HeartSignature Global Inc. (Corporation# 11359711) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 1, 2019.
Corporation ID | 11359711 |
Business Number | 796658672 |
Corporation Name | HeartSignature Global Inc. |
Registered Office Address |
16 Chloe Street St Catharines ON L2P 0A6 |
Incorporation Date | 2019-05-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Freddie Maverevedze | 24 Vanevery Street, Suite 1, Toronto ON M8V 1Y6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-05-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-05-01 | current | 16 Chloe Street, St Catharines, ON L2P 0A6 |
Name | 2019-05-01 | current | HeartSignature Global Inc. |
Status | 2019-05-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-05-01 | Incorporation / Constitution en sociГ©tГ© |
Address | 16 Chloe Street |
City | St Catharines |
Province | ON |
Postal Code | L2P 0A6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
North 416 Inc. | 16 Chloe Street, St Catharines, ON L2P 0A6 | 2020-05-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Allinone Ctw Inc. | 6 Chloe Street, St Catharines, ON L2P 0A6 | 2015-12-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beyond English Canada Inc. | 18 Mackenzie King Ave., St. Catharines, ON L2P 0A1 | 2014-02-07 |
Cortoba Foundation | 8 Mackenzie King Ave., St. Catharines, ON L2P 0A1 | 2006-12-19 |
12283140 Canada Inc. | 105 Wilfrid Laurier Cr, St.catharines, ON L2P 0A2 | 2020-08-20 |
Miramck Global Inc. | 4 Alex Grant Place, St. Catharines, ON L2P 0A2 | 2019-07-23 |
Alpha Trade Solutions Inc. | 6 Alex Grant Place, St Catharines, ON L2P 0A2 | 2011-07-07 |
11792733 Canada Inc. | 31 Wilfrid Laurier Crescent, St. Catharines, ON L2P 0A4 | 2019-12-16 |
Dignity Christian Inc. | 28 Chloe St., St Catharines, ON L2P 0A5 | 2020-11-16 |
Thunder Fast Corp. | 39 Fred Fisher Cres., St Catherines, ON L2P 0A9 | 2020-10-29 |
Healthy Rejuvenation Inc. | 49 Fred Fisher Crescent, St. Catharines, ON L2P 0B1 | 2009-02-15 |
Parry Immigration Solutions Inc. | 28 Valour Way, Saint Catharines, ON L2P 0B2 | 2017-06-19 |
Find all corporations in postal code L2P |
Name | Address |
---|---|
Freddie Maverevedze | 24 Vanevery Street, Suite 1, Toronto ON M8V 1Y6, Canada |
City | St Catharines |
Post Code | L2P 0A6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mb Global Foods Inc. | 2540 Ch. De La Petite-riviГЁre, Vaudreuil-dorion, QC J7V 8P2 | 2017-02-10 |
First Global Holdings Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 2002-06-13 |
Global Way Accessories Inc. | 4600 Bois-franc Road, Montreal, QC H4S 1A7 | 2010-08-31 |
Grue Global Ltee | 615 Dorchester Ouest, Suite 660, Montreal, QC | 1975-01-27 |
Les Terminus Global Ltee | 615 Dorchester Ouest, Suite 660, Montreal, QC | 1975-02-28 |
S.i.c. BiomÉtrie Global Inc. | 555, Chemin Larocque, Salaberry-de-valleyfield, QC J6T 4C8 | 2015-02-06 |
Eco-global Technology Company Ltd. | 2226 Manor Dr., Mississauga, ON L5M 5B8 | 2010-11-12 |
Global Thinkers Inc. | 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 | 2001-05-09 |
Entreprises Tai Pan Global LtÉe. | 5333 Casgrain, Local 402, Montreal, QC H2T 1X6 | 1994-09-12 |
Quincaillerie Global Inc. | 2219 35th Avenue N.e., Suite 6, Calgary, AB T2E 6W3 | 1984-12-04 |
Please comment or provide details below to improve the information on HeartSignature Global 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.