CANADIAN DEFENCE EXPORT CONTROL Ltd.
CONTRÔLE DES EXPORTATIONS DE DÉFENSE DU CANADA Ltée

Address: 86-50 Burnhamthorpe Road W., Ottawa, ON L5B 3C2

CANADIAN DEFENCE EXPORT CONTROL Ltd. (Corporation# 9273875) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 29, 2015.

Corporation Overview

Corporation ID 9273875
Business Number 803777390
Corporation Name CANADIAN DEFENCE EXPORT CONTROL Ltd.
CONTRÔLE DES EXPORTATIONS DE DÉFENSE DU CANADA Ltée
Registered Office Address 86-50 Burnhamthorpe Road W.
Ottawa
ON L5B 3C2
Incorporation Date 2015-04-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Edward Banayoti 251 Laurier Ave W., Suite 900, Ottawa ON K1P 5J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-04-17 current 86-50 Burnhamthorpe Road W., Ottawa, ON L5B 3C2
Address 2019-07-08 2020-04-17 251 Laurier Ave W., Suite 900, Ottawa, ON L4Z 1S1
Address 2015-09-22 2019-07-08 4 Robert Speck Parkway, Suite 1513, Mississauga, ON L4Z 1S1
Address 2015-04-29 2015-09-22 1135 North Service Road East, Unit # 3, Oakville, ON L6H 1A7
Name 2015-04-29 current CANADIAN DEFENCE EXPORT CONTROL Ltd.
Name 2015-04-29 current CONTRÔLE DES EXPORTATIONS DE DÉFENSE DU CANADA Ltée
Status 2015-04-29 current Active / Actif

Activities

Date Activity Details
2015-04-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-23 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 86-50 Burnhamthorpe Road W.
City Ottawa
Province ON
Postal Code L5B 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Medical Unlimited International Ltd. 86-50 Burnhamthorpe Road W., Mississauga, ON L5B 3C2 2020-04-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
We Manage It Inc. 86-50 Burnhamthorpe Rd W Unit 121, Mississauga, ON L5B 3C2 2019-11-12
Sports Unlimited International Ltd. 06-50 Burnhamthorpe Road West, Suite 53, Mississauga, ON L5B 3C2 2019-02-06
Hair By Jamie Baby, Inc. 50 Burnhamthorpe Road West, Suite 18, Mississauga, ON L5B 3C2 2019-02-04
Developments Unlimited International Corp. 86-50 Burnhamthorpe Road West, Ste 53, Mississauga, ON L5B 3C2 2019-01-04
Accureta Wealth Inc. Sussex Centre, 50 Burnhampthorpe Road West, Suite 401, Mississauga, ON L5B 3C2 2018-10-18
Agents of Change Inc. 86 - 50 Burnhamthorpe Road West, Suite 164, Mississauga, ON L5B 3C2 2018-08-04
9973524 Canada Corp. 602-50 Burnhamthorpe Rd., Mississauga, ON L5B 3C2 2016-11-04
Canadian Muslim Community of North America 50 Burnhamthorpe Rd. West, Suite #401, Mississauga, ON L5B 3C2 2016-07-06
Eb Cornerstone Holdings Corp. 86 50 Burnhamthorpe Road West, Mississauga, ON L5B 3C2 2016-06-13
Golden Buffalo Logistics Inc. 50 Burnhamthorpe Rd. W. Unit 86, Suite # 101, Mississauga, ON L5B 3C2 2015-11-11
Find all corporations in postal code L5B 3C2

Corporation Directors

Name Address
Edward Banayoti 251 Laurier Ave W., Suite 900, Ottawa ON K1P 5J6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code L5B 3C2

Similar businesses

Corporation Name Office Address Incorporation
Alliance for The Defence of Canadian Sovereignty 235 Second Ave W, Shelburne, ON L9V 2X3 2014-04-21
SociГ©tГ© Canadienne Pour La DГ©fense De La Civilisation ChrГ©tienne 2063 Boul Г‰douard, Saint-hubert, QC J4T 1Z9 2013-06-25
Canadian Council for Tobacco Control 192 Bank Street, Ottawa, ON K2P 1W8 1976-08-20
Canadian Association of Defence and Security Industries 251 Laurier Ave. West, Suite 300, Ottawa, ON K1P 5J6 1984-10-01
Cyber Defence Qcd Corporation 1505 Laperriere Ave, Ottawa, ON K1Z 7T1 2017-08-24
Defence for Patients International 280 Crichton, App 5, Ottawa, ON K1M 1W4 1992-09-02
Snc-lavalin Defence Contractors Inc. 1 Chrysalis Way, Ottawa, ON K2G 6P9 2006-05-24
Azoth Humanitarian Global Defence 2260a Rue Ontario Est, Montreal, QC H2K 1V8 2015-12-09
Snc-lavalin Defence Programs Inc. 170 Laurier Avenue West, Suite 1100, Ottawa, ON K1P 5V5
Desousa Defence & Strategies (dds) Inc. 104b-2810 Saint-martin Boulevard E, Laval, QC H7E 4Y6 2016-09-02

Improve Information

Please comment or provide details below to improve the information on CANADIAN DEFENCE EXPORT CONTROL 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.