KUTTERS KNIVES AND ACCESSORIES INCORPORATED

Address: Merivale Mall, 1642 Merivale Road, #227, Nepean, ON K2G 4A1

KUTTERS KNIVES AND ACCESSORIES INCORPORATED (Corporation# 6288669) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 23, 2004.

Corporation Overview

Corporation ID 6288669
Business Number 849225941
Corporation Name KUTTERS KNIVES AND ACCESSORIES INCORPORATED
Registered Office Address Merivale Mall
1642 Merivale Road, #227
Nepean
ON K2G 4A1
Incorporation Date 2004-09-23
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Russell Edward Lecompte 1702-1300 Mcwatters Rd, Ottawa ON K2C 3M5, Canada
Eva Mary Lecompte 1702-1300 McWatters Road, Ottawa ON K2C 3M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-05-31 current Merivale Mall, 1642 Merivale Road, #227, Nepean, ON K2G 4A1
Address 2004-09-23 2010-05-31 Merivale Mall, 1642 Merivale Road, Nepean, ON K2G 4A1
Name 2004-09-23 current KUTTERS KNIVES AND ACCESSORIES INCORPORATED
Status 2010-03-01 current Active / Actif
Status 2010-02-10 2010-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-09-23 2010-02-10 Active / Actif

Activities

Date Activity Details
2004-09-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-30 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 MERIVALE MALL
City NEPEAN
Province ON
Postal Code K2G 4A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9928286 Canada Inc. 65123-1642 Merivale Road, Ottawa, ON K2G 4A1 2016-09-30
9406930 Canada Corp. 1642 Merivale Rd., Ottawa, ON K2G 4A1 2015-08-14
Virtual Optics Simulators Limited 1642 Merivale Road, Ottawa, ON K2G 4A1 2007-10-12
3941400 Canada Inc. 1642 Marival Road, Suite 250, Ottawa, ON K2G 4A1 2001-09-07
7083807 Canada Inc. 1642 Merivale Road, Ottawa, ON K2G 4A1 2008-11-26
6312357 Canada Inc. 1642 Merivale Road, Ottawa, ON K2G 4A1 2004-11-19
9928316 Canada Inc. 65123-1642 Merivale Road, Ottawa, ON K2G 4A1 2016-09-30
Edorva Inc. 65123-1642 Merivale Road, Ottawa, ON K2G 4A1 2016-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
Russell Edward Lecompte 1702-1300 Mcwatters Rd, Ottawa ON K2C 3M5, Canada
Eva Mary Lecompte 1702-1300 McWatters Road, Ottawa ON K2C 3M5, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G 4A1

Similar businesses

Corporation Name Office Address Incorporation
Cyclix Home Accessories Incorporated 221 Scotia Street, Winnipeg, MB R2W 3X2 2012-08-07
Gotygoty Clothing & Accessories Incorporated 8 Palmolive Street, Brampton, ON L6R 1P4 2014-11-17
Henry J. Men's Accessories Incorporated 207 Berens Place, Fort Mcmurray, AB T9K 2C6 2013-02-12
Knives.ca Bks Inc. 566 Old Orchard Grove, Toronto, ON M5M 2H1 2000-02-11
Forks Over Knives Inc. 100 De La Belize, La Prairie, QC J5R 0G8 2018-02-28
La Volta Accessories Incorporated 115-637 Lake Shore Blvd West, Toronto, ON M5V 3J6 2009-04-30
Jfrench Knives Inc. 632 Cedargrove Place, Waterloo, ON N2L 4Y9 2018-01-25
Ikigai Knives Inc. 28 Holgate Court, Brampton, ON L6Z 1S1 2020-07-27
Knives for Chefs Ltd. 8541 Route 101, Welsford, NB E5K 4A1 2005-07-25
Sophia-grace Home Accessories Incorporated 1210 Shepherd Crescent, Saskatoon, SK S7W 0B2 2011-05-19

Improve Information

Please comment or provide details below to improve the information on KUTTERS KNIVES AND ACCESSORIES INCORPORATED.

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.