BRANTLY CONTRACTING LIMITED- (also known as BRANTLY CONTRACTING LIMITEE) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 29, 1976 with corporation #166898. The current entity status is . The registered office location is at 171 Clemow Avenue, Ottawa, ON K1S 2B3. The directors of the corporation include Christopher Lawrence and Daniel Dorey.
ID | 166898 |
Business Number | 119865913 |
Current Name | BRANTLY CONTRACTING LIMITED- |
Other Name | BRANTLY CONTRACTING LIMITEE |
Incorporation Date | 1976-10-29 |
Address | 171 Clemow Avenue Ottawa ON K1S 2B3 |
Director Limits | 1-2 |
Director Name | Director Address |
---|---|
CHRISTOPHER LAWRENCE | 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada |
DANIEL DOREY | 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1999-06-16 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Activity | 1999-06-08 | current | Amendment / Modification - . |
Status | 1999-03-22 | 1999-06-16 | Active / Actif |
Status | 1999-02-01 | 1999-03-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Name | 1976-12-07 | current | BRANTLY CONTRACTING LIMITED- |
Name | 1976-12-07 | current | BRANTLY CONTRACTING LIMITEE |
Act | 1976-10-29 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1976-10-29 | 1976-12-07 | 80700 CANADA LTD. |
Address | 1976-10-29 | current | 171 CLEMOW AVENUE, OTTAWA, ON K1S2B3 |
Activity | 1976-10-29 | current | Incorporation / Constitution en société - . |
Act | 1976-10-28 | 1976-10-29 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1998 | 1996-04-01 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1996-04-01 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-04-01 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
CHRISTOPHER LAWRENCE | 26 BRIDGMAN AVE, TORONTO ON M5R 1X2, Canada |
DANIEL DOREY | 2035 GREY AVE, NOTRE DAME DE GRACE QC H4A 3N3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
3546560 Canada Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 1998-10-27 |
C. Rubin Holdings Inc. · Placements C. Rubin Inc. | 4976 Glencairn Ave., Montreal, QC H3W 2B2 | |
Corporation OneCap Partenaires · OneCap Partners Corporation | 7305 Boulevard Gouin Est, Montréal, QC H1E 1A2 | 2013-08-19 |
OneCap Financial International Inc. · La Financière OneCap International Inc. | 1280 Avenue Bernard, Suite 400, Montreal, QC H2V 1V9 | 2008-12-22 |
3590259 Canada Inc. | 2000 Peel Street, Suite 900 , Montreal, QC H3A 2W5 | 1999-02-18 |
Spamart International Inc. | 19 Cour Le Royer, Suite 401, Montreal, QC H2Y1W4 | 1992-10-05 |
4248937 Canada Inc. | 2035, Grey, Montréal, QC H4A 3N3 | 2004-07-19 |
Développement Onecap Inc. · Onecap Development Inc. | 2035 Grey Ave., Montréal, QC H4A 3N3 | 2004-05-18 |
Opqa Properties Inc. · Les PropriÉTes Opqa Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | |
3005330 Canada Inc. | 2000 Peel Street, Suite 800, Montreal, QC H3A2W5 | 1994-02-17 |
Find all corporations with the same officer (Daniel Dorey) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Daisouth Properties Ltd. · Les Proprietes Daisouth Ltee | 2000 Peel Street, Suite 800, Montreal, QC H3A2W5 | 1985-10-10 |
3546560 Canada Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 1998-10-27 |
177561 Canada Inc. | 2000 Peel Street, Suite 800, Montreal, QC H3A2W5 | 1981-07-21 |
Mapfox Holdings Limited | 360 Albert Ave, Suite 800, Ottawa, ON K1R7X7 | 1989-10-26 |
CIG Advantage GP Inc. | 22 Adelaide Street West, 26th Floor, Bay Adelaide East Tower, Toronto, ON M5H 4E3 | 2020-09-21 |
144977 Canada Inc. | 1 Baxter St, Unit 10, Toronto, ON M4W3W1 | 1985-12-01 |
155841 Canada Inc. | 670 Victoria Avenue, Westmount, QC H3Y2R9 | 1987-05-14 |
