SERVICES D'ACCUEIL CAPITALE NATIONALE
CAPITAL REGION HOSPITALITY SERVICES,

Address: 150 Metcalfe St, Suite 108, Ottawa, ON K2P 1P1

SERVICES D'ACCUEIL CAPITALE NATIONALE (Corporation# 353485) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 24, 1966.

Corporation Overview

Corporation ID 353485
Corporation Name SERVICES D'ACCUEIL CAPITALE NATIONALE
CAPITAL REGION HOSPITALITY SERVICES,
Registered Office Address 150 Metcalfe St
Suite 108
Ottawa
ON K2P 1P1
Incorporation Date 1966-06-24
Dissolution Date 1993-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
MR. D. FULLERTON 172 CLEMOW, OTTAWA ON K1S 2B4, Canada
MR. GUY HOTTE 535 RUE GEORGES, BUCKINGHAM QC J8L 2Z7, Canada
MR. DONALD BALAKSLEE 100 ELGIN STREET, OTTAWA ON K1P 5K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1966-06-24 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1966-06-23 1966-06-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1966-06-24 current 150 Metcalfe St, Suite 108, Ottawa, ON K2P 1P1
Name 1987-01-20 current SERVICES D'ACCUEIL CAPITALE NATIONALE
Name 1987-01-20 current CAPITAL REGION HOSPITALITY SERVICES,
Name 1966-06-24 1987-01-20 LE CONSEIL DU TOURISME DE LA REGION DE LA CAPITALE
Name 1966-06-24 1987-01-20 CAPITAL REGION TOURIST COUNCIL
Status 1993-02-15 current Dissolved / Dissoute
Status 1966-06-24 1993-02-15 Active / Actif

Activities

Date Activity Details
1993-02-15 Dissolution
1966-06-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-05-30
1990 1990-05-30

Office Location

Address 150 METCALFE ST
City OTTAWA
Province ON
Postal Code K2P 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2740516 Canada Inc. 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 1991-08-01
3197760 Canada Inc. 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 1995-11-01
T.r.a.s.y.s. Electronics Inc. 150 Metcalfe St, Suite 1100, Ottawa, ON K2P 1P1 1990-08-24
Guilt Free Foods Inc. 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 1994-07-18
Certus Concepts Online Inc. 150 Metcalfe St, Suite 603, Ottawa, ON K2P 1P1 1987-12-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
2789337 Canada Inc. 150 Metcalfe, Suite 1100, Ottawa, ON K2P 1P1 1992-01-22
Groupe Canadien De Transport Maritime Inc. 150 Metcalfe Street, 19th Floor Po Box 39, Ottawa, ON K2P 1P1 1988-07-27
Location Suds-o-matic Inc. 150 Rue Metcalfe, Ottawa, ON K2P 1P1 1984-06-18
The Highlands Renewal Centre Holdings Ltd. 150 Metcalfe St., Suite 402, Ottawa, ON K2P 1P1 1981-09-11
Keene Corporation of Canada, Limited 150 Metcalfe, Suite 409, Ottawa, ON K2P 1P1 1919-03-29
J.d. Menard & Associes Ltee 150 Metcalfe Street, Suite 207, Ottawa, QC K2P 1P1 1971-12-02
120780 Canada Inc. 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 1983-01-13
126689 Canada Inc. 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 1983-09-29
Center Town Tours Inc. 150 Metcalfe Street, Suite 103, Ottawa, ON K2P 1P1 1984-04-26
153745 Canada Inc. 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 1986-12-29
Find all corporations in postal code K2P1P1

Corporation Directors

Name Address
MR. D. FULLERTON 172 CLEMOW, OTTAWA ON K1S 2B4, Canada
MR. GUY HOTTE 535 RUE GEORGES, BUCKINGHAM QC J8L 2Z7, Canada
MR. DONALD BALAKSLEE 100 ELGIN STREET, OTTAWA ON K1P 5K8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1P1

Similar businesses

Corporation Name Office Address Incorporation
Association Des Concessionnaires Gm De La Region De La Capitale Nationale 400-141 Laurier, Ottawa, ON K1P 1Z8 1978-07-26
Conseil De Sports Amateurs De La Region De La Capitale Nationale 234 Argyle Avenue, Ottawa, ON K2P 1B9 1975-10-28
Military Family Resource Centre of The National Capital Region 330 Croil Pvt., Ottawa, ON K1V 1J1 1992-12-15
Association Syndrome Down - Region De La Capitale Nationale 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 1990-03-23
Capital Region Interfaith Council 3 Blue Spruce Court, Gloucester, ON K1B 3E3 2004-12-22
Wbn - The Women's Business Network of The National Capital Region 70 Bongard Avenue, Ottawa, ON K2E 7Z9 2016-05-09
Digital Built National Capital Region 1385 Woodroffe Ave., Room Ca118, Ottawa, ON K2G 1V8 2018-12-04
National Capital Area Crime Stoppers 101-920 Belfast Road, Ottawa, ON K1G 0Z6 1985-02-15
Association Acadienne De La RГ©gion De La Capitale Nationale (aarcn) 1404-179 Rue Metcalfe, Ottawa, ON K2P 0W1 2008-02-25
National Capital Sports Council of The Disabled Inc. 791 Eastvale Drive, Ottawa, ON K1J 6Z9 1985-03-25

Improve Information

Please comment or provide details below to improve the information on SERVICES D'ACCUEIL CAPITALE NATIONALE.

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.