Jumpstart Stock, Inc. (Corporation# 6600131) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 2006.
Corporation ID | 6600131 |
Business Number | 849848767 |
Corporation Name | Jumpstart Stock, Inc. |
Registered Office Address |
105 Harris Street Guelph ON N1E 5T2 |
Incorporation Date | 2006-07-18 |
Dissolution Date | 2008-04-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
JOHN ALEXANDER | 92 IVY AVENUE, TORONTO ON M4L 2H7, Canada |
RUTH ALLISON FROST | 105 HARRIS STREET, GUELPH ON N1E 5T2, Canada |
JANET LEE SPAGNOL | 160 CHAPEL STREET, OTTAWA ON K1N 8P5, Canada |
ANDRA L. OMMEN | 33014 28TH STREET APT. 4A, ASTORIA NY 11106, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-07-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2006-07-18 | current | 105 Harris Street, Guelph, ON N1E 5T2 |
Name | 2006-07-18 | current | Jumpstart Stock, Inc. |
Status | 2008-04-29 | current | Dissolved / Dissoute |
Status | 2006-10-16 | 2008-04-29 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 2006-07-18 | 2006-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-04-29 | Dissolution | Section: 211 |
2006-10-16 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
2006-07-18 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Look Corp. | 105 Harris Street, Guelph, ON N1E 5T2 | 2002-12-19 |
N2t, Inc. | 105 Harris Street, Guelph, ON N1E 5T2 | 2004-07-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Level Design and Build Contracting Ltd. | 85 Harris St., Guelph, ON N1E 5T2 | 2018-02-02 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Noka Software and Creative Inc. | 7 Henderson Drive, Guelph, ON N1E 0A1 | 2018-02-07 |
Tegrality Inc. | 7 Henderson Drive, Guelph, ON N1E 0A1 | 2020-09-17 |
Noka Capital Group Inc. | 7 Henderson Drive, Guelph, ON N1E 0A1 | 2020-11-17 |
11433059 Canada Inc. | 4 Valleyhaven Lane, Guelph, ON N1E 0A3 | 2019-05-27 |
Nicholson Aviation Services Inc. | 21 Valleyhaven Lane, Guelph, ON N1E 0A3 | 2017-01-16 |
8681023 Canada Inc. | 3 Henry Court, Guelph, ON N1E 0A3 | 2013-11-01 |
Perfect Pearls Dental Hygiene Ltd. | 10 Valleyhaven Ln, Guelph, ON N1E 0A3 | 2011-01-01 |
The North-america Motor Express Ltd. | 4 Valley Havenlane, Guelph, ON N1E 0A3 | 2010-04-20 |
Arshvitech Global Solutions Inc. | 13, Frasson Drive, Guelph, ON N1E 0A7 | 2017-02-24 |
9563989 Canada Inc. | 17 Frasson Drive, Guelph, ON N1E 0A7 | 2015-12-24 |
Find all corporations in postal code N1E |
Name | Address |
---|---|
JOHN ALEXANDER | 92 IVY AVENUE, TORONTO ON M4L 2H7, Canada |
RUTH ALLISON FROST | 105 HARRIS STREET, GUELPH ON N1E 5T2, Canada |
JANET LEE SPAGNOL | 160 CHAPEL STREET, OTTAWA ON K1N 8P5, Canada |
ANDRA L. OMMEN | 33014 28TH STREET APT. 4A, ASTORIA NY 11106, United States |
City | Guelph |
Post Code | N1E 5T2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Concrete Stock Inc. | 3655 Rue Principale, Grand-saint-esprit, QC J0G 1B0 | 2009-06-09 |
Gestions Famille Stock Inc. | 3493 Ashby Street, St-laurent, QC H4R 2K3 | 1979-02-21 |
Winnipeg Live Stock Exchange | Union Stock Yards Bldg, Rm 313, St. Boniface 6, MB R2J 0K5 | 1920-03-19 |
P.j. Stock Entertainment Inc. | 2067 Rue De Magistrat, St. Lazare, QC J7T 3H7 | 2008-06-12 |
Futur Stock Rad Inc. | 48 Milner, Montreal, QC H4X 2H5 | 2007-06-28 |
Tissus En Stock Decortex Inc. | 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1Z1 | 1982-04-28 |
Stock-car MontrÉal Inc. | 1250 Boul. RenÉ-lÉvesque Ouest, Suite 4500, MontrÉal, QC H3B 4W8 | 2006-09-21 |
Stock-it Industrial Distribution Center Inc. | 7405 Trans Canada Highway, Suite 110, St Laurent, QC H4T 1Z2 | 1994-11-09 |
Canadian Stock Car Federation (cscf) | 12 R St. Antoine Sud, Granby, QC J2G 6W3 | 1971-01-21 |
Stock Machine Tools Company of Canada Limited | 4540, Promenade Paton #807, Laval, QC H7W 4W6 | 1978-07-31 |
Please comment or provide details below to improve the information on Jumpstart Stock, Inc..
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.