Cloud 9 real estate corp.

Address:
22 Frederick Street, Suite 700, Kitchener, ON N2H 2L3

Cloud 9 real estate corp. is a business entity registered at Corporations Canada, with entity identifier is 11427407. The registration start date is May 23, 2019. The current status is Active.

Corporation Overview

Corporation ID 11427407
Business Number 792291270
Corporation Name Cloud 9 real estate corp.
Registered Office Address 22 Frederick Street
Suite 700
Kitchener
ON N2H 2L3
Incorporation Date 2019-05-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vincent Boursiquot 74 Woodbury Crescent, Ottawa ON K1G 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-23 current 22 Frederick Street, Suite 700, Kitchener, ON N2H 2L3
Name 2019-05-23 current Cloud 9 real estate corp.
Status 2019-05-23 current Active / Actif

Activities

Date Activity Details
2019-05-23 Incorporation / Constitution en société

Office Location

Address 22 Frederick Street
City Kitchener
Province ON
Postal Code N2H 2L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3766543 Canada Limited 22 Frederick Street, Suite 700 P.o. Box 578, Kitchener, ON N2G 4A2 2000-05-30
Todays Staffing, Ltd. 22 Frederick Street, Suite 100, Kitchener, ON N2H 6M6
Intrigue Media Solutions Inc. 22 Frederick Street, Suite 200, Kitchener, ON N2H 6M6 2009-03-16
Maplebots Inc. 22 Frederick Street, 7th Floor, Kitchener, ON N2H 6M6 2013-03-07
Ahava Group Global Corporation 22 Frederick Street, Suite 700, Kitchener, ON N2H 6M6 2013-07-11
Rechem Incorporated 22 Frederick Street, 7th Floor, Kitchener, ON N2H 2L3 2014-09-15
Software of Change Inc. 22 Frederick Street, Suite 700, Kitchener, ON N2H 6M6 2018-10-11
Kw Talkies Incorporated 22 Frederick Street, Kitchener, ON N2H 6M6 2019-06-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Occult Interactive Inc. 608-120 Mansion St, Kitchener, ON N2H 0A1 2020-10-09
Shore Side Marketing Incorporated 120 Mansion Street, Unit 207, Kitchener, ON N2H 0A1 2018-03-12
10142417 Canada Inc. 602-120 Mansion Street, Kitchener, ON N2H 0A1 2017-03-13
Insight Effect Group Inc. 407-120 Mansion St., Kitchener, ON N2H 0A1 2010-06-23
Panther Den Incorporated 120 Mansion Street, Unit 207, Kitchener, ON N2H 0A1 2018-03-12
Talita Cumi Childrens Home Ottawa St Nth, Kitchener, ON N2H 0A4 2017-03-03
Up2date Mobile Barber Inc. 348 Louisa Street, Kitchener, ON N2H 0B2 2020-10-01
Klvb Consulting Inc. 2 Robert Peel Rd, Kitchener, ON N2H 0B3 2016-07-04
Three Plus Four Enterprise Inc. 199 St. Leger St, Kitchener, ON N2H 0B3 2016-06-28
Poros & Ceres Inc. 199 St Leger St, Kitchener, ON N2H 0B3 2015-07-16
Find all corporations in postal code N2H

Corporation Directors

Name Address
Vincent Boursiquot 74 Woodbury Crescent, Ottawa ON K1G 5E1, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA HOME HEALTH CARE MEDICAL TRANSFER VINCENT BOURSIQUOT 74 WOODBURY CRESCENT, OTTAWA ON K1G 5E1, Canada
Ottawa Home Care Associates Inc. VINCENT BOURSIQUOT 6620 TOMMARY DRIVE, GREELY ON K4P 1G8, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2H 2L3
Category real estate
Category + City real estate + Kitchener

Similar businesses

Corporation Name Office Address Incorporation
Cloud Image Real Estate Inc. 3300 Don Mills Road, Unit 208, North York, ON M2J 4X7 2020-02-17
Nesbitt Burns Real Estate Management Corp. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1
Nesbitt Burns Real Estate Services Corp. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1
Knight Real Estate Inc. 410 - 22nd Street East, Suite 1500, Saskatoon, SK S7K 5T6
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Mmb Real Estate Corp. 14 Baylor Dr, Brampton, ON L7A 3W2 2013-09-19
Ss Real Estate Holdings Corp. 87 Summerlea St, Markham, ON L3S 4J2 2019-12-02
Cameron Real Estate Corp. 53, Cranridge Hts Se, Calgary, AB T3M 0E7 2015-08-14
Canvas Real Estate Corp. 27 Belmont St, Toronto, ON M5R 1P9 2015-07-30
Arbot Real Estate Corp. 44 Chester Le Boulevard #80, Toronto, ON M1W 2M8 2018-03-11

Improve Information

Please provide details on Cloud 9 real estate 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