Starseeds Canada Corp.

Address: 5 Hewitt Drive, Grimsby, ON L3M 0A4

Starseeds Canada Corp. (Corporation# 11488236) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2019.

Corporation Overview

Corporation ID 11488236
Business Number 783117930
Corporation Name Starseeds Canada Corp.
Registered Office Address 5 Hewitt Drive
Grimsby
ON L3M 0A4
Incorporation Date 2019-06-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD DAVID CHAMBERS 5 HEWITT DRIVE, GRIMSBY ON L3M 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-06-27 current 5 Hewitt Drive, Grimsby, ON L3M 0A4
Name 2019-06-27 current Starseeds Canada Corp.
Status 2019-06-27 current Active / Actif

Activities

Date Activity Details
2019-06-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5 HEWITT DRIVE
City GRIMSBY
Province ON
Postal Code L3M 0A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ozdemir International Trade and Consulting Inc. 4 Hewitt Dr, Grimsby, ON L3M 0A4 2019-05-13
Black & White Group Business Solutions Inc. 6 Hewitt Dr, Grimsby, ON L3M 0A4 2015-04-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Clin-healthit Consulting Inc. 4 Udell Way, Grimsby, ON L3M 0A5 2009-09-28
Dlg Marketing Inc. 172 Dorchester Drive, Grimsby, ON L3M 0A6 2020-07-21
G Mex Incorporated 172 Dorchester Dr., Grimsby, ON L3M 0A6 2010-02-03
Grace Integrity Cleaning Inc. 103 Willow Lane, Grimsby, ON L3M 0A7 2019-06-15
Intervita Media Inc. 13 Trillium Lane, Grimsby, ON L3M 0A9 2010-10-10
Mlmm Holdings Inc. 32 Evergreens Drive, Grimsby, ON L3M 0B1 2017-01-30
Aruba Management Inc. 43 Evergreens Drive, Grimsby, ON L3M 0B1 2016-08-31
Drake Industrial Contractors Inc. 36 Evergreen Drive, Grimsby, ON L3M 0B1 2012-06-15
Quinta International Inc. 43 Evergreens Drive, Grimsby, ON L3M 0B1 2016-11-30
Delta Enviroclean Limited 129 Sumner Crescent, Suite 123, Grimsby, ON L3M 0B4 2010-10-25
Find all corporations in postal code L3M

Corporation Directors

Name Address
RICHARD DAVID CHAMBERS 5 HEWITT DRIVE, GRIMSBY ON L3M 0A4, Canada

Competitor

Search similar business entities

City GRIMSBY
Post Code L3M 0A4

Similar businesses

Corporation Name Office Address Incorporation
Starseeds United 139 Ashberry Place, Waterloo, ON N2T 1G8 2016-11-21
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697095 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please comment or provide details below to improve the information on Starseeds Canada Corp..

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.