Presidium Equipment Ltd.

Address: 549 First Street, Unit 102, London, ON N5V 1Z5

Presidium Equipment Ltd. (Corporation# 7952457) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 22, 2011.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2013-06-10 Amendment / Modification Name Changed.
Section: 178
2011-08-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 549 FIRST STREET
City LONDON
Province ON
Postal Code N5V 1Z5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Tyler R. Stanford 144 Walnut Street, London ON N6H 1A6, Canada
Per A. Sekse 42 Beach Drive, Darien CT 06820, United States

Competitor

Search similar business entities

City LONDON
Post Code N5V 1Z5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Presidium Equipment Ltd..

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.