Switch 3D Incorporated

Address:
50 Osprey Lane, Westport, ON K0G 1X0

Switch 3D Incorporated is a business entity registered at Corporations Canada, with entity identifier is 11767640. The registration start date is December 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11767640
Business Number 759034077
Corporation Name Switch 3D Incorporated
Registered Office Address 50 Osprey Lane
Westport
ON K0G 1X0
Incorporation Date 2019-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chris Goodine 411-101 Peter St., Toronto ON M5V 0G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-19 current 50 Osprey Lane, Westport, ON K0G 1X0
Address 2019-12-01 2020-05-19 411-101 Peter St., Toronto, ON M5V 0G6
Name 2019-12-01 current Switch 3D Incorporated
Status 2019-12-01 current Active / Actif

Activities

Date Activity Details
2019-12-01 Incorporation / Constitution en société

Office Location

Address 50 Osprey Lane
City Westport
Province ON
Postal Code K0G 1X0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12482266 Canada Inc. 34a Main Street, Westport, ON K0G 1X0 2020-11-09
12436566 Canada Inc. 1081 North Shore Rd, Westport, ON K0G 1X0 2020-10-21
Gohiive Energy Intelligence Inc. 40 Saunders Lane, Westport, ON K0G 1X0 2020-09-30
12303833 Canada Ltd. 475 Concession Rd 8, Westport, ON K0G 1X0 2020-08-29
11985493 Canada Corp. 82 Blue Heron Lane, Westport, ON K0G 1X0 2020-03-31
11828991 Canada Inc. 47 Maple Grove Lane, Westport, ON K0G 1X0 2020-01-07
Feris Buildtech Inc. 475 - Concession Rd 8, Westport, ON K0G 1X0 2019-02-28
Hope Connect Canada 527 Concession Road 8, Westport, ON K0G 1X0 2018-07-16
Fullyled Inc. 41 Tobin Road, Westport, ON K0G 1X0 2017-09-11
Ktect Canada Sbs Inc. 475 Concession Rd. 8, Westport, ON K0G 1X0 2016-04-04
Find all corporations in postal code K0G 1X0

Corporation Directors

Name Address
Chris Goodine 411-101 Peter St., Toronto ON M5V 0G6, Canada

Competitor

Search similar business entities

City Westport
Post Code K0G 1X0

Similar businesses

Corporation Name Office Address Incorporation
Switch Pak Products Inc. 2035 Rue Victoria, Bureau 207, St-lambert, QC J4S 1H1 1995-01-27
VÉhicules Électriques Switch Evolution LtÉe 18 Rue Valley View, Knowlton, QC J0E 1V0 2008-04-09
Switch Hitter Films Incorporated 285 Mutual Street, Apartment 607, Toronto, ON M4Y 3C5 2019-07-02
Switch Vaping Incorporated 2133 Royal Windsor Drive, Unit 3, Mississauga, ON L5J 1K5 2019-01-07
Power Switch and Signal Company Incorporated 199 Scenic Ridge Cres. N.w., Calgary, AB T3L 1V1 2010-01-20
Switch Industries Inc. 2900-10180 101 St Nw, Edmonton, AB T5J 3V5
Switch Athletics Inc. 556 Lynden Crescent., Kincardine, ON N2Z 3B1 2006-05-19
Switch Trading Inc. 54 Hall Cres, Brampton, ON L6X 3J4 2017-06-03
Cell Switch Inc. 57 Battery Road, St. John's, NL A1A 1A4 2007-05-14
The Complete Switch Ltd. Lindsay Drive, Oakville, ON L6M 3B5 2020-02-05

Improve Information

Please provide details on Switch 3D Incorporated 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