CORPORATION DE L'AQUARIUM DE LA CAPITALE NATIONALE (CACN) (Corporation# 2684004) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1991.
Corporation ID | 2684004 |
Business Number | 892369166 |
Corporation Name |
CORPORATION DE L'AQUARIUM DE LA CAPITALE NATIONALE (CACN) NATIONAL CAPITAL AQUARIUM CORPORATION (NCAC) |
Registered Office Address |
160 Elgin Street Suite 2600 Ottawa ON K1P 1C3 |
Incorporation Date | 1991-01-21 |
Dissolution Date | 2015-04-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 28 - 28 |
Director Name | Director Address |
---|---|
JACQUES DE COURVILLE | 621 GAINES DR, GLOUCESTER ON K1J 7W7, Canada |
ROBERT T. MCFETRIDGE | P O BOX 87, RR 3, MANOTICK ON K0A 2N0, Canada |
C.A. FOURNIER | 300 QUEEN ELIZABETH DR APT 2A, OTTAWA ON K1S 3M6, Canada |
ALAN R. EMERY | 47 OKANAGAN DR, NEPEAN ON K2H 7E9, Canada |
MARTIN A. HACHE | 16 RUTHERFORD, NEPEAN ON K2G 3P9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-01-21 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1991-01-20 | 1991-01-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1991-01-21 | current | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 |
Name | 1991-01-21 | current | CORPORATION DE L'AQUARIUM DE LA CAPITALE NATIONALE (CACN) |
Name | 1991-01-21 | current | NATIONAL CAPITAL AQUARIUM CORPORATION (NCAC) |
Status | 2015-04-19 | current | Dissolved / Dissoute |
Status | 2014-11-20 | 2015-04-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-20 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1991-01-21 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-19 | Dissolution | Section: 222 |
1991-01-21 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mignon Gmbh Canada Inc. | 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 | 1979-12-17 |
Grumman Aero Canada Ltd. | 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 | 1978-01-13 |
Oxford Pendaflex Canada Limitee | 160 Elgin Street, Ottawa, ON K1N 8S3 | |
86394 Canada Limited | 160 Elgin Street, Suite 1400, Ottawa, ON | 1978-04-06 |
Dial-a-law | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1986-10-08 |
164169 Canada Limited | 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3 | |
First Canadian Tobacco Supplier Limited | 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3 | 1991-11-22 |
Nemtor Realty Limited | 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3 | |
Vsn Via Security Network Inc. | 160 Elgin Street, Ottawa, ON K2P 2C4 | 1992-02-07 |
Almutawa Jewellery International Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3 | 1992-03-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Hr Source Inc. | 160 Elgin St., Suite 2600, Ottawa, ON K1P 1C3 | 1997-09-23 |
Raiwebb Holdings Inc. | 160 Elgin St., Suite 2600, Ottawa, ON K1P 1C3 | 1996-09-27 |
M.b. Foster Associates Limited | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1977-05-19 |
2717280 Canada Limited | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1991-05-17 |
Jvt International Inc. | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1991-08-12 |
Le Groupe Fairfax Du Canada Inc. | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1992-04-27 |
2817802 Canada Inc. | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1992-05-01 |
Volstar International Trading Corp. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1992-05-28 |
Welkad Pictures Corporation | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1996-03-14 |
Comite De La Soumission D'ottawa-carleton Pour Les Jeux D'ete Du Canada En 2001 | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1996-06-20 |
Find all corporations in postal code K1P1C3 |
Name | Address |
---|---|
JACQUES DE COURVILLE | 621 GAINES DR, GLOUCESTER ON K1J 7W7, Canada |
ROBERT T. MCFETRIDGE | P O BOX 87, RR 3, MANOTICK ON K0A 2N0, Canada |
C.A. FOURNIER | 300 QUEEN ELIZABETH DR APT 2A, OTTAWA ON K1S 3M6, Canada |
ALAN R. EMERY | 47 OKANAGAN DR, NEPEAN ON K2H 7E9, Canada |
MARTIN A. HACHE | 16 RUTHERFORD, NEPEAN ON K2G 3P9, Canada |
City | OTTAWA |
Post Code | K1P1C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aca The Aquarium Development Corporation | 5897 David Lewis, Hampstead, QC H3X 4A1 | 2001-03-26 |
Asp Aquarium Inc. | 1810 Place Martenot, Suite #110, Laval, QC H7L 5B5 | 2003-03-27 |
Virtual Aquarium of Canada Inc. | 1990, Rue Saint-jacques, Drummondville, QC J2B 7V5 | 2006-04-20 |
Montreal Aquarium Group Inc. | 50 Queen Street, Suite 602, Montreal, QC H3C 2N5 | 2000-09-18 |
Aquarium Valois Inc. | 1555 Kennedy Place, Dorval, QC H9P 1P8 | 1980-09-30 |
Aquarium Fx Corporation | 805-108 Edgehill Drive, Barrie, ON L4N 5A3 | 2008-05-10 |
Downtown Pet Care & Aquarium Corporation | 606-680 Roselawn Ave, Toronto, ON M5N 1L3 | 2019-08-25 |
La Societe Zoologique De La Capitale Nationale | Box 349 Stn"a", Ottawa, ON K1N 8V3 | 1969-05-09 |
Centre D'athletisme De La Capitale Nationale Inc. | 2446 Bank St., Suite 404, Ottawa, ON K1V 1A8 | 1989-08-04 |
The National Capital Institute for Public Affairs | 35-2 Bertona Street, Ottawa, ON K2G 0W2 | 2003-07-21 |
Please comment or provide details below to improve the information on CORPORATION DE L'AQUARIUM DE LA CAPITALE NATIONALE (CACN).
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.