Gilpaul Investments Limited | 360 Albert Ave, Suite 800, Ottawa, ON K1R7X7 | 1989-11-14 |
Opqa Properties Inc. · Les PropriÉTes Opqa Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | |
3590259 Canada Inc. | 2000 Peel Street, Suite 900 , Montreal, QC H3A 2W5 | 1999-02-18 |
Find all corporations with the same officer (Christopher Lawrence) |
Street Address |
171 CLEMOW AVENUE |
City | OTTAWA |
Province | ON |
Postal Code | K1S 2B3 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
3826503 Canada Inc. | 171 Clemow Avenue, Ottawa, ON K1S 2B3 | 2000-10-26 |
Brantly Investments Limited | 171 Clemow Avenue, Ottawa, ON K1S 2B3 | 1998-04-02 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fresh Run Produce Ltd. | 199 Clemow Avenue, Ottawa, ON K1S 2B3 | 2020-04-14 |
A&S Good Services Ltd. | 159 Clemow Avenue, Ottawa, ON K1S 2B3 | 2012-02-27 |
Pinto PMH Inc. | 199 Clemow Avenue, Ottawa, ON K1S 2B3 | 2020-11-20 |
9010033 Canada Inc. | 199 Clemow Avenue, Ottawa, ON K1S 2B3 | 2014-09-05 |
Les Editions Du Vermillon Inc. | 203 Ave. Clemow, Ottawa, ON K1S 2B3 | 1984-09-21 |
Olly Fresco's Leasing Inc. | 199 Clemow Avenue, Ottawa, ON K1S 2B3 | 2022-04-29 |
Cdel Inc. | 203 Clemow Avenue, Ottawa, ON K1S 2B3 | 1987-12-31 |
Olly Fresco's Canada Inc. | 199 Clemow Avenue, Ottawa, ON K1S 2B3 | 2014-10-30 |
9739858 Canada Inc. | 199 Clemow Avenue, Ottawa, ON K1S 2B3 | 2016-05-04 |
Dany Bitar Holdings Inc. | 199 Clemow Avenue, Ottawa, ON K1S 2B3 | 2009-12-01 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
GeneviÈVe Ducharme-Trites MÉDecin Inc. | 59 Havelock Street, Ottawa, ON K1S 0A4 | 2020-06-12 |
7126883 Canada Inc. | 51 Havelock Street, Ottawa, ON K1S 0A4 | 2009-02-19 |
Montcalm Management Group Inc. | 11 Montcalm Street, Ottawa, ON K1S 0A2 | 2017-11-27 |
Instruments For Africa | 31 Harvey Street, Ottawa, ON K1S 0A7 | 2013-06-18 |
SAC Security Awareness Corporation | 13 Montcalm, Ottawa, ON K1S 0A2 | 1989-06-30 |
11077384 Canada Inc. | 32 Havelock Street, Ottawa, ON K1S 0A6 | 2018-11-02 |
Havelock Consulting Inc. | 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 | 2019-07-30 |
B Free Productions Inc. | 18-30 Montcalm Street, Ottawa, ON K1S 0A3 | 2020-03-09 |
4052315 Canada Inc. | 11 Montcalm Street, Ottawa, ON K1S 0A2 | 2002-04-25 |
Travis Boyco Creative Ltd. | 69 Havelock Street, Unit 6, Ottawa, ON K1S 0A4 | 2023-06-12 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Saadi Contracting & Trading Inc. · Construction & Commerce Saadi Inc. | 109 Montevista, Dollar Des Ormeaux, QC H9B2Z7 | 1989-11-14 |
Lockerbie & Hole Contracting Limited | 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4 | |
Skyhawk Contracting Ltd. | 608 - 6th AVENUE SE, Slave Lake, AB T0G 2A3 | |
Alot Mazel Contracting Inc. · Contracting Alot Mazel Inc. | 5800 St. Denis Street, Montreal, QC | 1979-02-27 |
Pcc Performance Contracting Consultants Toronto Ltd. | 5465 Queen Mary Road, Suite 495, Montreal, QC H3X1V5 | 1982-07-14 |
Carlyle Contracteur Nord Incorporée · Carlyle North Contracting Incorporated | Lot 2 Sheppard Morse Road, Chapleau, ON P0M 1K0 | 2021-03-03 |
M. H. E. Contracting Limited · M. H. E. Entreprise Limitee | 7300 Rapistan Court, Mississauga, ON L5N5S1 | 1971-06-03 |
Western Medical Contracting Inc. | 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9 | |
J&M Total Contracting Inc. · J&M Sous Traitance Totale Inc. | 920 Attlee Avenue, Greater Sudbury, ON P3A 3H9 | 2021-11-21 |
S.A.F.E. Cutting Contracting Ltd. - · Coupeur - Contracteur S.A.F.E. Ltee | 8900 Park Avenue, Montreal, QC | 1977-07-07 |
Do you have more infomration about Brantly Contracting Limited-? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |