Ladder Mule Inc.

Address:
10 Prentice Lane, Dartmouth, NS B2Y 3X1

Ladder Mule Inc. is a business entity registered at Corporations Canada, with entity identifier is 11746871. The registration start date is November 19, 2019. The current status is Active.

Corporation Overview

Corporation ID 11746871
Business Number 760418939
Corporation Name Ladder Mule Inc.
Registered Office Address 10 Prentice Lane
Dartmouth
NS B2Y 3X1
Incorporation Date 2019-11-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael MacDonald 10 Prentice Lane, Dartmouth NS B2Y 3X1, Canada
Bruno Ruffinengro 127 Ritcey Crescent, Halifax NS B2W 6J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-19 current 10 Prentice Lane, Dartmouth, NS B2Y 3X1
Name 2019-11-19 current Ladder Mule Inc.
Status 2019-11-19 current Active / Actif

Activities

Date Activity Details
2019-11-19 Incorporation / Constitution en société

Office Location

Address 10 Prentice Lane
City Dartmouth
Province NS
Postal Code B2Y 3X1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Photon Inc. 10 Prentice Lane, Dartmouth, NS B2Y 1L4 2019-05-29
11623591 Canada Inc. 10 Prentice Lane, Dartmouth, NS B2Y 1L4 2019-09-12
Seaside Solar Ltd. 10 Prentice Lane, Dartmouth, NS B2Y 3X1 2019-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12004887 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
12004917 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
9994203 Canada Corporation 67-804 Kings Wharf Place, Dartmouth, NS B2Y 0B4 2016-11-22
9961275 Canada Corp. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-10-27
9987673 Canada Inc. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-11-17
Lēd Strategies Inc. 15 Kings Wharf Place, 406, Dartmouth, NS B2Y 0C1 2020-09-04
Beatty Media Projects Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2015-12-04
Fares & Co. Development Inc. 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1
Fares Art Holdings Incorporated 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 2008-12-29
Michael Hodgett Consulting Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2016-03-03
Find all corporations in postal code B2Y

Corporation Directors

Name Address
Michael MacDonald 10 Prentice Lane, Dartmouth NS B2Y 3X1, Canada
Bruno Ruffinengro 127 Ritcey Crescent, Halifax NS B2W 6J8, Canada

Entities with the same directors

Name Director Name Director Address
THE CHICKENBURGER INC. Michael MacDonald 900-1959 Upper Water Street, Halifax NS B3J 3N2, Canada
Micco Companies Limited Michael MacDonald 741 Bedford Highway, Halifax NS B3M 2M1, Canada
RBC InvestEase Inc. Michael MacDonald 155 Wellington St. W., 19th Floor, Toronto ON M5V 3K7, Canada
IKEA PROPERTIES LIMITED MICHAEL MACDONALD 532 TIMBERLANE, DEVON, PA. , United States
Michael MacDonald Architectural Concepts Inc. Michael MacDonald 915 Coxheath Rd, Sydney NS B1L 1E1, Canada
Canadian Ice Fishing Expo Incorporated Michael MacDonald 11 Cameron Street, Springwater ON L9X 0S6, Canada
B&M H-2-O TEC INC. Michael MacDonald 221 Front Road, Hawkesbury ON K6A 2T1, Canada
VIRTUAL MOBILITY INCORPORATED MICHAEL MACDONALD 741 BEDFORD HIGHWAY, BEDFORD NS B3M 2M1, Canada
MEDIFAST FRANCHISE SYSTEMS CANADA, INC. MICHAEL MACDONALD 11445 CRONHILL DRIVE, OWINGS MILLS MD 21117, United States
Inuit Canadian Consultants Limited Michael MacDonald 6343 Cornwall Street, Halifax NS B3H 2S2, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B2Y 3X1

Similar businesses

Corporation Name Office Address Incorporation
Agence MulÈ Inc. 10 506 Rue BÉlair, Pierrefonds, QC H8Y 2K6 2000-09-28
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Mule Coffee Ltd. 338 Hillis Rd, Selwyn, ON K9J 6X4 2018-12-28
Mule Bleu Transport Ltd. 17, De Lanoraye, St Jean, QC J2X 5P1 2007-05-11
La Mule Inc. 61, Boul. Daniel-johnson, Laval, QC H7V 2C4 1978-09-22
The Ladder Guys Inc. 869 Grenoble Ave., Pickering, ON L1W 1T7 2014-06-27
Orlando Mule Le Roi Du Sous-marin Ltee 475 Boul. Mortagne, Boucherville, QC J4B 1B7 1980-08-05
11912887 Canada Inc. 8 Ladder Cres, East Gwillimbury, ON L9N 0N8 2020-02-19
Ladder Therapeutics Inc. 8651 Mississauga Road, Brampton, ON L6Y 0C1 2020-10-15
Hexzap Solutions Inc. 8 Ladder Cres, East Gwillimbury, ON L9N 0N8 2018-03-10

Improve Information

Please provide details on Ladder Mule 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