Jumpstart Stock, Inc.

Address: 105 Harris Street, Guelph, ON N1E 5T2

Jumpstart Stock, Inc. (Corporation# 6600131) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 18, 2006.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Office Location

Address 105 Harris Street
City Guelph
Province ON
Postal Code N1E 5T2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Level Design and Build Contracting Ltd. 85 Harris St., Guelph, ON N1E 5T2 2018-02-02

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Guelph
Post Code N1E 5T2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Jumpstart Stock, 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.