Great Lakes Response Corporation of Canada (Corporation# 2868491) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2868491 |
Business Number | 133799783 |
Corporation Name | Great Lakes Response Corporation of Canada |
Registered Office Address |
275 Slater St Suite 1201 Ottawa ON K1P 5H9 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
JOHN MACIVER | 117 NEIGHBOURLY LANE, RICHMOND HILL ON L4C 5L6, Canada |
GENE CARIGNAN | 103 WOODFIELD ROAD S.W., CALGARY AB T2W 5K5, Canada |
KEN MCKELLAR | 49 ARGYLE STREET, FOREST ON N0N 1J0, Canada |
ROBERT BAIRD | 703 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2R3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-11-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-11-11 | 1992-11-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-12-15 | current | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 |
Name | 1994-12-15 | current | Great Lakes Response Corporation of Canada |
Name | 1992-11-12 | 1994-12-15 | PIMEC INC. |
Name | 1992-11-12 | 1992-11-12 | 715910 ONTARIO INC. |
Status | 1998-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1992-11-12 | 1998-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-11-12 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1994-02-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1994-02-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3314031 Canada Inc. | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1996-11-13 |
Teledesic Canada Corporation | 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 | 1997-03-18 |
Wispra Inc. | 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 | 1997-12-01 |
2957469 Canada Inc. | 275 Slater St, 9th Floor, Ottawa, ON K1P 5H9 | 1993-09-24 |
Corporation Canadienne De Gestion Pour Les Intervantions Maritimes | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 | 1994-04-13 |
Robowiz Corporation | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1994-08-08 |
Societe D'intervention Maritime, Est Du Canada Ltee | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 | |
Dare Personnel Inc. | 275 Slater St, 9th Floor, Ottawa, ON K1P 5H9 | |
Dare Human Resources Corporation | 275 Slater St, 9th Floor, Ottawa, ON K1P 5H9 | |
106573 Canada Ltd. | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1981-09-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
1-900 M.i.g. Info-cite/city-info: The Talking Telephone Directory. Your Telephone Guide for Modern Time Inc. | 275 Rue Slater, 900, Ottawa, ON K1P 5H9 | 1997-02-13 |
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle | 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 | 1991-02-19 |
163501 Canada Inc. | 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9 | 1988-08-10 |
B.e.t.h. Wordpro Inc. | 245 Slater Street, Ottawa, ON K1P 5H9 | 1985-05-31 |
Keith Westerlund Travel Ltd. | 275 Saslater St, Ottawa, ON K1P 5H9 | 1980-10-22 |
Personal Protection Systems Limited | 275 R.r. No 1, Suite 400, Manotick, ON K1P 5H9 | 1969-08-05 |
M.h.v. Industries Limited | 275 Slater St Congill Bldg, Ste 400, Ottawa, ON K1P 5H9 | 1968-11-26 |
Commission De Controle De L'energie Atomique | P.o.box 1046, Ottawa, ON K1P 5H9 | 1946-08-31 |
Uxb Canada (1991) Limited | 275 Slater Street, Suite 1003, Ottawa, ON K1P 5H9 | 1991-03-07 |
Costa Rica - Canada Chamber of Commerce | 275 Slater Street, Suite 801, Ottawa, ON K1P 5H9 | 1991-06-13 |
Find all corporations in postal code K1P5H9 |
Name | Address |
---|---|
JOHN MACIVER | 117 NEIGHBOURLY LANE, RICHMOND HILL ON L4C 5L6, Canada |
GENE CARIGNAN | 103 WOODFIELD ROAD S.W., CALGARY AB T2W 5K5, Canada |
KEN MCKELLAR | 49 ARGYLE STREET, FOREST ON N0N 1J0, Canada |
ROBERT BAIRD | 703 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2R3, Canada |
City | OTTAWA |
Post Code | K1P5H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Great Lakes Warehousing Inc. | 961 Boul. Champlain, Quebec, QC G1K 4J9 | 1999-06-16 |
Great Commission Collective Canada | 500 Great Lakes Boulevard, Oakville, ON L6L 6X9 | 2007-10-30 |
Great Lakes Liquidations Corporation | 666 Upper Sherman Ave., Hamilton, ON L8V 3M5 | 2003-12-01 |
Great Lakes Physics Corporation | 5-324 Currell Avenue, Ottawa, ON K1Z 7J6 | 2013-11-10 |
The Great Lakes Elevator Company, Limited | 1499 1st Avenue West, Owen Sound, ON N4K 5P1 | |
Corporation of Professional Great Lakes Pilots | 445 Eastchester Ave. East, Upper Unit 2, St.catharines, ON L2M 6S2 | 1961-12-05 |
Great Lakes Power Corporation Limited | Commerce Court West, Suite 4800, Toronto, ON M5L 1B7 | |
Great Lakes Power Corporation Limited | Commerce Court West, Suite 4800, Toronto, ON M5L 1B7 | |
Great Lakes Pipeline Canada Ltd. | 450 - 1st Street Sw, Calgary, AB T2P 5H1 | 2015-12-22 |
9925325 Canada Inc. | 87 Great Lakes Blvd, Oakville, ON L6L 6V7 | 2016-09-29 |
Please comment or provide details below to improve the information on Great Lakes Response Corporation of Canada.
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.