Realised Change Inc.

Address: 1413 Saddler Cir, Oakville, ON L6M 3C9

Realised Change Inc. (Corporation# 12412501) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 13, 2020.

Corporation Overview

Corporation ID 12412501
Business Number 706764735
Corporation Name Realised Change Inc.
Registered Office Address 1413 Saddler Cir
Oakville
ON L6M 3C9
Incorporation Date 2020-10-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kathryn Andrews 1413 Saddler Circle, Oakville ON L6M 3C9, Canada
Robert Andrews 1413 Saddler Circle, Oakville ON L6M 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-13 current 1413 Saddler Cir, Oakville, ON L6M 3C9
Name 2020-10-13 current Realised Change Inc.
Status 2020-10-13 current Active / Actif

Activities

Date Activity Details
2020-10-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1413 SADDLER CIR
City OAKVILLE
Province ON
Postal Code L6M 3C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8329907 Canada Inc. 1348 Heritage Way, Oakville, ON L6M 3C9 2012-10-19
Hr3 Consultants Inc. 1377 Heritage Way, Oakville, ON L6M 3C9 2010-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
Kathryn Andrews 1413 Saddler Circle, Oakville ON L6M 3C9, Canada
Robert Andrews 1413 Saddler Circle, Oakville ON L6M 3C9, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6M 3C9

Similar businesses

Corporation Name Office Address Incorporation
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Change of Scandinavia Canada Retail Inc. 9961, St. Vital, Montreal, QC H1H 4S5 2006-06-21
Change for Change Inc. 322 Windermere, Beaconsfield, QC H9W 1V9 2007-08-24
Change of Scandinavia Canada Inc. 9961, St-vital, MontrÉal, QC H1H 4S5 2006-03-22
Harbour Authority of Change Islands 5 Main Street, Change Islands, NL A0G 1R0 2001-10-22
Winds of Change Day Spa Ltd. 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3
Cool Change Trucking Inc. 9 Rue Melba, Chateauguay, QC J6J 6E9 2009-12-18
Change-o-matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1970-03-16
Policy Change Inc. Po Box 988, Shelburne, ON L0N 1S0 2003-08-29
The Will To Change Inc. 4 Wentworth Av., Toronto, ON M2N 1T6 2009-05-15

Improve Information

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