Leader Maker Inc.

Address:
42 Matwood Drive, Stratford, PE C1B 1K6

Leader Maker Inc. is a business entity registered at Corporations Canada, with entity identifier is 10572870. The registration start date is January 8, 2018. The current status is Active.

Corporation Overview

Corporation ID 10572870
Business Number 776316911
Corporation Name Leader Maker Inc.
Registered Office Address 42 Matwood Drive
Stratford
PE C1B 1K6
Incorporation Date 2018-01-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stéphane Rhéal Parent 42 Matwood Drive, Stratford PE C1B 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-08 current 42 Matwood Drive, Stratford, PE C1B 1K6
Name 2018-01-08 current Leader Maker Inc.
Status 2018-01-08 current Active / Actif

Activities

Date Activity Details
2018-01-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 42 Matwood Drive
City Stratford
Province PE
Postal Code C1B 1K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agri-plas Systems 2000 Inc. 52 Matwood Drive, Stratford, PE C1B 1K6 2000-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
New Shiya Consulting Inc. 3 Stonington Blvd, Charlottetown, PE C1B 0A3 2020-04-21
Ocean Beauty Source Co. Ltd. 7 Stonington Boulevard, Stratford, PE C1B 0A3 2019-07-16
Silver River Inc. 19 Stonington Boulevard, Stratford, PE C1B 0A3 2017-07-26
Sunny Samadhi Plate Corp. 3 Stonington Blvd., Stratford, PE C1B 0A3 2015-09-03
Charlotte City Champion Club Ltd. 3 Stonington Blvd., Stratford, PE C1B 0A3 2017-03-23
Helpert Professional Services Corp. 28 Southampton Drive, Stratford, PE C1B 0A6 2011-07-25
C Helpert Professional Corporation 28 Southampton Drive, Stratford, PE C1B 0A6 2013-09-11
Helpert Professional Corporation 28 Southampton Drive, Stratford, PE C1B 0A6
10347345 Canada Inc. 1 Cameron Heights, Stratford, PE C1B 0A8 2017-08-01
Zyo Custom Made Gift Shop Inc. 5 Cameron Heights, Stratford, PE C1B 0A8 2016-10-20
Find all corporations in postal code C1B

Corporation Directors

Name Address
Stéphane Rhéal Parent 42 Matwood Drive, Stratford PE C1B 1K6, Canada

Competitor

Search similar business entities

City Stratford
Post Code C1B 1K6

Similar businesses

Corporation Name Office Address Incorporation
Leader Luxury Inc. 85 Kenyon Street West, Alexandria, ON K0C 1A0
Leader Business Broker Inc. 3000 Alton Gold Bloom, Suite 205, Laval, QC H7V 3M7 1988-03-07
Dessinateurs Ron Leader Inc. 225 Lindsay Ave, Dorval, QC H9P 1C6 1984-10-02
Leader Auto Resources (lar) Export Inc. 2525 Trans Canada Highway, Pointe Claire, QC H9R 4V6 2018-09-18
Leader Auto Resources Lar Inc. 2525 Trans-canada Highway, Pointe-claire, QC H9R 4V6
Leader Trailer Centre Inc. 7340 Maurice Blondeau, Montreal, QC H1E 6Z6 1988-01-20
Leader Auto Resources Lar Inc. 2525 Route Transcanadienne, Pointe Claire, QC H9R 4V6
Les Investissements Sheila Leader Inc. 5510 Ferrier, Town of Mount Royal, QC H4P 1M2 1981-12-16
Investissements Leader Multiline Inc. 1165 Guertin, St-laurent, QC H4L 4B8 1991-12-09
Tex Leader International Ltee 8490 Jeanne Mance, Montreal, QC H4P 2S3 1978-04-06

Improve Information

Please provide details on Leader Maker 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches