JAZZ at Carve Inc.

Address: 63 Coronation Parkway, Barrie, ON L4M 0E2

JAZZ at Carve Inc. (Corporation# 11652796) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 2019.

Corporation Overview

Corporation ID 11652796
Business Number 768988677
Corporation Name JAZZ at Carve Inc.
Registered Office Address 63 Coronation Parkway
Barrie
ON L4M 0E2
Incorporation Date 2019-09-27
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
Kemesha Denise Sterling 11 Rutledge Heights, Melancthon ON L9V 3M9, Canada
Leroy C,J. Simpson 63 Coronation Parkway, Barrie ON L4M 0E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-27 current 63 Coronation Parkway, Barrie, ON L4M 0E2
Name 2019-09-27 current JAZZ at Carve Inc.
Status 2019-09-27 current Active / Actif

Activities

Date Activity Details
2019-09-27 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 63 Coronation Parkway
City Barrie
Province ON
Postal Code L4M 0E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nordstrom Interlocking & Design Inc. 75 Coronation Parkway, Barrie, ON L4M 0E2 2020-03-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7785313 Canada Inc. 12 Stuart Ave, Barrie, ON L4M 0A1 2011-02-22
Idek's Ventures Inc. 8 Tudor Cres, Barrie, ON L4M 0A2 2017-02-10
9620141 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-02-06
9852727 Canada Ltd. 7 Tudor Crescent, Barrie, ON L4M 0A2 2016-08-02
Sanroz Inc. 1 Connaught Lane, Barrie, ON L4M 0A3 2018-06-13
10721077 Canada Inc. 140 Sovereigns Gate, Barrie, ON L4M 0A3 2018-04-06
Canpro Property Services Incorporated 3 Connaught Lane, Barrie, ON L4M 0A3 2014-04-08
Emtech Scan Group Inc. 18 Connaught Lane, Barrie, ON L4M 0A4 2013-12-02
Brightmore Legal Services Inc. 36 Westminster Circle, Barrie, ON L4M 0A4 2009-08-06
Nitro Logic Inc. 38 Westminster Circle, Barrie, ON L4M 0A4 2006-07-01
Find all corporations in postal code L4M

Corporation Directors

Name Address
Kemesha Denise Sterling 11 Rutledge Heights, Melancthon ON L9V 3M9, Canada
Leroy C,J. Simpson 63 Coronation Parkway, Barrie ON L4M 0E2, Canada

Competitor

Search similar business entities

City Barrie
Post Code L4M 0E2

Similar businesses

Corporation Name Office Address Incorporation
L'atelier De Jazz Inc. 107 General Brock Avenue, Roxboro, QC H8Y 1H9 1978-03-01
Auberge Jazz Inc. 329 Ontario East Street, Montreal, QC H2X 1H7 2008-06-12
Jazz RГ©seau MГ©dias Inc. 1564 Doctor Penfield Ave., Montreal, QC H3G 1B9 1996-04-29
La Bijouterie Jazz-co Ltee 8235 Mountain Sights, Suite 309, Montreal, QC H4P 2B3 1980-07-24
Jazz Air General Partner Inc. 310 Goudey Drive, Halifax International Airport, Enfield, NS B2T 1E4 2004-08-13
L.a. Jazz Ltd. 5335 Casgrain, Montreal, QC H2T 1X4 1977-06-30
Jazz Air Holding Gp Inc. - 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 2005-08-23
Northern Jazz Real Estate Holdings Ltd. 329 Ontario Street East, Montreal, QC H2X 1H7 2008-06-12
House of Jazz (canada) Inc. 7875 Cote De Liesse, Saint-laurent, QC H4T 1G4 2003-07-02
Jazz Pharmaceuticals Canada Inc. 4080 Confederation Parkway, Suite 602, Mississauga, ON L5B 0G1 2004-08-09

Improve Information

Please comment or provide details below to improve the information on JAZZ at Carve 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.