Shake Up The Establishment

Address:
106-325 Winterberry Drive, Hamilton, ON L8J 0B6

Shake Up The Establishment is a business entity registered at Corporations Canada, with entity identifier is 11909754. The registration start date is February 18, 2020. The current status is Active.

Corporation Overview

Corporation ID 11909754
Business Number 746050939
Corporation Name Shake Up The Establishment
Registered Office Address 106-325 Winterberry Drive
Hamilton
ON L8J 0B6
Incorporation Date 2020-02-18
Corporation Status Active / Actif
Number of Directors 3 - 6

Directors

Director Name Director Address
Cameron Fioret 959 Fairview Boulevard, Windsor ON N8S 3E6, Canada
Komil Bhalla 7 Edna Avenue, Hannon ON L0R 1P0, Canada
Manvi Bhalla 7 Edna Avenue, Hannon ON L0R 1P0, Canada
Janaya Campbell 7 Hoefnagels Crescent, Strathroy ON N7G 3H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-02-18 current 106-325 Winterberry Drive, Hamilton, ON L8J 0B6
Name 2020-02-18 current Shake Up The Establishment
Status 2020-02-18 current Active / Actif

Activities

Date Activity Details
2020-02-18 Incorporation / Constitution en société

Office Location

Address 106-325 Winterberry Drive
City Hamilton
Province ON
Postal Code L8J 0B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8907072 Canada Corp. 325 Winterberry Dr, Unit 203, Hamilton, ON L8J 0B6 2014-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
River Grow Inc. 25 Cornerstone Drive, Stoney Creek, ON L8J 0A1 2011-08-25
6539530 Canada Inc. 103 Candlewood Dr, Stoney Creek, ON L8J 0A3 2006-03-19
10193712 Canada Inc. 76 Cedarville Dr, Stoney Creek, ON L8J 0A4 2017-04-15
8351074 Canada Inc. 48 Cedarville Drive, Stoney Creek, ON L8J 0A4 2012-11-15
Canadian Gta Flooring Inc. 42 Upper Mont Albion Rd, Apt No 11, Stoney Creek, ON L8J 0B1 2019-05-01
Leading It (l.i.t) Solutions Consulting Corporation 7 - 242 Upper Mount Albion Road, Hamilton, ON L8J 0B1 2018-07-31
Skybolt Support Services Incorporated 32-242 Upper Mount Albion Rd., Stoney Creek, ON L8J 0B1 2014-02-24
Tfcon Inc. 85 Carlson St, L8j0b7, Stoney Creek, ON L8J 0B7 2020-02-25
9975667 Canada Inc. 97 Carlson St., Stoney Creek, ON L8J 0B7 2016-11-07
Hall of Fame Collection Inc. 90 Carlson Street, Stoney Creek, ON L8J 0B7 2014-08-11
Find all corporations in postal code L8J

Corporation Directors

Name Address
Cameron Fioret 959 Fairview Boulevard, Windsor ON N8S 3E6, Canada
Komil Bhalla 7 Edna Avenue, Hannon ON L0R 1P0, Canada
Manvi Bhalla 7 Edna Avenue, Hannon ON L0R 1P0, Canada
Janaya Campbell 7 Hoefnagels Crescent, Strathroy ON N7G 3H7, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8J 0B6

Similar businesses

Corporation Name Office Address Incorporation
L'Étiquette De Disque Shake Inc. 685 Mercille Avenue, Saint-lambert, QC J4P 2M1 1994-11-25
Shake Out Inc. 5246 Nova Crescent, Burlington, ON L7L 7B8 2017-11-30
Shake Nur Management Inc. 53 Seward Crescent, Ajax, ON L1Z 2B8 2017-09-11
Shake-n-save Inc. 137 Moresby Drive, Kanata, ON K2M 3E4 2013-02-20
Shake The Breaks Inc. 211 Pleasant Valley Crossroad, Armstrong, BC V0E 1B2 2011-11-18
I Scream and Shake Inc. 5-8802 Franklin Ave, Fort Mcmurray, AB T9H 2J7 2012-06-27
Shake The Tree Business Services Ltd. 421 - 665 Cook Rd., Kelowna, BC V1W 4T4 2013-06-18
Shake Labs Inc. 500 Place D'armes, Suite 1800, Montreal, QC H2Y 2W2 2015-09-25
The Shake Shoppe Limited 19 Ingram Drive, Toronto, ON M6M 2L7 1972-04-21
Shake The World Cinema Corporation 4143 Rue Rivard, Montreal, QC H2L 4J1 2003-06-23

Improve Information

Please provide details on Shake Up The Establishment 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