Eighty-eight Acres Inc. is a business entity registered at Corporations Canada, with entity identifier is 10344176. The registration start date is July 28, 2017. The current status is Active.
Corporation ID | 10344176 |
Business Number | 702011891 |
Corporation Name | Eighty-eight Acres Inc. |
Registered Office Address |
2017 Southwood Road Kilworthy ON P0E 1G0 |
Incorporation Date | 2017-07-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Laura Emily Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
Robert Tyler Mackenzie Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-07-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-07-28 | current | 2017 Southwood Road, Kilworthy, ON P0E 1G0 |
Name | 2017-07-28 | current | Eighty-eight Acres Inc. |
Status | 2017-07-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-07-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-09-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Mitch Raven Team Inc. | 1445 Beiers Road, Gravenhurst, ON P0E 1G0 | 2020-11-06 |
12425271 Canada Inc. | 2539 Muskoka District Road 38, Bala, ON P0E 1G0 | 2020-10-18 |
11718967 Canada Inc. | 1553 Kilworthy Road, Gravenhurst, ON P0E 1G0 | 2019-11-04 |
Scaffold Caddy Inc. | 1157 Sparrow Lake Route D, Rr 2, Kilworthy, ON P0E 1G0 | 2019-07-15 |
Dan Arseneau Contracting Inc. | 1250 Kilworthy Road, Kilworthy, ON P0E 1G0 | 2019-07-13 |
Southwood Sand and Gravel Limited | 1450 Beiers Road, Kilworthy, ON P0E 1G0 | 2019-05-29 |
One Time Rebar Inc. | 1049 Tower Crescent, Gravenhurst Kilworthy, ON P0E 1G0 | 2019-01-10 |
11180746 Canada Inc. | 1825 Hwy 11, Rr 2, Kilworthy, ON P0E 1G0 | 2019-01-07 |
Superior Dock and Marine Inc. | 1660 Highway 11, Gravenhurst, ON P0E 1G0 | 2019-01-01 |
Ozaero Custom Designs Corp. | 1350 Kilworthy Road, Gravenhurst, ON P0E 1G0 | 2018-08-14 |
Find all corporations in postal code P0E 1G0 |
Name | Address |
---|---|
Laura Emily Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
Robert Tyler Mackenzie Thomas | 2017 Southwood Road, Kilworthy ON P0E 1G0, Canada |
City | Kilworthy |
Post Code | P0E 1G0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sunny Acres Management Inc. | 4 Sunny Acres, Baie Durfe, QC H9X 3B6 | 2013-02-21 |
Acres Incorporee | 1235 North Service Road West, Oakville, ON L6M 2W2 | |
Acres Incorporee | 480 University Ave., Toronto, ON M5G 1V2 | |
Open Acres | 400 Rue De Rigaud, Apt. 601, Montreal, QC H2L 4S9 | 1975-09-02 |
Acres & AssociÉs Services Environnementaux LimitÉe | 165 Commerce Valley Drive West, Markham, ON L3T 7V8 | 1995-12-28 |
Acres N Acres Inc. | 7 Driscoll Drive, Brampton, ON L6Y 3J1 | 2014-09-01 |
Acres Limitee, Services D'experts-conseils | 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 | 1926-05-31 |
Acres International Limited | 1235 North Service Road West, Oakville, ON L6M 2W2 | |
Hatch Acres Incorporated | 1235 North Service Road West, Oakville, ON L6M 2W2 | |
Acres Davy Limitee | 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 | 1975-02-06 |
Please provide details on Eighty-eight Acres Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |