THEATRE SUR GLACE INTERNATIONAL (CANADA) LIMITÉE (Corporation# 2696703) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 5, 1991.
Corporation ID | 2696703 |
Business Number | 875350860 |
Corporation Name |
THEATRE SUR GLACE INTERNATIONAL (CANADA) LIMITÉE ICE THEATRE INTERNATIONAL (CANADA) LIMITED - |
Registered Office Address |
22 Lindhurst Cres. Ottawa ON K2G 0T7 |
Incorporation Date | 1991-03-05 |
Dissolution Date | 2004-07-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
W.J. CANDEE, III | VALLEY ROAD, GLEN COVE, NY , United States |
CAROL FORTIER | 19 ROSEMOUNT AVENUE, MONTREAL QC H3Y 3G6, Canada |
MOIRA NORTH | 155 CHAMBERS STREET, NEW YORK, NY , United States |
JANET BAX | 208 ST PATRICK ST, OTTAWA ON K1N 5K3, Canada |
PAUL LEVESQUE | 525 PARK AVENUE, NEW YORK, NY , United States |
LARRY LILLO | 2887 PANORMA DRIVE, DEEP COVE BC V7G 1V7, Canada |
FRANK NOWOSAD | 622 ALEXANDER ST, SUITE 1, VANCOUVER BC V6A 1C9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-03-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-03-04 | 1991-03-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2001-04-30 | current | 22 Lindhurst Cres., Ottawa, ON K2G 0T7 |
Address | 1991-03-05 | 2001-04-30 | 50 O'connor St., Suite 1015, Ottawa, ON K1P 6L2 |
Name | 1991-03-05 | current | THEATRE SUR GLACE INTERNATIONAL (CANADA) LIMITÉE |
Name | 1991-03-05 | current | ICE THEATRE INTERNATIONAL (CANADA) LIMITED - |
Status | 2004-07-12 | current | Dissolved / Dissoute |
Status | 2004-02-03 | 2004-07-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-07-09 | 2004-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-05-26 | 1999-07-09 | Active / Actif |
Status | 1996-07-01 | 1997-05-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1991-03-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
12415283 Canada Inc. | 20 Lindhurst Cres, Nepean, ON K2G 0T7 | 2020-10-14 |
Almada Labs Inc. | 68 Lindhurst Crescent, Ottawa, ON K2G 0T7 | 2017-11-15 |
Neoclassical Games Inc. | 20 Lindhurst Crescent, Ottawa, ON K2G 0T7 | 2016-05-26 |
Kutch Design Inc. | 12 Lindhurst Crescent, Ottawa, ON K2G 0T7 | 2012-01-18 |
Palyul Namdroling Foundation (canada) Inc. | 58 Lindhurst Crescent, Ottawa, ON K2G 0T7 | 1999-12-13 |
Zolley Inc. | 68 Lindhurst Crescent, Ottawa, ON K2G 0T7 | 2020-03-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10191507 Canada Incorporated | 121 Woodfield Drive, Nepean, ON K2G 0A1 | 2017-04-13 |
Angelus Consulting Inc. | 70 Woodfield Drive, Ottawa, ON K2G 0A3 | 2004-10-26 |
6226868 Canada Inc. | 112 Woodfield Drive, Ottawa, ON K2G 0A3 | 2004-04-27 |
Luke Andrechek Consulting and Service Inc. | 17 Downsview Crescent, Ottawa, ON K2G 0A4 | 2019-02-13 |
Andrei Shmoilov Enterprises Incorporated | 67 Downsview Crescent, Ottawa, ON K2G 0A4 | 2017-05-23 |
6583547 Canada Incorporated | 39 Downsview Crescent, Ottawa, ON K2G 0A4 | 2006-06-13 |
Arnega Network Solutions Inc. | 31 Downsview Crescent, Ottawa, ON K2G 0A4 | 2002-10-18 |
Llinc Telecom Consulting Inc. | 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 | 2002-06-04 |
11394193 Canada Inc. | 32 Downsview Cres, Ottawa, ON K2G 0A5 | 2019-05-06 |
8310025 Canada Inc. | 18d Enterprise Avenue, Ottawa, ON K2G 0A6 | 2012-09-26 |
Find all corporations in postal code K2G |
Name | Address |
---|---|
W.J. CANDEE, III | VALLEY ROAD, GLEN COVE, NY , United States |
CAROL FORTIER | 19 ROSEMOUNT AVENUE, MONTREAL QC H3Y 3G6, Canada |
MOIRA NORTH | 155 CHAMBERS STREET, NEW YORK, NY , United States |
JANET BAX | 208 ST PATRICK ST, OTTAWA ON K1N 5K3, Canada |
PAUL LEVESQUE | 525 PARK AVENUE, NEW YORK, NY , United States |
LARRY LILLO | 2887 PANORMA DRIVE, DEEP COVE BC V7G 1V7, Canada |
FRANK NOWOSAD | 622 ALEXANDER ST, SUITE 1, VANCOUVER BC V6A 1C9, Canada |
City | OTTAWA |
Post Code | K2G 0T7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Xxi International Theatre Institute Congress | 420 Sherbrooke Street East, Montreal, QC H2L 1J6 | 1983-12-15 |
Theatre D'opera Du Nord Limitee | 70 Richmond Street East, Suite 400, Toronto, ON M5C 1V7 | 1985-01-22 |
Carillion Theatre Projects Limited | 81 William Street, Stratford, ON N5A 4X9 | 1973-04-24 |
I Can Dream Theatre | 52 Westland Place, Montreal West, QC H4X 1M2 | 2015-07-31 |
Contemporary Dance Theatre | 276 St-jacques Ouest, Suite 709, Montreal, QC H3Y 1N3 | 1974-07-29 |
Theatre De Marionnettes Picardi Marionette Theatre | 4214 Ostell Place, Montreal, QC H4P 1N4 | 1983-03-04 |
Theatre Canadien Du Mouvement | 897 Corydon Avenue, Suite 206, Winnipeg, MB R3M 0W7 | 1990-09-20 |
Le Theatre Mouvant | 160 Elgin St, Box 466 Stn A, Ottawa, ON K2P 2C4 | 1972-06-30 |
Canadian Theatre Critics Association | 234 - 125 Earl Place, Toronto, ON M4Y 1M4 | 1981-08-11 |
Roots International Arts Theatre | 703 - 17 Farmstead Road, Toronto, ON M2L 2G1 | 2006-08-04 |
Please comment or provide details below to improve the information on THEATRE SUR GLACE INTERNATIONAL (CANADA) LIMITÉE.
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.