Ironclad Holdings Group Inc.

Address: 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6

Ironclad Holdings Group Inc. (Corporation# 9325590) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 8, 2015.

Corporation Overview

Corporation ID 9325590
Business Number 820225126
Corporation Name Ironclad Holdings Group Inc.
Registered Office Address 2500, 10303 Jasper Avenue
Edmonton
AB T5J 3N6
Incorporation Date 2015-06-08
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 7

Directors

Director Name Director Address
Ryan Van Damme 213 St. Alphonse Avenue, Ste. Anne MB R5H 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-06-08 current 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6
Name 2015-06-08 current Ironclad Holdings Group Inc.
Status 2019-12-30 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2019-12-27 2019-12-30 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2015-06-08 2019-12-27 Active / Actif

Activities

Date Activity Details
2019-12-30 Discontinuance / Changement de rГ©gime Jurisdiction: Other / Autre
2019-12-27 Amendment / Modification Section: 178
2015-06-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 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
2018 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
2017 2016-06-30 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 2500, 10303 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2781191 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1991-12-19
Kiseputinow Holdings (1996) Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1996-10-21
3434770 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1997-11-14
Moultrie Holdings Limited 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-07-07
Jlie Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
84082 Canada Ltd. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1977-10-11
Louis Bull Police Services Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5A 2H9 1999-06-15
Kisipatnahk School Society 2500, 10303 Jasper Avenue, Edmonton, AB T5J 2N6 1999-12-22
6405622 Canada Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2005-06-13
Settlement Sooniyaw Corporation 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 1980-10-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
Ryan Van Damme 213 St. Alphonse Avenue, Ste. Anne MB R5H 1G4, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3N6

Similar businesses

Corporation Name Office Address Incorporation
Ironclad Group Global Headquarters Holdings Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2019-06-18
Investissements Ironclad Inc. 482 Cote Ste-catherine Road, Outremont, QC H2V 2B4 1991-12-16
Ironclad Group of Companies Inc. 2500 - 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2019-12-17
Ironclad Holdings Usa Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2019-08-09
Ironclad Group Global Headquarters Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2019-05-10
Ironclad Roofing Ltd. 27 Elwin Cres, Dartmouth, NS B2W 3J7 2019-09-10
Ironclad Engineering, Inc. 17 Ottawa Street, Arnprior, ON K7S 1W7 2016-01-20
Ironclad Developments Aurora Inc. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-06-25
Ironclad Properties Inc. 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2015-08-17
Ironclad Developments Bridgewater Inc. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2019-05-27

Improve Information

Please comment or provide details below to improve the information on Ironclad Holdings Group 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.