XIII39 Holdings Ltd.

Address:
10 Micklefield Ave, Whitby, ON L1P 0C3

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 Overview

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

Directors

Director Name Director Address
Denina Simmons 42 Braemar Avenue, Toronto ON M5P 2L2, Canada
Shawn Ragbar 42 Braemar Avenue, Toronto ON M5P 2L2, Canada

Corporation History

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

Activities

Date Activity Details
2018-07-05 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 10 Micklefield Ave
City Whitby
Province ON
Postal Code L1P 0C3
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Denina Simmons 42 Braemar Avenue, Toronto ON M5P 2L2, Canada
Shawn Ragbar 42 Braemar Avenue, Toronto ON M5P 2L2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Whitby
Post Code L1P 0C3

Similar businesses

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

Improve Information

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 Information

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

Trending Searches