Eighty-eight Acres Inc. (Corporation# 10344176) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 28, 2017.
Corporation ID | 10344176 |
Business Number | 702011891 |
Corporation Name | Eighty-eight Acres Inc. |
Registered Office Address |
2017 Southwood Road Kilworthy ON P0E 1G0 |
Incorporation Date | 2017-07-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Robert Tyler Mackenzie Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
Laura Emily Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-07-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-07-28 | current | 2017 Southwood Road, Kilworthy, ON P0E 1G0 |
Name | 2017-07-28 | current | Eighty-eight Acres Inc. |
Status | 2017-07-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-07-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-09-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Mitch Raven Team Inc. | 1445 Beiers Road, Gravenhurst, ON P0E 1G0 | 2020-11-06 |
12425271 Canada Inc. | 2539 Muskoka District Road 38, Bala, ON P0E 1G0 | 2020-10-18 |
11718967 Canada Inc. | 1553 Kilworthy Road, Gravenhurst, ON P0E 1G0 | 2019-11-04 |
Scaffold Caddy Inc. | 1157 Sparrow Lake Route D, Rr 2, Kilworthy, ON P0E 1G0 | 2019-07-15 |
Dan Arseneau Contracting Inc. | 1250 Kilworthy Road, Kilworthy, ON P0E 1G0 | 2019-07-13 |
Southwood Sand and Gravel Limited | 1450 Beiers Road, Kilworthy, ON P0E 1G0 | 2019-05-29 |
One Time Rebar Inc. | 1049 Tower Crescent, Gravenhurst Kilworthy, ON P0E 1G0 | 2019-01-10 |
11180746 Canada Inc. | 1825 Hwy 11, Rr 2, Kilworthy, ON P0E 1G0 | 2019-01-07 |
Superior Dock and Marine Inc. | 1660 Highway 11, Gravenhurst, ON P0E 1G0 | 2019-01-01 |
Ozaero Custom Designs Corp. | 1350 Kilworthy Road, Gravenhurst, ON P0E 1G0 | 2018-08-14 |
Find all corporations in postal code P0E 1G0 |
Name | Address |
---|---|
Robert Tyler Mackenzie Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
Laura Emily Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
City | Kilworthy |
Post Code | P0E 1G0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sunny Acres Management Inc. | 4 Sunny Acres, Baie Durfe, QC H9X 3B6 | 2013-02-21 |
Acres Incorporee | 1235 North Service Road West, Oakville, ON L6M 2W2 | |
Acres Incorporee | 480 University Ave., Toronto, ON M5G 1V2 | |
Open Acres | 400 Rue De Rigaud, Apt. 601, Montreal, QC H2L 4S9 | 1975-09-02 |
Acres & AssociÉs Services Environnementaux LimitÉe | 165 Commerce Valley Drive West, Markham, ON L3T 7V8 | 1995-12-28 |
Acres N Acres Inc. | 7 Driscoll Drive, Brampton, ON L6Y 3J1 | 2014-09-01 |
Acres Limitee, Services D'experts-conseils | 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 | 1926-05-31 |
Acres International Limited | 1235 North Service Road West, Oakville, ON L6M 2W2 | |
Acres Davy Limitee | 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 | 1975-02-06 |
Hatch Acres Incorporated | 1235 North Service Road West, Oakville, ON L6M 2W2 |
Please comment or provide details below to improve the information on Eighty-eight Acres Inc..
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.