Granite Medical Corporation (Corporation# 12370441) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 2020.
Corporation ID | 12370441 |
Business Number | 709989339 |
Corporation Name | Granite Medical Corporation |
Registered Office Address |
380 Wellington Street Tower B, 6th Floor London ON N6A 5B5 |
Incorporation Date | 2020-09-25 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
THOMAS HOWARD SOPER | 112 CRESTVIEW DRIVE, KOMOKA ON N0L 1R0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-09-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-09-25 | current | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 |
Name | 2020-09-25 | current | Granite Medical Corporation |
Status | 2020-09-25 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-09-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cardsolve International Inc. | 380 Wellington Street, 17th Floor, London, ON N6A 5B5 | 2002-10-03 |
Profitable Giving Canada | 380 Wellington Street, Tower B, Sixth Floor, Suite 600, London, ON N6A 5B5 | 2010-05-12 |
Socatel Network Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2012-02-14 |
Golden Share Financial Investment Corporation | 380 Wellington Street, 6th Floor, Tower B, London, ON N6A 5B5 | 2014-05-12 |
Buffalo Turbines Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2014-10-01 |
9055029 Canada Corporation | 380 Wellington Street, London, ON N6A 5B5 | 2014-10-17 |
Ft Software (canada) Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2016-05-03 |
Ace Business & Technology Solutions Ltd. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2017-01-17 |
9944958 Canada Inc. | 380 Wellington Street, Tower B 6th Floor, London, ON N6A 5B5 | 2016-10-14 |
Ag Fuel Analytics Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2017-06-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Digispread Marketing Corp. | 6th Flr-380 Wellington St, Tower B, London, ON N6A 5B5 | 2020-01-28 |
9989404 Canada Corp. | 380 Wellington St 6th Fl, C/o Cloud Accounting Inc, London, ON N6A 5B5 | 2016-11-18 |
Canada Fire Prevention Intl Inc. | 380 Wellington, Tower B, 6th Floor, London, ON N6A 5B5 | 2016-05-01 |
Axesun Incorporated | 380 Wellington Street Tower B, 6th Floor, London, ON N6A 5B5 | 2015-08-10 |
Great Help Home Care Inc. | 380 Wellington St., Tower B. 6th Floor, London, ON N6A 5B5 | 2014-11-25 |
8973059 Canada Corp. | 380 Wellington St Tower B 6floor 662, London, ON N6A 5B5 | 2014-07-30 |
Btg Holdings (london) Inc. | 380 Wellington Street, Tower B, 6th Floor, London, ON N6A 5B5 | 2014-04-03 |
Abiti Moda Athletic Incorporated | 380 Wellington St, 6th Floor, Tower B, London, ON N6A 5B5 | 2013-10-09 |
8341656 Canada Inc. | 380 Wellington St., Tower B, 6th Floor, Room 610, London, ON N6A 5B5 | 2012-11-02 |
Celerity Mineral Corporation | London City Centre, 380 Wellington St., Tower B, 6th Floor, London, ON N6A 5B5 | 2012-04-25 |
Find all corporations in postal code N6A 5B5 |
Name | Address |
---|---|
THOMAS HOWARD SOPER | 112 CRESTVIEW DRIVE, KOMOKA ON N0L 1R0, Canada |
City | LONDON |
Post Code | N6A 5B5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Corporation T & D Du Developpement Medical Ltee | 110 Yonge St, Suite 1800, Toronto 210, ON M5C 1T5 | 1969-11-20 |
Bt Marble & Granite Limited | 94 Kenhar Dr., Unit 4, Weston, ON M9L 1N2 | 2000-03-07 |
Granite Quest Importing & Distributing of Granite Inc. | 147 Bowerman Blvd, New Tecumseth, ON L9R 1P1 | 2016-01-28 |
Granite Nord Americain (n.a.g.) Inc. | 435 Port Royal West, Montreal, QC H3L 2C3 | 1983-11-03 |
Corporation R. Laborie Medical | 1960 Lapiniere Blvd, Brossard, QC J4W 1L7 | 1981-02-11 |
Shatla Medical Corporation | 4000 De Maisonneuve, Suite 1210, Westmount, QC H3Z 1J9 | 2007-10-17 |
Perla Marble & Granite Manufacturing Inc. | 108-1170 CurГ©-labelle Blvd., Laval, QC H7V 2V5 | 2013-05-30 |
Granite River Development Inc. | 1250 RenÉ-levesque Blvd.w., Suite 2500, Montreal, QC H3B 4Y1 | 2002-03-21 |
National Association of Granite Quarries and Processors | 5 Woodside Street, Stanstead, QC J0B 3E5 | 1976-06-15 |
Qi - Qg Quality Installs of Quartz and Granite Inc. | B-114, Avenue Labrosse, Pointe-claire, QC H9R 1A1 | 2011-08-03 |
Please comment or provide details below to improve the information on Granite Medical Corporation.
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.