Kwik Supply Inc.

Address: 10665 Jasper Avenue, 14th Floor, Edmonton, AB T5J 3S9

Kwik Supply Inc. (Corporation# 11476564) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 2019.

Corporation Overview

Corporation ID 11476564
Business Number 785335878
Corporation Name Kwik Supply Inc.
Registered Office Address 10665 Jasper Avenue
14th Floor
Edmonton
AB T5J 3S9
Incorporation Date 2019-06-21
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Ian M. Hodge #3, 2075 Brigantine Drive, Coquitlam BC V3K 7B8, Canada
Daniel Adanski #3, 2075 Brigantine Drive, Coquitlam BC V3K 7B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-06-21 current 10665 Jasper Avenue, 14th Floor, Edmonton, AB T5J 3S9
Name 2019-06-21 current Kwik Supply Inc.
Status 2019-06-21 current Active / Actif

Activities

Date Activity Details
2019-06-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-21 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 10665 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3268519 Canada Inc. 10665 Jasper Avenue, Suite 415, Edmonton, AB T5J 3S9 1996-06-12
Canadian Academy of Endodontics Endowment Fund 10665 Jasper Avenue, Suite 1250, Edmonton, AB T5J 3S9 1996-08-21
Horizon Professional Educational Seminars Inc. 10665 Jasper Avenue, Suite 450, Edmonton, AB T5J 3S9 1999-03-19
Foodview Inc. 10665 Jasper Avenue, #1500, Edmonton, AB T5J 3S9 2000-05-26
Finance Wentworth Inc. 10665 Jasper Avenue, Suite 415, Edmonton, AB T5J 3S9 1993-08-17
Beep Beep Burger Ltd. 10665 Jasper Avenue, Suite 1500, Edmonton, AB T5J 3S9 2000-11-27
El Shaddai Ministries International Genesis 17:1 10665 Jasper Avenue, #900, Edmonton, AB T5J 3S9 2005-09-23
Forever Young Laser Hair Removal Inc. 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2007-09-28
Good Earth Adventure Inc. 10665 Jasper Avenue, 14th Floor, Edmonton, AB T5J 3S9 2013-01-30
Mom Franchise Group Inc. 10665 Jasper Avenue, Suite 415, Edmonton, AB T5J 3S9 2014-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daughters of Sheba Foundation 1500, 10665 Jasper Avenue Nw, Edmonton, AB T5J 3S9 2020-08-10
Tecm3 Inc. 10665 Jasper Ave, 14th Floor, Edmonton, AB T5J 3S9 2020-01-23
Bfx Industrial Products Ltd. 1400-10665 Jasper Avenue, Edmonton, AB T5J 3S9 2019-10-08
Lloyd Capital Group Incorporated 1413, 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2019-05-14
10094935 Canada Inc. 1400-10665 Jasper Ave Nw, Edmonton, AB T5J 3S9 2017-02-07
Premium Landscaping & Construction Incorporated 10665 Jasper Avenue, 14th Floor, Edmonton, AB T5J 3S9 2016-03-06
Alberta Law Group Professional Corporation 10665 Jasper Ave 14th Floor Unit 1413, Edmonton, AB T5J 3S9 2016-02-24
Accruwise Inc. 900 - 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2014-06-12
Mfe Rentals-canada, Inc. 1296 First Edmonton Place, 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2014-01-16
Global Water International Inc. 750, 10665 Jasper Avenue, Edmonton, AB T5J 3S9 2013-11-25
Find all corporations in postal code T5J 3S9

Corporation Directors

Name Address
Ian M. Hodge #3, 2075 Brigantine Drive, Coquitlam BC V3K 7B8, Canada
Daniel Adanski #3, 2075 Brigantine Drive, Coquitlam BC V3K 7B8, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3S9

Similar businesses

Corporation Name Office Address Incorporation
Kwik-fit Metal Ltd. 455 B Mendel, C.p.10024, Ste Foy, QC 1975-10-10
Our Kwik Services Inc. 348 King St, Sudbury, ON P3B 2K8 2008-06-17
Kwik-set Entertainment Inc. 254 Garden Avenue, Toronto, ON M6R 1J3 2008-10-22
Kwik Kourier & Kartage Ltd. 6905 Wilderton Ave., Montreal, QC 1971-03-15
Kwik Kamper Inc. 209 Chemin Du Quai, Masson, QC J0X 2H0 1992-04-10
Ditech Kwik Kash Inc. 50 Burnhamthorpe Rd, West, Suite # 401, Mississauga, ON L5B 3C2 2003-12-05
Kwik Hosting Incorporated 1601-225 Davilsville Avenue, Toronto, ON M4S 1G9 2003-01-21
Kwik Brick Manufacturing, Inc. 1011 6th Avenue Sw, 2nd Floor, Calgary, AB T2P 0W1 1978-02-27
Kwik-draw Wire Feed Systems Inc. 24 Hamilton Road, Barrie, ON L4M 5E1 1988-03-09
Kwik Insert Dump Systems (k.i.d.s.) Inc. 14808 Parkland Blvd S E, Calgary, AB T2J 4X7 1992-06-08

Improve Information

Please comment or provide details below to improve the information on Kwik Supply 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.