Skills 2 Action Inc.

Address:
43 Howes Street, Ajax, ON L1T 3V5

Skills 2 Action Inc. is a business entity registered at Corporations Canada, with entity identifier is 11262882. The registration start date is February 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11262882
Business Number 710203282
Corporation Name Skills 2 Action Inc.
Registered Office Address 43 Howes Street
Ajax
ON L1T 3V5
Incorporation Date 2019-02-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amara Graham 43 Howes Street, Ajax ON L1T 3V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-21 current 43 Howes Street, Ajax, ON L1T 3V5
Name 2019-02-21 current Skills 2 Action Inc.
Status 2019-02-21 current Active / Actif

Activities

Date Activity Details
2019-02-21 Incorporation / Constitution en société

Office Location

Address 43 Howes Street
City Ajax
Province ON
Postal Code L1T 3V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Students "4" Less Inc. 18 Howes St, Ajax, ON L1T 3V5 2014-01-28
Track True Avl Systems Inc. 38 Howes Street, Ajax, ON L1T 3V5 2010-11-17
Mina Estate Development Corporation 11 Howes Street, Ajax, ON L1T 3V5 2003-02-19
Khoury - Lahham Investments Ltd. 18 Howes St, Ajax, ON L1T 3V5 2017-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12172313 Canada Inc. 6 Coyle St, Ajax, ON L1T 0A2 2020-07-03
Zephyre Ltd. 19 Dunwell Crescent, Ajax, ON L1T 0A2 2019-11-14
Jefry Mcneil Trucking Corporation 13 Dunwell Crescent, Ajax, ON L1T 0A2 2018-08-20
Ark Industries Inc. 4 Hinchcliff Gate, Ajax, ON L1T 0A2 2016-08-26
9531564 Canada Inc. 12 Coyles St, Ajax, ON L1T 0A2 2015-11-30
8776474 Canada Corp. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2014-01-31
Reshape Media Inc. 10 Coyle St, Ajax, ON L1T 0A2 2013-04-28
7765886 Canada Ltd. 14 Coyle Street, Ajax, ON L1T 0A2 2011-01-29
6113800 Canada Inc. 18 Dunwell Cres, Ajax, ON L1T 0A2 2003-07-03
Steel Bird Inc. 8 Hinchcliff Gate, Ajax, ON L1T 0A2 2020-09-24
Find all corporations in postal code L1T

Corporation Directors

Name Address
Amara Graham 43 Howes Street, Ajax ON L1T 3V5, Canada

Entities with the same directors

Name Director Name Director Address
Swen Care Services Inc. Amara Graham 57 Plowman Drive, Ajax ON L1S 6S2, Canada
9988599 CANADA INC. AMARA GRAHAM 372 WILSON ROAD SOUTH, OSHAWA ON L1H 6C7, Canada
Evolution Place Inc AMARA GRAHAM 43 Howes Street, Ajax ON L1T 3V5, Canada
Amara Community Support Services Amara Graham 43 Howes Street, Ajax ON L1T 3V5, Canada

Competitor

Search similar business entities

City Ajax
Post Code L1T 3V5

Similar businesses

Corporation Name Office Address Incorporation
Excursions Liquid Skills Inc. 2742 Snake River Line, Cobden, ON K0J 1K0 2001-01-10
Action Africaine D'investissement Inc. 8-6925, Wiseman, MontrÉal, QC H3N 2N1 2005-02-24
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17
Ostrich Action Inc. Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 1995-04-26
Dcd Stars In Action 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 2017-05-18
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19
Action New Life - 12129 Anna Paquin, Montreal, QC H1E 6S8 2000-03-16
Action Pastorale Mondiale (apm) 718 Rue Gardenville, Longueuil, QC J4H 2H8 2003-02-14

Improve Information

Please provide details on Skills 2 Action 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