SENIORSLIVINGSCORECARD CORP.

Address: 46 Greenwich Dr., Guelph, ON N1H 8C6

SENIORSLIVINGSCORECARD CORP. (Corporation# 12047306) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 7, 2020.

Corporation Overview

Corporation ID 12047306
Business Number 735460073
Corporation Name SENIORSLIVINGSCORECARD CORP.
Registered Office Address 46 Greenwich Dr.
Guelph
ON N1H 8C6
Incorporation Date 2020-05-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Timothy James Lang 14 Alexander Street, Lion;s Head ON N0H 1W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-05-07 current 46 Greenwich Dr., Guelph, ON N1H 8C6
Name 2020-05-07 current SENIORSLIVINGSCORECARD CORP.
Status 2020-05-07 current Active / Actif

Activities

Date Activity Details
2020-05-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 46 Greenwich Dr.
City Guelph
Province ON
Postal Code N1H 8C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conservecanada Today 46, Greenwich Dr, Guelph, ON N1H 8C6 2012-05-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
Timothy James Lang 14 Alexander Street, Lion;s Head ON N0H 1W0, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1H 8C6

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Deq SystГЁmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Deq SystГЁmes Corp. 1840, 1Г€re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6 2002-07-12
Deq SystГ€mes Corp. 1840 1 IГ€re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Deq SystГЁmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
12525488 Canada Corp. 117 Wentworth Court, Brampton, ON L6T 5L4
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31

Improve Information

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