XIII39 Holdings Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10872385. The registration start date is July 5, 2018. The current status is Active.
Corporation ID | 10872385 |
Business Number | 745304311 |
Corporation Name | XIII39 Holdings Ltd. |
Registered Office Address |
10 Micklefield Ave Whitby ON L1P 0C3 |
Incorporation Date | 2018-07-05 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 8 |
Director Name | Director Address |
---|---|
Denina Simmons | 42 Braemar Avenue, Toronto ON M5P 2L2, Canada |
Shawn Ragbar | 42 Braemar Avenue, Toronto ON M5P 2L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-03-07 | current | 10 Micklefield Ave, Whitby, ON L1P 0C3 |
Address | 2018-07-05 | 2020-03-07 | 42 Braemar Avenue, Toronto, ON M5P 2L2 |
Name | 2018-07-05 | current | XIII39 Holdings Ltd. |
Status | 2018-07-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-07-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-07-26 | 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 |
---|---|---|
Hair Boss The Legacy Inc. | 36 Micklefield Ave, Whitby, ON L1P 0C3 | 2020-10-20 |
12037670 Canada Inc. | 16 Pennine Drive, Whitby, ON L1P 0C3 | 2020-05-03 |
Akinad Unlimited Inc. | 10 Micklefield Avenue, Whitby, ON L1P 0C3 | 2020-04-29 |
11997068 Canada Association | 18 Micklefield Avenue, Whitby, ON L1P 0C3 | 2020-04-08 |
Trius Gold Inc. | 10 Pennine Dr, Whitby, ON L1P 0C3 | 2019-10-25 |
11570757 Canada Ltd. | 40 Micklefield Ave, Whitby, ON L1P 0C3 | 2019-08-15 |
Tdd Consultants Incorporated | 22 Pennine Drive, Whitby, ON L1P 0C3 | 2013-08-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Biophotonics Technology Inc. | 87 Twin Streams Road, Whitby, ON L1P 0A1 | 2018-04-10 |
10128457 Canada Inc. | 47 Shasta Crescent, Whitby, ON L1P 0A3 | 2017-03-02 |
6854061 Canada Inc. | 47 Shasta Cres., Whitby, ON L1P 0A3 | 2007-10-10 |
Prism Paper Inc. | 3 Presley Crescent, Whitby, ON L1P 0A3 | 2007-05-02 |
6605931 Canada Inc. | 37 Shasta Cr, Whitby, ON L1P 0A3 | 2006-07-31 |
Singam International Corporation | 72 Twin Streams Road, Whitby, ON L1P 0A4 | 2018-07-25 |
10699527 Canada Corporation | 72 Twinstream Rd, Whitby, ON L1P 0A4 | 2018-03-24 |
Forward Connectivity Incorporated | 90 Twin Streams Road, Whitby, ON L1P 0A4 | 2016-04-29 |
8287244 Canada Inc. | 3183 Country Lane, Whitby, ON L1P 0A4 | 2012-09-01 |
Flexstaf I.t. Inc. | 86 Twin Streams Road, Whitby, ON L1P 0A4 | 2011-10-01 |
Find all corporations in postal code L1P |
Name | Address |
---|---|
Denina Simmons | 42 Braemar Avenue, Toronto ON M5P 2L2, Canada |
Shawn Ragbar | 42 Braemar Avenue, Toronto ON M5P 2L2, Canada |
Name | Director Name | Director Address |
---|---|---|
The Money Case Corporation | DENINA SIMMONS | 25 COLE STREET, SUITE 625, TORONTO ON M5A 4M3, Canada |
10168416 Canada Ltd. | Denina Simmons | 42 Braemar Avenue, Toronto ON M5P 2L2, Canada |
The Money Case Corporation | SHAWN RAGBAR | 25 COLE STREET, SUITE 625, TORONTO ON M5A 4M3, Canada |
Cell Cubed Corp. | Shawn Ragbar | 42 Braemar Ave, Toronto ON M5P 2L2, Canada |
DNR Business Systems Incorporated | SHAWN RAGBAR | 25 COLE STREET, APT 625, TORONTO ON M5A 4M3, Canada |
myRewardPalace Marketing Management Inc. | SHAWN RAGBAR | 197 SOUTHCREST DRIVE, SEAGRAVE ON L0C 1G0, Canada |
City | Whitby |
Post Code | L1P 0C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
J&k Holdings (ontario) Inc. | 700 Richmond Street, Suite 216, London, ON N6A 5C7 |
Please provide details on XIII39 Holdings Ltd. 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 |