My House My City Inc.
Ma Ville Ma Maison Inc.

Address: 15 Harvard Ave, Ottawa, ON K1S 4Z2

My House My City Inc. (Corporation# 9914331) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 2016.

Corporation Overview

Corporation ID 9914331
Business Number 751145491
Corporation Name My House My City Inc.
Ma Ville Ma Maison Inc.
Registered Office Address 15 Harvard Ave
Ottawa
ON K1S 4Z2
Incorporation Date 2016-09-20
Dissolution Date 2018-07-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Nicolas Benard 15 Harvard Ave, Ottawa ON K1S 4Z2, Canada
Melissa Haggerty 15 Harvard Ave, Ottawa ON K1S 4Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-09-20 current 15 Harvard Ave, Ottawa, ON K1S 4Z2
Name 2016-09-20 current My House My City Inc.
Name 2016-09-20 current Ma Ville Ma Maison Inc.
Status 2018-07-24 current Dissolved / Dissoute
Status 2016-09-20 2018-07-24 Active / Actif

Activities

Date Activity Details
2018-07-24 Dissolution Section: 210(2)
2016-09-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 15 Harvard Ave
City Ottawa
Province ON
Postal Code K1S 4Z2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
Nicolas Benard 15 Harvard Ave, Ottawa ON K1S 4Z2, Canada
Melissa Haggerty 15 Harvard Ave, Ottawa ON K1S 4Z2, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1S 4Z2

Similar businesses

Corporation Name Office Address Incorporation
City House Foundation 3635 Atwater Ave., Montreal, QC H3H 1Y4 1981-03-05
Maison De Ville L'an 2,000 Ltee. 123 Cote Vertu, St Laurent, QC 1972-11-02
S.g. International Herbs's House Inc. 750 Boul. Montpellier, Suite 1113, Ville St-laurent, QC H4L 5A7 1981-11-05
The Opera House 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3Y2 1977-09-01
House of Records Don-wayne Inc. 6765 Cote De Liesse, Suite 202, Ville St-laurent, QC H4T 1E5 1992-03-04
Maison De Ville Design Inc. 155 Rowntree Dairy Road, Unit 2, Woodbridge, ON L4L 6E1 1994-10-27
The House of 6 Inc. 104-24 Shallmar Blvd., Toronto, ON M6C 2J9 2017-02-13
Maison Inuksuk House 71 Bronson Ave., Ottawa, ON K1R 6G6 2008-11-07
House.ca Inc. 800-515 Legget Drive, Ottawa, ON K2K 3G4 2019-07-11
My House Sold Inc. 168 Rue Topaz, Rockland, ON K4K 0E2 2009-07-23

Improve Information

Please comment or provide details below to improve the information on My House My City 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.