PRO-CERT CERTIFICATION SERVICES INC.

Address: 475 Valley Road, R .r. 3, Saskatoon, SK S7K 3J6

PRO-CERT CERTIFICATION SERVICES INC. (Corporation# 9526676) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 4, 2016.

Corporation Overview

Corporation ID 9526676
Business Number 788197721
Corporation Name PRO-CERT CERTIFICATION SERVICES INC.
Registered Office Address 475 Valley Road
R .r. 3
Saskatoon
SK S7K 3J6
Incorporation Date 2016-01-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DARLENE HAMM 475 VALLEY ROAD, BOX 100 A, R. R. 3, SASKATOON SK S7K 3J6, Canada
BYRON JACOB STANLEY HAMM SITE 321, R. R. 3, SASKATOON SK S7K 3J6, Canada
J. WALLACE HAMM 475 VALLEY ROAD, BOX 100 A, R. R. 3, SASKATOON SK S7K 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-01-04 current 475 Valley Road, R .r. 3, Saskatoon, SK S7K 3J6
Name 2016-01-04 current PRO-CERT CERTIFICATION SERVICES INC.
Status 2016-01-04 current Active / Actif

Activities

Date Activity Details
2016-01-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-04 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 475 VALLEY ROAD
City SASKATOON
Province SK
Postal Code S7K 3J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pro-cert Organic Systems Ltd. 475 Valley Road, Se 35-35-6 W3, R.m. of Corman Park, SK S7K 3J6
Pro-cert Organic Systems Ltd. 475 Valley Road, Se 35-35-6 W3, Saskatoon, SK S7K 3J6

Corporations in the same postal code

Corporation Name Office Address Incorporation
12227339 Canada Inc. Comp 37 Site 316 Rr3, Saskatoon, SK S7K 3J6 2020-07-27
Hawk Exteriors Inc. Ne 29-35-6 West of 3rd, Corman Park, SK S7K 3J6 2019-01-19
Spartan Sports Management Inc. Site 321 Box 4 Rr3, Saskatoon, SK S7K 3J6 2016-01-27
Firstgeo Mapping Inc. #4 Redwood Drive, Cedar Villa Estates, SK S7K 3J6 2011-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10162183 Canada Inc. 1202-306 20th Street East, Saskatoon, SK S7K 0A7 2017-03-27
Verrix Construction Ltd. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1997-06-02
Verrix Group Inc. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1998-04-17
Kpr Developments Inc. Suite 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2014-03-27
Emerald Multi-resources and Manufacturing (canada) Corporation 105 - 21st Street East, Suite 600, Sasaktoon, SK S7K 0B3 2013-09-25
Glazier On-site Consulting Inc. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2008-01-15
Quantum Dynamic Sciences Canada Inc. 105, 600 - 21st Street East, Saskatoon, SK S7K 0B3 2007-10-04
4l - for Life Technologies Inc. 600, 105-21st Street East, Saskatoon, SK S7K 0B3 2006-12-07
Positive Passions Presentations and Resource Centre Inc. 600, 105 21st Street East, Saskatoon, SK S7K 0B3 2005-09-26
Success Brands Ltd. 600-105-21 St. Street East, Saskatoon, SK S7K 0B3 2005-06-20
Find all corporations in postal code S7K

Corporation Directors

Name Address
DARLENE HAMM 475 VALLEY ROAD, BOX 100 A, R. R. 3, SASKATOON SK S7K 3J6, Canada
BYRON JACOB STANLEY HAMM SITE 321, R. R. 3, SASKATOON SK S7K 3J6, Canada
J. WALLACE HAMM 475 VALLEY ROAD, BOX 100 A, R. R. 3, SASKATOON SK S7K 3J6, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K 3J6

Similar businesses

Corporation Name Office Address Incorporation
Kpmg Forest Certification Services Inc. 333 Bay Street, Bay Adelaide Centre, Suite 4600, Toronto, ON M5H 2S5 1999-02-23
Sgs Systems & Services Certification Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1970-09-30
Cert Logistics Inc. 1002 Sherbooke Street West, Suite 2000, Montreal, QC H3A 3L6 2015-03-17
Cert I.t and Consulting Services Inc. 11 Steepleview Crescent, Richmond Hill, ON L4C 9R1 2011-01-04
Canadian Nursery Certification Institute 7856 Fifth Line South, Milton, ON L9T 2X8 2005-06-03
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Food Safety Certification Institute 200 Macdonald, Suite 102, St-jean Sur Richelieu, QC J3B 8J6 1996-05-01
Canadian Grapevine Certification Network 1634 South Service Road, St. Catharines, ON L2R 6P9 2017-02-13
Institut Canadien De Certification Et De Recherche Sur Les Г‰nergies Renouvelables 91 Rue Butternut, Hudson, QC J0P 1H0 2005-04-12
Canadian Board for Certification of Prosthetists and Orthotists 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1972-04-01

Improve Information

Please comment or provide details below to improve the information on PRO-CERT CERTIFICATION SERVICES 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.