Netlano Services Inc.

Address: 15 Spring Cress Drive, Ottawa, ON K2R 1A5

Netlano Services Inc. (Corporation# 3876276) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 20, 2001.

Corporation Overview

Corporation ID 3876276
Business Number 880791215
Corporation Name Netlano Services Inc.
Registered Office Address 15 Spring Cress Drive
Ottawa
ON K2R 1A5
Incorporation Date 2001-03-20
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
CHOLO MANSO 10 BECKINGTON PRIVATE, OTTAWA ON K2P 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-10-25 current 15 Spring Cress Drive, Ottawa, ON K2R 1A5
Address 2003-04-07 2006-10-25 4019 Carling Ave, Suite 100, Ottawa, ON K2K 2A3
Address 2001-11-28 2003-04-07 495 March Road, Suite 300, Ottawa, ON K2K 3G1
Address 2001-06-15 2001-11-28 2 Gurdwara Road, Suite 206, Ottawa, ON K2E 1A2
Address 2001-03-20 2001-06-15 10 Beckington Private, Ottawa, ON K2P 2N5
Name 2002-09-24 current Netlano Services Inc.
Name 2001-11-13 2002-09-24 Zivex Services Inc.
Name 2001-03-20 2001-11-13 THUNDERSTORE (NORTH AMERICA) INC.
Status 2007-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2001-03-20 2007-09-30 Active / Actif

Activities

Date Activity Details
2002-09-24 Amendment / Modification Name Changed.
2001-11-13 Amendment / Modification Name Changed.
2001-03-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2003-06-30 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 15 Spring Cress Drive
City OTTAWA
Province ON
Postal Code K2R 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3470199 Canada Inc. 15 Spring Cress Drive, Ottawa, ON K2R 1A5 1998-03-03
3470202 Canada Inc. 15 Spring Cress Drive, Ottawa, ON K2R 1A5 1998-03-03
Lead To Win Innovations Inc. 15 Spring Cress Drive, Ottawa, ON K2R 1A5 2002-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capital North Foods Inc. 2 Hartford Place, Nepean, ON K2R 1A5 2018-08-01
Angels In The Camp 1 Alsike Grove, Ottawa, ON K2R 1A5 2013-08-06
Steve Robinson Consulting Inc. 3 Hartford Place, Ottawa, ON K2R 1A5 2007-12-20
3470202 Canada Inc. 15 Springcress Drive, Ottawa, ON K2R 1A5
A H Morgan Investments Inc. 1 Alsike Grove, Ottawa, ON K2R 1A5 2019-06-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10696536 Canada Inc. 419 Chopard Ct, Nepean, ON K2R 0A4 2018-03-22
Zmaros Corp. 30 Spring Cress Drive, Ottawa, ON K2R 1A1 2011-04-29
Osman Healthcare Pharmacy Inc. 30 Spring Cress Drive, Ottawa, ON K2R 1A1 2015-11-01
Mona & Nav Aggarwal Foundation 3 Staghorn Green, Ottawa, ON K2R 1A2 2015-08-04
Financial Self Defense Inc. 6 Staghorn Green, Ottawa, ON K2R 1A2 2003-06-30
3472361 Canada Inc. 7 Cliffbrake Grove, Nepean, ON K2R 1A2 1998-03-12
Vicbir Holdings Ltd. 8 Staghorn Green, Ottawa, ON K2R 1A2 1968-05-10
Panicaro Foundation 8 Staghorn Green, Nepean, ON K2R 1A2 1989-09-06
6011829 Canada Inc. 32 Spring Cress Dr., Ottawa, ON K2R 1A3 2002-08-15
Face Cards Incorporated 1 Staghorn Green, Nepean, ON K2R 1A3 1983-08-05
Find all corporations in postal code K2R

Corporation Directors

Name Address
CHOLO MANSO 10 BECKINGTON PRIVATE, OTTAWA ON K2P 2N5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2R 1A5

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Activate Services Incorporated 59 Cumming Drive, Barrie, ON L4N 0C5 2015-03-25
SociГ©tГ© De Services Bce Inc. 1000 Rue De La Gauchetiere O., Bureau 3700, Montreal, QC H3B 4Y7 1990-07-03
Itn Logistics Services Inc. 10500 Ch. De La CГґte-de-liesse, S 112, Suite 160, Lachine, QC H8T 1A4 2014-12-02
Services Location Et Transport De Lux Rental and Services Inc. 1921, Des Eaux Vives, Terrebonne, QC J7M 2E1 2011-05-20
Ccs Air Services Inc. 1 Place Ville-marie, Suite 3900, MontrÉal, QC H3B 4M7 2002-11-27
Les Services De Comptabilite J.z.b. Inc. 433 67th Avenue, Chomedey, Laval, QC H7V 2M2 1984-04-24
Les Ventes Et Services Tdw Ltee 102 Armstrong Avenue, Georgetown, ON L7G 4S2 1980-12-30
Services ExГ©cutifs SpГ©cialisГ©s - Sxs Inc. - Specialised Executive Services 5655, Ave Verneuil, MontrГ©al, QC H1K 3J7 2019-06-01
Alo Group Communication Services Inc. 5447, Ave, De L'esplanade, Montreal, QC H2T 2Z8 2009-12-04

Improve Information

Please comment or provide details below to improve the information on Netlano Services 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.