Presidium Equipment Ltd. (Corporation# 7952457) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 22, 2011.
Corporation ID | 7952457 |
Business Number | 804750719 |
Corporation Name | Presidium Equipment Ltd. |
Registered Office Address |
549 First Street Unit 102 London ON N5V 1Z5 |
Incorporation Date | 2011-08-22 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
Tyler R. Stanford | 144 Walnut Street, London ON N6H 1A6, Canada |
Per A. Sekse | 42 Beach Drive, Darien CT 06820, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-08-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-05-09 | current | 549 First Street, Unit 102, London, ON N5V 1Z5 |
Address | 2011-08-22 | 2013-05-09 | 591 Grandview Ave., London, ON N6K 3G1 |
Name | 2013-06-10 | current | Presidium Equipment Ltd. |
Name | 2011-08-22 | 2013-06-10 | SNIPER EQUIPMENT INT LTD. |
Status | 2011-08-22 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-06-10 | Amendment / Modification |
Name Changed. Section: 178 |
2011-08-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-06-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Impact-alert Sport Systems Int, Inc. | 549 First Street, Unit 102, London, ON N5V 1Z5 | 2011-06-23 |
Ambit Associates Inc. | 549 First Street, London, ON N5V 1Z5 | 2017-11-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10679585 Canada Inc. | 531 First Street, London, ON N5V 1Z5 | 2018-03-13 |
Western Maple Bio Resources Inc. | 525 First Street Unit 4, London, ON N5V 1Z5 | 2016-11-23 |
The Bathroom Medics Inc. | 525, First Street, Suite 2, London, ON N5V 1Z5 | 2010-04-28 |
Doorman2018 Inc. | 531 First Street, London, ON N5V 1Z5 | 2018-07-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Agra Corporation | 2351 Huron Street, Suite 1, London, ON N5V 0A8 | 2008-05-07 |
Association Geo-care Du Canada | 1-2351 Huron Street, London, ON N5V 0A8 | 1993-07-16 |
Rosensee Corporation | 1-2351 Huron Street, London, ON N5V 0A8 | 2002-04-25 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2007-11-23 |
Entec-biogas Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-06-24 |
Agra Bios Corporation | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-11-28 |
Enerkraft Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | 2011-10-14 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | |
Sunsmart Melanoma Foundation | 530 Admiral Drive, London, ON N5V 0B2 | 2004-09-23 |
Laird Plastics (canada) Inc. | 2124 Oxford Street East, London, ON N5V 0B7 | |
Find all corporations in postal code N5V |
Name | Address |
---|---|
Tyler R. Stanford | 144 Walnut Street, London ON N6H 1A6, Canada |
Per A. Sekse | 42 Beach Drive, Darien CT 06820, United States |
City | LONDON |
Post Code | N5V 1Z5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Equipment C.h.l. Ltee | 3742 Boul Levesque, Chomedey Laval, QC | 1973-10-03 |
Prism Gas Equipment Inc. | 789 Cobble Hill Drive, Ottawa, ON K2J 0C4 | 2017-07-04 |
Equipment Energetique J.c. Ltee | 6 Alexander, Rockland, ON K4K 1K7 | 1981-03-31 |
Equipment Forestier Osa Limitee | 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 | 1977-05-12 |
Global Post Products and Equipment Inc. | 5623 Ferrier Street, Town of Mount Royal, QC H4P 1N1 | 2013-01-16 |
Pamedco Medical Equipment Ltd. | 2434 Rue Watt - Parc Colbert, Local 4, Ste-foy (quebec), QC | 1976-07-26 |
Aadeo Equipment Informatique Inc. | 455 Montrose Drive, Beaconsfield, Montreal, QC H9W 1H4 | 1982-02-17 |
Equipment De Secours Auxilium Inc. | 28 Edison, Mart E, Montreal Place Bonaventur, QC H5A 1E1 | 1985-10-25 |
Equipment De Couture Optimum Ltee | 9475 Esplanade, Montreal, QC H2N 1V8 | 1996-04-09 |
Valhalla Equipment Inc. | 7791 South Kelly Road, Prince George, BC V2K 2H5 |
Please comment or provide details below to improve the information on Presidium Equipment Ltd..
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.