Home Valuations Canada Inc.

Address: 8 Sweetnam Drive, Ottawa, ON K2S 1G2

Home Valuations Canada Inc. (Corporation# 3356884) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 1997.

Corporation Overview

Corporation ID 3356884
Business Number 888691979
Corporation Name Home Valuations Canada Inc.
Registered Office Address 8 Sweetnam Drive
Ottawa
ON K2S 1G2
Incorporation Date 1997-03-20
Dissolution Date 2014-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GLENN T. LUCAS 8 SWEETNAM DRIVE, OTTAWA ON K2S 1G2, Canada
ALAN J. SMITH 131 CLEARVIEW AVENUE, OTTAWA ON K1Y 4X6, Canada
P. THOMAS TAGGART 57-C FIRST AVENUE, OTTAWA ON K1S 2G1, Canada
RYAN C. GRASSIE 43 LIGHTFOOT PLACE, KANATA ON K2L 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-03-19 1997-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-07-04 current 8 Sweetnam Drive, Ottawa, ON K2S 1G2
Address 2002-06-06 2008-07-04 312a Legget Drive, Kanata, ON K2K 1Z8
Address 1997-03-20 2002-06-06 312a Legget Dr, Kanata, ON K2K 1Z8
Name 2005-11-09 current Home Valuations Canada Inc.
Name 2005-05-06 2005-11-08 3356884 CANADA LIMITED
Name 1997-03-20 2005-05-06 REAVS INFORMATION TECHNOLOGIES LIMITED
Status 2014-01-17 current Dissolved / Dissoute
Status 2013-08-20 2014-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-03-20 2013-08-20 Active / Actif

Activities

Date Activity Details
2014-01-17 Dissolution Section: 212
2005-11-08 Amendment / Modification Name Changed.
2005-05-06 Amendment / Modification Name Changed.
1997-03-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-10 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 8 Sweetnam Drive
City Ottawa
Province ON
Postal Code K2S 1G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
177886 Canada Ltd. 8 Sweetnam Drive, Stittsville, ON K2S 1G2 1980-12-17
129291 Canada Limited 8 Sweetnam Drive, Stittsville, ON K2S 1G2 1983-12-22
Coaching Navigator Inc. 8 Sweetnam Drive, Stittsville, ON K2S 1G2 2010-03-12
Sister Leadership Inc. 8 Sweetnam Drive, Ottawa, ON K2S 1G2 2011-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Power Level Publishing Inc. 117-8a Sweetnam Drive, Stittsville, ON K2S 1G2 2020-10-24
7953372 Canada Inc. 8a Sweetnam Drive, Stittsville, ON K2S 1G2 2011-08-23
7228911 Canada Inc. 8a Sweetnam Drive, Suite 107, Ottawa, ON K2S 1G2 2009-08-24
Goadbike Inc. 8a Sweetnam Drive Ottawa, Ottawa, ON K2S 1G2 2008-02-18
4298969 Canada Inc. 8 B Sweetnam Drive, Ottawa, ON K2S 1G2 2005-07-04
4298977 Canada Inc. 8 B Sweetnam Drive, Stittsville, ON K2S 1G2 2005-07-11
Jester Creative Inc. 8a Sweetnam Drive, Unit 101, Ottawa, ON K2S 1G2 2005-04-05

Corporation Directors

Name Address
GLENN T. LUCAS 8 SWEETNAM DRIVE, OTTAWA ON K2S 1G2, Canada
ALAN J. SMITH 131 CLEARVIEW AVENUE, OTTAWA ON K1Y 4X6, Canada
P. THOMAS TAGGART 57-C FIRST AVENUE, OTTAWA ON K1S 2G1, Canada
RYAN C. GRASSIE 43 LIGHTFOOT PLACE, KANATA ON K2L 3M3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2S 1G2

Similar businesses

Corporation Name Office Address Incorporation
Diamond Market Valuations Canada Inc. 210 Carr Lane, Saskatoon, SK S7K 1M3 2007-10-02
G Capital Valuations Inc. 318 Rosemary Road, Toronto, ON M5P 3E3 2007-01-16
Lester Fearman Valuations Inc. 218 Rusholme Road, Toronto, ON M6H 2Y8 2003-12-03
Jeff Thompson Valuations Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2016-01-05
Capital Valuations Inc. 3885 Trelawny Circle, Mississauga, ON L5N 6S4 2009-05-07
Les Г‰valuations Sylvain Lacasse Inc. 1976, PrГ©fontaine, Longueuil, QC J4K 3X5 2010-01-04
Aspen Valuations Inc. 909 17th Avenue Sw, Suite 400, Calgary, AB T2T 0A4 2018-03-06
Synthesis Valuations Inc. 219 - 199 Richmond Street West, Toronto, ON M5V 0H4 2016-03-23
Horvath Business Valuations Corporation 86 Garrard Road, Whitby, ON L1N 3K5 2016-01-06
Kertzman Valuations Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2018-01-01

Improve Information

Please comment or provide details below to improve the information on Home Valuations 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.