Stirling Products North America Inc.

Address: 87 Watts Avenue, Charlottetown, PE C1E 2B7

Stirling Products North America Inc. (Corporation# 4438752) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2007.

Corporation Overview

Corporation ID 4438752
Business Number 851522219
Corporation Name Stirling Products North America Inc.
Registered Office Address 87 Watts Avenue
Charlottetown
PE C1E 2B7
Incorporation Date 2007-08-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
CALVIN LONDON 61 DEVOND ROAD, SHAWBOURNE 6010, Australia
SHANE PATELAKIS 768 SUFFOLK RD., RR #3, CHARLOTTETOWN PE C1A 7J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-08-27 current 87 Watts Avenue, Charlottetown, PE C1E 2B7
Address 2007-08-01 2008-08-27 87 Watts Avenue, Suite 85, Charlottetown, PE C1E 2B7
Name 2007-08-01 current Stirling Products North America Inc.
Status 2008-11-19 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-08-01 2008-11-19 Active / Actif

Activities

Date Activity Details
2007-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Stirling Products North America Inc. 614 North River Road Suite E, Charlottetown, PE C1E 1K2 2004-01-30

Office Location

Address 87 WATTS AVENUE
City CHARLOTTETOWN
Province PE
Postal Code C1E 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6631215 Canada Inc. 87 Watts Avenue, Charlottetown, PE C1E 2B7 2006-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Regen: Wastewater Technology Inc. 65 Watts Ave, Charlottetown, PE C1E 2B7 2019-03-27
Kaneshii Vinyl Press Ltd. 61 Watts Avenue, Charlottetown, PE C1E 2B7 2016-05-05
Aquience Inc. 85-87 Watts Avenue, West Royalty Indsutrial Park, Charlottetown, PE C1E 2B7 2006-09-27
Island Water Technologies Incorporated 65 Watts Avenue, Charlottetown, PE C1E 2B7
Recordfund Inc. 61 Watts Avenue, Charlottetown, PE C1E 2B7 2018-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaxgen Canada Inc. 11 Aviation Avenue, Charlottetown, PE C1E 0A1 2010-05-28
Tonago Trading Ltd. 31 Sandlewood Street, Charlottetown, PE C1E 0A5 2015-08-01
Wediscovery Technology Inc. 7 Doiron Drive, Charlottetown, PE C1E 0A7 2018-01-27
Digicity Inc. 19 Doiron Drive, Charlottetown, PE C1E 0A7 2017-04-18
Funny Game Art Technology Inc. 10 Doiron Dr., Charlottetown, PE C1E 0A8 2019-08-15
Hylene Import Export Limited 26 Doiron Drive, Charlottetown, PE C1E 0A8 2014-09-16
10407852 Canada Inc. 34 Doiron Drive, Charlottetown, PE C1E 0A9 2017-09-15
Supersonic Skymaster Trading Inc. Hummingbird Street, Charlottetown, PE C1E 0B2 2020-07-14
11179381 Canada Inc. 26 Hummingbird Street, Charlottetown, PE C1E 0B2 2019-01-08
Endpact Too Incorporated 24 Mutch Crescent, Charlottetown, PE C1E 0B2 2018-07-17
Find all corporations in postal code C1E

Corporation Directors

Name Address
CALVIN LONDON 61 DEVOND ROAD, SHAWBOURNE 6010, Australia
SHANE PATELAKIS 768 SUFFOLK RD., RR #3, CHARLOTTETOWN PE C1A 7J7, Canada

Competitor

Search similar business entities

City CHARLOTTETOWN
Post Code C1E 2B7

Similar businesses

Corporation Name Office Address Incorporation
Stirling Products North America Holdings Inc. 614 North River Rd Suite E, Charlottetown, PE C1E 1K2
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Stirling R.p.products Ltd. Po Box 478, Stirling, ON K0K 3E0 1974-11-22
Tecmate Powersport Products, North America Inc. 1 & 2 -1097 North Service Road East, Oakville, ON L6H 1A6 2004-04-07
Natural Products North America Inc. 451 Princess Ave, London, ON N6B 2B4 2008-08-14
Vi-tal Hospital Products (north America) Inc. T-d Centre, Suite 3200, Toronto, ON M5K 1N2 1984-10-05
Cellulose Products of North America Inc. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1978-05-04
Logistiques OpГ©rations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Island Products Inc. Lot 1 Concession 9, Box 827, Stirling, ON K0K 3E0 1997-09-22

Improve Information

Please comment or provide details below to improve the information on Stirling Products North America 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.