ASPHALT DESIGN CONCEPT TM LTD.
ASPHALT DESIGN CONCEPT TM LTÉE

Address: 9 Antares Drive, Nepean, ON K2E 7V5

ASPHALT DESIGN CONCEPT TM LTD. (Corporation# 3685705) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 19, 1999.

Corporation Overview

Corporation ID 3685705
Business Number 870145182
Corporation Name ASPHALT DESIGN CONCEPT TM LTD.
ASPHALT DESIGN CONCEPT TM LTÉE
Registered Office Address 9 Antares Drive
Nepean
ON K2E 7V5
Incorporation Date 1999-11-19
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY ROSS 9, ANTARES DR., NEAPAN ON K2E 7V5, Canada
CLAIRE DROUIN 2446 BANK STREET, #304, OTTAWA ON K1V 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-11-19 current 9 Antares Drive, Nepean, ON K2E 7V5
Name 1999-11-19 current ASPHALT DESIGN CONCEPT TM LTD.
Name 1999-11-19 current ASPHALT DESIGN CONCEPT TM LTÉE
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-11-19 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
1999-11-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-09-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-10-09 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 9 ANTARES DRIVE
City NEPEAN
Province ON
Postal Code K2E 7V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Ottawa Construction Association 9 Antares Drive, Ottawa, ON K2E 7V5 1950-12-20
3646017 Canada Inc. 9 Antares Drive, Nepean, ON K2E 7V5 1999-08-03
4034996 Canada Inc. 9 Antares Drive, Nepean, Ontario, ON K2E 7V5 2002-03-26
Climatisation Swb Ltee 9 Antares Drive, Nepean, ON K2E 7V5 1980-09-22
141357 Canada Limited 9 Antares Drive, Nepean, ON K2E 7V5 1985-04-04
Good Earth Charitable Group 9 Antares Drive, Suite 224, Ottawa, ON K2E 7V5 2007-03-16
Empirico Consulting Group, Inc. 9 Antares Drive, Nepean, ON K2E 7V5 2002-08-29
Top Technology Opportunities Fund Inc. 9 Antares Drive, Suite 224, Ottawa, ON K2E 7V5 2007-11-12
Yforin Incorporated 9 Antares Drive, Suite 224, Ottawa, ON K2E 7V5 2008-01-03
7636865 Canada Inc. 9 Antares Drive, Nepean, ON K2E 7V5 2010-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Surge Investment Inc. 9 Antares, Ottawa, ON K2E 7V5 2014-06-01
Full Drywall Inc. 9, Anteres Drive, Ottawa, ON K2E 7V5 2008-07-07
Edt Media Inc. 9 Antarers Dr, Ottawa, ON K2E 7V5 2004-07-20
4125991 Canada Inc. 9, Antares Dr., Neapan, ON K2E 7V5 2003-01-21
The Northgate Group Corp. 9 Antares Dr., Ottawa, ON K2E 7V5 1998-01-22
141358 Canada Limited 1399 Squire Drive, Manotick, ON K2E 7V5 1985-04-04
Gratz MaÇonnerie Inc. 9, Anteres Drive, Ottawa, ON K2E 7V5 2010-03-10
Aag Intact Real Estate Holding Inc. 9 Antares Drive, Ottawa, ON K2E 7V5 2013-01-30
Soundmaster Media Inc. 9 Antares Drive, Nepean, ON K2E 7V5 2013-04-19
Velika Holding Inc. 9 Antares, Ottawa, ON K2E 7V5 2014-05-01
Find all corporations in postal code K2E 7V5

Corporation Directors

Name Address
GUY ROSS 9, ANTARES DR., NEAPAN ON K2E 7V5, Canada
CLAIRE DROUIN 2446 BANK STREET, #304, OTTAWA ON K1V 1A8, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2E 7V5
Category design
Category + City design + NEPEAN

Similar businesses

Corporation Name Office Address Incorporation
Design & Concept Joannidis IncorporÉe 1101 Saint Alexandre, Suite 1, Montreal, QC H2Z 1P8 1998-04-29
Technolite Concept Design (tcd) Inc. / Concept Design Technolite (tcd) Inc. 6887, Ave. De Montmagny, Montreal, QC H4E 2W1 2009-01-08
Tex-asphalt Enterprises Company Limited 2280 Blvd. St. Adele, P.o.box 689, St. Adele, QC J0R 1L0 1978-08-16
Ecological Recycling Asphalt Sites International Inc. 72-c Brunswick Boulevard, Dollard-des-ormeaux, QC H9B 2C5 2002-07-23
Detail Design Concept (ddc) Inc. 284, Rue Montrose, RosemГ€re, QC J7A 2V8 2001-07-13
Elle Design Concept Inc. 401-70, Du Minvervois, Gatineau, QC J9H 7R1 2007-06-13
Mi Concept + Design Inc. 18 Elsfield Road, Toronto, ON M8Y 3R4 2015-12-09
Volt Design Concept Inc. 100-203 Place D'youville, MontrГ©al, QC H2Y 2B3 2012-01-10
Concept Christine Design Inc. 167 Creswell, Beaconsfield, QC H9W 1E8 1998-08-25
Concept Design Develop Group Inc. 79 Main St, Uxbridge, ON L9P 1J7 2019-06-13

Improve Information

Please comment or provide details below to improve the information on ASPHALT DESIGN CONCEPT TM LTD..

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.