SmarTalk Canada Inc.

Address: 3410 South Service Road, Gdn. Level, Burlington, ON L7N 3T2

SmarTalk Canada Inc. (Corporation# 3575152) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3575152
Corporation Name SmarTalk Canada Inc.
Registered Office Address 3410 South Service Road
Gdn. Level
Burlington
ON L7N 3T2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
STEVEN BARRETT 46 CHEDOKE AVENUE, HAMILTON ON L8P 4N9, Canada
ERICH SPANGENBERG 1825 BARRY AVENUE, LOS ANGELES, CALIFORNIA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-12-30 1998-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-12-31 current 3410 South Service Road, Gdn. Level, Burlington, ON L7N 3T2
Name 1998-12-31 current SmarTalk Canada Inc.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1998-12-31 1999-01-01 Active / Actif

Activities

Date Activity Details
1998-12-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 3410 SOUTH SERVICE ROAD,
City BURLINGTON
Province ON
Postal Code L7N 3T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Provincial Cranes Inc. 3410 South Service Rd., Burlington, ON L7N 3T2 1998-08-27
3525309 Canada Inc. 3410 South Service Road, Burlington, ON L7N 3T2 1998-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11661566 Canada Corp. 4627 Harbottle Road, Burlington, ON L7N 0E8 2019-10-02
Mcorp Technologies, Inc. 3064 Lakeshore Rd., Burlington, ON L7N 1A1 2002-04-08
Mcorp Technologies, Inc. 3064 Lakeshore Road, Burlington, ON L7N 1A1
Jackson3 Inc. 3093 Lakeshore Road, Burlington, ON L7N 1A3 2012-03-01
T. Saunders and Associates Limited 3077 Lakeshore Road, Burlington, ON L7N 1A3 1970-02-26
Planted Treats Ltd. 3175 Lakeshore Road, Burlington, ON L7N 1A4 2019-08-21
G.p.i. - Greenfield Pioneer Inc. 3133 Hampton Crt, Burlington, ON L7N 1A7 1981-07-17
Ontario Trauma & Crime Scene Responders Association 3306 Lakeshore Road, Burlington, ON L7N 1A8 2020-01-15
Orimage Inc. 3337 Lakeshore Road, Burlington, ON L7N 1B1 2013-05-18
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Find all corporations in postal code L7N

Corporation Directors

Name Address
STEVEN BARRETT 46 CHEDOKE AVENUE, HAMILTON ON L8P 4N9, Canada
ERICH SPANGENBERG 1825 BARRY AVENUE, LOS ANGELES, CALIFORNIA , United States

Competitor

Search similar business entities

City BURLINGTON
Post Code L7N3T2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

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