RASSASY ISLAND FUSION INC.

Address:
57 Agricola Rd, Brampton, ON L7A 0V6

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 Overview

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

Directors

Director Name Director Address
Christopher Knight 57 Agricola Rd, Brampton ON L7A 0V6, Canada

Corporation History

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

Activities

Date Activity Details
2018-04-24 Incorporation / Constitution en société

Office Location

Address 57 Agricola rd
City Brampton
Province ON
Postal Code L7A 0V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bush Market Sugar Cane Corporation 57 Agricola Rd, Brampton, ON L7A 0V6 2020-08-07

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Christopher Knight 57 Agricola Rd, Brampton ON L7A 0V6, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Brampton
Post Code L7A 0V6

Similar businesses

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

Improve Information

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 Information

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

Trending Searches