RASSASY ISLAND FUSION INC. is a business entity registered at Corporations Canada, with entity identifier is 10749311. The registration start date is April 24, 2018. The current status is Active.
Corporation ID | 10749311 |
Business Number | 757288717 |
Corporation Name | RASSASY ISLAND FUSION INC. |
Registered Office Address |
57 Agricola Rd Brampton ON L7A 0V6 |
Incorporation Date | 2018-04-24 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Christopher Knight | 57 Agricola Rd, Brampton ON L7A 0V6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-04-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-04-24 | current | 57 Agricola Rd, Brampton, ON L7A 0V6 |
Name | 2018-04-24 | current | RASSASY ISLAND FUSION INC. |
Status | 2018-04-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-04-24 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bush Market Sugar Cane Corporation | 57 Agricola Rd, Brampton, ON L7A 0V6 | 2020-08-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9817352 Canada Inc. | 38 Agricola Rd, Brampton, ON L7A 0V6 | 2016-07-04 |
8739803 Canada Inc. | 51 Agricola Rd, Brampton, ON L7A 0V6 | 2013-12-23 |
Stellarz Global Solutions Ltd. | 47, Agricola Rd, Brampton, ON L7A 0V6 | 2014-05-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8424373 Canada Inc. | 47 Accent Cir, Brampton, ON L7A 0A3 | 2013-02-04 |
City Sign and Lighting Ltd. | 54 Lathbury Street, Brampton, ON L7A 0A5 | 2018-03-27 |
11811584 Canada Inc. | 2214 Wanless Drive, Brampton, ON L7A 0A6 | 2019-12-27 |
Studio By Kc Corp. | 9 Smallwood Road, Brampton, ON L7A 0A7 | 2020-09-08 |
12136449 Canada Inc. | 257 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2020-06-17 |
11474537 Canada Inc. | 6 Sweetviolet Ct, Brampton, ON L7A 0A7 | 2019-06-19 |
10281034 Canada Corp. | 169 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2017-06-15 |
Quick Workforce Recruiters Inc. | 258 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2020-01-30 |
12102838 Canada Inc. | 263 Robert Parkinson Drive, Brampton, ON L7A 0A7 | 2020-06-03 |
Dd's Financial Consulting Inc. | 70 Quillberry Close, Brampton, ON L7A 0A8 | 2020-10-30 |
Find all corporations in postal code L7A |
Name | Address |
---|---|
Christopher Knight | 57 Agricola Rd, Brampton ON L7A 0V6, Canada |
Name | Director Name | Director Address |
---|---|---|
THE SAM STEELE PROJECT INC. | CHRISTOPHER KNIGHT | 476 BERKLEY CR. NW, CALGARY AB T3K 1A8, Canada |
Open Aerial Imagery Association | Christopher Knight | 639 5 Ave SW, Suite 1730, Calgary AB T2P 0M9, Canada |
11180797 Canada Inc. | Christopher Knight | 6 - 2191 Thurston Drive, Ottawa ON K1G 6C9, Canada |
7262591 CANADA LIMITED | CHRISTOPHER KNIGHT | 66 Muriel Street, OTTAWA ON K1S 4E1, Canada |
8896780 CANADA INC. | Christopher Knight | 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada |
9371052 Canada Inc. | Christopher Knight | 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada |
8879966 Canada Limited | Christopher Knight | 307 - 99 Fifth Avenue, Ottawa ON K1S 5P5, Canada |
Canadian Life and Health Insurance Association Inc. | CHRISTOPHER KNIGHT | 320 Front Street, 3rd floor, Toronto ON M5V 3B6, Canada |
8996156 CANADA INC. | Christopher Knight | 66 Muriel Street, Ste. 203, Ottawa ON K1S 4E1, Canada |
COOK LIKE A CHEF INC. | CHRISTOPHER KNIGHT | 141 FENTIMAN AVENUE, OTTAWA ON K1S 0T7, Canada |
City | Brampton |
Post Code | L7A 0V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sweet Spot Island Fusion Inc. | 809 Saint Clair Avenue West, Toronto, ON M6C 1B9 | 2019-05-01 |
Blue Fusion Group Inc. | 147 Three Valleys Drive, Toronto, ON M3A 3C1 | 2016-07-01 |
École Internationale De Fusion De Toile (i.f.l.s.) Inc. | 183 Rue Labonte, Rosemere, QC J7A 3M5 | 2001-10-24 |
Portes Fusion Inc. | 4395 St-andrÉ, MontrÉal, QC H2J 2Z5 | 2001-08-27 |
4d Fusion Inc. | 1720 Tourigny, Brossard, QC J4W 2S4 | 2000-12-04 |
Essy Verre Fusion Architecturale Inc. | 2541, Edward Mont-petit, Suite 16, Montreal, QC H3T 1J5 | 2001-08-15 |
Fusion Md Medical Science Network Inc. | 900-388 Rue Saint-jacques, Montréal, QC H2Y 1S1 | 1999-07-23 |
Fusion Thermal Spray Solutions Inc. | 603 Rue Roland-godard, St-jÉrÔme, QC J7Y 4C1 | 2016-06-08 |
Fusion-tech Holdings Inc. | 313-970 Montée-de-liesse, Montreal, QC H4T 1W7 | 2019-06-21 |
Stereoo Fusion Inc. | 5585 Monkland Avenue, Suite 150, Montreal, QC H4A 1E1 | 2011-02-04 |
Please provide details on RASSASY ISLAND FUSION 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 |