Sawtrax Canada Inc.

Address:
91 James Mccullough Rd, Stouffville, ON L4A 0Z2

Sawtrax Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11644637. The registration start date is September 24, 2019. The current status is Active.

Corporation Overview

Corporation ID 11644637
Business Number 768966475
Corporation Name Sawtrax Canada Inc.
Registered Office Address 91 James Mccullough Rd
Stouffville
ON L4A 0Z2
Incorporation Date 2019-09-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Silvia Gold 9475 Forest Spring Dr, Appartment 2039-2, Dallas TX 75243, United States
Guruprasad Padmanabhan 91 James Mc Cullough Rd, Stouffville ON L4A 0Z2, Canada
Michael Enenche Amanyi 34 Taravista Gardens NE, Calgary AB T3J 4K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-09-24 current 91 James Mccullough Rd, Stouffville, ON L4A 0Z2
Name 2019-09-24 current Sawtrax Canada Inc.
Status 2019-09-24 current Active / Actif

Activities

Date Activity Details
2019-09-24 Incorporation / Constitution en société

Office Location

Address 91 James McCullough Rd
City Stouffville
Province ON
Postal Code L4A 0Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11195131 Canada Inc. 100 James Mccullough Road, Whitchurch-stouffville, ON L4A 0Z2 2019-01-13
10307963 Canada Inc. 97 James Mccullough Rd, Stouffville, ON L4A 0Z2 2017-07-05
10197602 Canada Inc. 91 James Mccullough Road, Hoover Park, Stouffville, ON L4A 0Z2 2017-05-01
7584105 Canada Ltd. 100 James Mccullough Rd, Stouffville, ON L4A 0Z2 2010-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
Silvia Gold 9475 Forest Spring Dr, Appartment 2039-2, Dallas TX 75243, United States
Guruprasad Padmanabhan 91 James Mc Cullough Rd, Stouffville ON L4A 0Z2, Canada
Michael Enenche Amanyi 34 Taravista Gardens NE, Calgary AB T3J 4K9, Canada

Competitor

Search similar business entities

City Stouffville
Post Code L4A 0Z2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on Sawtrax Canada 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