, Ottawa, ON K1A 0S5 1997-05-15
Data Logic Canada Ltd. 112 Kent Street, Suite 1400, Ottawa, ON K1P 5P2 1969-06-12
Centre Canadien D'information Juridique 112 Kent Street, Suite 2010, Ottawa, ON K1P 5P2 1973-07-30
Lamarre & Valois International Limitee 112 Kent Street, Suite 500 Tour B, Ottawa, ON K1P 5P2 1963-08-08
Foi Infoserv Inc. 112 Kent Street, Suite 912 Tower B, Ottawa, ON K1P 5P2 1980-09-16
Altabarr Investments Inc. 112 Kent Street, Suite 1820 Tower B, Ottawa, ON K1P 5P2 1980-12-16
Computel Systems Ltd. 112 Kent Street, 14th Floor Tower B, Ottawa, ON K1P 5P2
Canvet Biologicals Inc. 112 Kent Street, Suite 1820 Tower B, Ottawa, ON K1P 5P2 1981-09-18
123902 Canada Inc. 112 Kent Street, Suite 2000, Ottawa, ON K1P 6H2 1983-05-03
G.b. Mcaleer Insurance Broker Inc. 112 Kent Street, Suite 1014, Ottawa, ON K1P 5P2 1985-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marco Entertainment (canada) Inc. 112 Kent, Suite 2001, Ottawa, ON K1P 5P2 1988-10-28
148757 Canada Ltd. 112 Kent Street Tower B, Suite 902, Ottawa, ON K1P 5P2 1986-01-15
128145 Canada Limited 912 Place Ville, Tower B, Ottawa, ON K1P 5P2 1983-11-15
Computel Systems Ltd. 112 Kent St, Tower B Place De Ville, Ottawa, ON K1P 5P2 1967-09-06
Societe Sdi Limitee 112 Kent St., Tower B Place De Ville, Ottawa, ON K1P 5P2 1966-05-04
German & Milne Inc. 112 Kent Street, Suite 1500 Tower B, Ottawa, ON K1P 5P2 1978-06-01
Business Environments Furniture Ltd. 112 Kent Street, Suite 2015, Ottawa, ON K1P 5P2 1981-12-14
114527 Canada Inc. 112 Kent Street, 9th Floor Tower B, Ottawa, ON K1P 5P2 1982-03-11
Seagem Inc. 112 Kent Street, Suite 1500, Ottawa, AB K1P 5P2 1982-04-15
Fenco Telecom Inc. 112 Kent Street, Suite 500 Tour B, Ottawa, ON K1P 5P2 1988-06-06
Find all corporations in postal code K1P5P2

Corporation Directors

Name Address
WILLIAM J. MILNE MARINE DRIVE, TORBAY NL A0A 3Z0, Canada
RICHARD D. BROADWAY 16 BEDFORD CRESCENT, OTTAWA ON K1K 0E4, Canada
A. GREGG MACDONALD 19 BROADWAY WAVE, OTTAWA ON K1S 2V4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5P2

Similar businesses

Corporation Name Office Address Incorporation
German & Milne Ltd. 45 O'connor, 20th Floor, Ottawa, ON K1P 1A4 1990-08-16
Gestion C. A. Milne Ltee 620 Cathcart Street, Suite 715, Montreal, QC 1979-12-17
Sonorisation German Physiks Pro Inc. 958 Sainte Helene, Longueuil, QC J4K 3R9 1999-09-17
8160902 Canada Inc. 151 Milne Dr, Petersburg, ON N0B 2H0 2012-04-06
Onteriors Inc. 31 Milne Street, New Tecumseth, ON L9R 0A6 2019-07-21
8838135 Canada Inc. Bradley Milne, 149 Queen St., ON L3Z 1A5 2014-04-01
Pentra Corporation 96 Milne Drive, R.r. #2, Petersburg, ON N0B 2H0 1982-11-19
Studio Hyperion Inc. 4 Milne Court, Ancaster, ON L9G 4T3 2012-02-06
Provoke Life Inc. 102 Milne Drive, Petersburg, ON N0B 2H0 2016-12-14
Beeftech Ltd 15 Milne Crescent, Kanata, ON K2K 1H7 1975-01-15

Improve Information

Please comment or provide details below to improve the information on GERMAN & MILNE 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.