Idiomo Canada Corp.

Address:
213 Heritage Lake Boulevard, Heritage Pointe, AB T1S 4J7

Idiomo Canada Corp. is a business entity registered at Corporations Canada, with entity identifier is 11102320. The registration start date is December 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 11102320
Business Number 723235289
Corporation Name Idiomo Canada Corp.
Registered Office Address 213 Heritage Lake Boulevard
Heritage Pointe
AB T1S 4J7
Incorporation Date 2018-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Carlos Fernando Diaz 213 Heritage Lake Blvd, Heritage Pointe AB T1S 4J7, Canada
Mercedes Beatriz Rey 213 Heritage Lake Blvd, Heritage Pointe AB T1S 4J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-01 current 213 Heritage Lake Boulevard, Heritage Pointe, AB T1S 4J7
Name 2018-12-01 current Idiomo Canada Corp.
Status 2018-12-01 current Active / Actif

Activities

Date Activity Details
2018-12-01 Incorporation / Constitution en société

Office Location

Address 213 Heritage Lake Boulevard
City Heritage Pointe
Province AB
Postal Code T1S 4J7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Athabasca Scale Models Limited 26 Cimarron Estates Green, Okotoks, AB T1S 0A4 2001-06-18
Rock Force Canada Ltd. 8 Cimarron Springs Road, Okotoks, AB T1S 0A7 2008-07-08
Bayspace Events Inc. 390 Cimarron Boulevard, Okotoks, AB T1S 0A8 2012-04-20
Maximo Welding Inc. 417 Cimarron Boulevard, Okotoks, AB T1S 0A9 2018-08-20
Vigor Innovations Ltd. 389 Cimarron Blvd., Okotoks, AB T1S 0A9 2016-10-13
Kokua Try-sport Canada 409 Cimarron Boulevard, Okotoks, AB T1S 0A9 2014-10-16
Spiritridge Kennels Inc. 117 Westmount Place, Okotoks, AB T1S 0B4 2007-10-11
Lane Real Estate Solutions Incorporated 501 Westmount Close, Okotoks, AB T1S 0B7 2019-02-20
Lbj Capital Inc. 25, Drake Landing Drive, Okotoks, AB T1S 0C1 2020-05-22
450dollars Ltd. 43 Drake Landing Way, Okotoks, AB T1S 0C3 2012-02-06
Find all corporations in postal code T1S

Corporation Directors

Name Address
Carlos Fernando Diaz 213 Heritage Lake Blvd, Heritage Pointe AB T1S 4J7, Canada
Mercedes Beatriz Rey 213 Heritage Lake Blvd, Heritage Pointe AB T1S 4J7, Canada

Competitor

Search similar business entities

City Heritage Pointe
Post Code T1S 4J7

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
10697273 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
Community Data Canada Corp. 430 Parkdale Avenue, Ottawa, ON K1Y 1H1 2013-03-12
9605711 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697150 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8
9605690 Canada Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
10697222 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on Idiomo Canada Corp. 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