MICMAC RESOURCES LTD.

Address: 77 Metcalfe St., Suite 705, Ottawa, ON K1P 5L6

MICMAC RESOURCES LTD. (Corporation# 840645) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 26, 1979.

Corporation Overview

Corporation ID 840645
Corporation Name MICMAC RESOURCES LTD.
Registered Office Address 77 Metcalfe St.
Suite 705
Ottawa
ON K1P 5L6
Incorporation Date 1979-04-26
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
GORDON T. MCMICHAEL 93 REID AVENUE, OTTAWA ON K1Y 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-25 1979-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-04-26 current 77 Metcalfe St., Suite 705, Ottawa, ON K1P 5L6
Name 1979-04-26 current MICMAC RESOURCES LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-04-26 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-04-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 77 METCALFE ST.
City OTTAWA
Province ON
Postal Code K1P 5L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quest Personnel Corp. 77 Metcalfe St., Suite 909, Ottawa, ON K1P 5L5 1977-11-08
SociÉtÉ De Stockage Nav Canada Inc. 77 Metcalfe St., Ottawa, ON K1P 5L6 1996-10-29
Paul Pollack Personnel Limited 77 Metcalfe St., Suite 907, Ottawa, ON K1P 5L6 1973-11-23
Nicola Lang Entreprises Inc. 77 Metcalfe St., Suite 312, Ottawa, ON K1P 5L6 1979-05-31
Rushma Wilderness Experiences Inc. 77 Metcalfe St., Suite 405, Ottawa, ON K1P 5L6 1979-06-01
100503 Canada Ltd. 77 Metcalfe St., Suite 400, Ottawa, ON K1P 5L6 1980-09-15
Video Vows Inc. 77 Metcalfe St., Suite 204, Ottawa, ON K1P 5L6 1982-11-23
Canadian Trade and Customs Consulting Group Limited 77 Metcalfe St., Suite 405, Ottawa, ON K1P 5L6 1978-12-04
Fleming & Sotramont Corporation 77 Metcalfe St., Suite 704, Ottawa, ON K1P 5L6 1979-02-06
Pacific Way Trading Corporation 77 Metcalfe St., Suite 709, Ottawa, ON K1D 5L6 1984-02-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion De Services Linguistiques Guy Beland Inc. 77 Rue Metcalfe, Suite 205, Ottawa, ON K1P 5L6 1984-07-27
Mobius Furnishings Incorporated 77 Metcalfe Stret, Suite 909, Ottawa, ON K1P 5L6 1981-11-19
Thomas E. Chartier Insulation Co. Ltd. 77 Metcalfe Street, Suite 104, Ottawa, ON K1P 5L6 1976-11-10
Distributeurs Bristler Inc. 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1977-06-07
Mediad Communications Ltee/ltd. 77 Metcalfe Street, Suite 302, Ottawa, ON K1P 5L6 1978-02-16
Les Artisanats Irlandais D'etain Limitee 77 Metcalfe Street, Suite 1004, Ottawa, ON K1P 5L6 1978-03-31
Fernost Handelsgesellschaft Ltd. 77 Metcalfe St, Ottawa, ON K1P 5L6 1954-11-08
L. P. J. Investments Limited 77 Metcalfe St, Suite 910, Ottawa, ON K1P 5L6 1965-05-06
Tradeship Ltd. 77 Metcalfe St, Ottawa 4, ON K1P 5L6 1953-03-03
Great National Assembly (1979) Inc. 77 Metcalfe Street, Suite 200, Ottawa, ON K1P 5L6 1978-11-02
Find all corporations in postal code K1P5L6

Corporation Directors

Name Address
GORDON T. MCMICHAEL 93 REID AVENUE, OTTAWA ON K1Y 1T1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5L6

Similar businesses

Corporation Name Office Address Incorporation
Micmac Logistique Groupe Inc. 2080, Rue Joseph St-cyr, Drummondville, QC J2C 8V6 2014-02-18
Maudia Inc. 46 Micmac Cres., Toronto, ON M2H 2K2 2003-06-16
Espee Services Ltd. 43 Micmac Ave., Bridgewater, NS B4V 1M3 2006-12-21
Ahhadeal.com Inc. 100 Micmac Cr., North York, ON M2H 2K2 2012-11-06
Itouchark Consulting Inc. 84 Micmac Cres, Toronto, ON M2H 2K2 2014-06-04
Tecanda Technologies Inc. 119 Micmac Cres., Toronto, ON M2H 2K1 2008-09-26
8424675 Canada Ltd. 66 Micmac Crescent, Toronto, ON M2H 2K2 2013-02-05
Fizishun Inc. 5242 Micmac Crescent, Mississauga, ON L5R 2C8 2001-01-07
24homemart Corp. 15 Micmac Cres, Toronto, ON M2H 2K1 2007-09-18
Backtalkkidz Inc. 1409 Micmac Street, Ottawa, ON K1H 7N4 2002-03-12

Improve Information

Please comment or provide details below to improve the information on MICMAC RESOURCES 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.