2911001 CANADA INC.

Address: 14 The Masters Drive, Ottawa, ON K1V 9Y4

2911001 CANADA INC. (Corporation# 2911001) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 1993.

Corporation Overview

Corporation ID 2911001
Business Number 135428225
Corporation Name 2911001 CANADA INC.
Registered Office Address 14 The Masters Drive
Ottawa
ON K1V 9Y4
Incorporation Date 1993-04-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
GORDON KACK 14 The Masters Drive, Ottawa ON K1V 9Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-04-06 1993-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-08 current 14 The Masters Drive, Ottawa, ON K1V 9Y4
Address 2019-08-20 current 150 Isabella Street, Suite 700, Ottawa, ON K1S 1V7
Address 2019-08-20 2020-09-08 150 Isabella Street, Suite 700, Ottawa, ON K1S 1V7
Address 2011-04-13 2019-08-20 3082 Balmoral Ave., Burlington, ON L7N 1E4
Address 2008-04-15 2011-04-13 3092 Balmoral Avenue, Burlington, ON L7N 1E4
Address 1998-09-11 2008-04-15 1298 Fairway Court, Burlington, ON L7P 1M4
Name 1993-04-07 current 2911001 CANADA INC.
Status 1993-04-07 current Active / Actif

Activities

Date Activity Details
2019-08-20 Amendment / Modification Section: 178
2016-09-16 Amendment / Modification Section: 178
1993-04-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-03 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 14 The Masters Drive
City Ottawa
Province ON
Postal Code K1V 9Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marilyn Kack Holdings Inc. 14 The Masters Drive, Ottawa, ON K1V 9Y4 2019-08-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
9834397 Canada Inc. 38 The Masters Dr., Ottawa, ON K1V 9Y4 2016-07-18
Kemptville College Foundation 30 The Masters Drive, Ottawa, ON K1V 9Y4 1999-05-21
Liquid Capital Funding Corp. 30 The Masters Drive, Ottawa, ON K1V 9Y4 2001-08-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8319952 Canada Inc. 3068 Uplands Dr, Ottawa, ON K1V 0A7 2012-10-06
6382894 Canada Inc. 1 Woodthrush Green, Ottawa, ON K1V 0A9 2005-04-26
Ke&i Canada Inc. 9 Ratan Court, Ottawa, ON K1V 0B2 2016-07-22
John Hay Research & Consulting Inc. 13 Ratan Court, Ottawa, ON K1V 0B2 1998-09-08
3456820 Canada Inc. 9 Ratan Crt., Ottawa, ON K1V 0B2 1998-01-27
Interactive Mobile Genie Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-10-26
Mango Bp Consulting Inc. 6 Huntmaster Lane, Ottawa, ON K1V 0B3 2001-06-21
9009477 Canada Inc. 105 Country Club Drive, Ottawa, ON K1V 0B4 2014-09-05
Just My Style Designs Limited 1 Huntmaster Lane, Ottawa, ON K1V 0B6 2012-03-14
3624978 Canada Ltd. 18 Woodthrush Green, Ottawa, ON K1V 0B7 1999-06-09
Find all corporations in postal code K1V

Corporation Directors

Name Address
GORDON KACK 14 The Masters Drive, Ottawa ON K1V 9Y4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1V 9Y4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 2911001 CANADA 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.