Re-Mike Inc.

Address:
1401 Rennie St, Oshawa, ON L1K 0H1

Re-Mike Inc. is a business entity registered at Corporations Canada, with entity identifier is 12146029. The registration start date is June 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12146029
Business Number 727911539
Corporation Name Re-Mike Inc.
Registered Office Address 1401 Rennie St
Oshawa
ON L1K 0H1
Incorporation Date 2020-06-21
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Michael Phillip Malloy 1401 Rennie St, Oshawa ON L1K 0H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-21 current 1401 Rennie St, Oshawa, ON L1K 0H1
Name 2020-06-21 current Re-Mike Inc.
Status 2020-06-21 current Active / Actif

Activities

Date Activity Details
2020-06-21 Incorporation / Constitution en société

Office Location

Address 1401 Rennie St
City Oshawa
Province ON
Postal Code L1K 0H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axa Professionals Inc. 1415 Cordick St, Oshawa, ON L1K 0H1 2020-07-06
Nvr for Haiti Foundation 1423 Cordick Street, Oshawa, ON L1K 0H1 2019-08-19
11289489 Canada Inc. 1380 Rennie Street, Oshawa, ON L1K 0H1 2019-03-08
Transcend Reality Marketing Inc. 1399 Cordick St., Oshawa, ON L1K 0H1 2018-02-16
Live Chat Media Productions Inc. 1407 Cordick Street, Oshawa, ON L1K 0H1 2010-05-30
Ontario Designated Drivers Inc. 1407 Cordick Street, Oshawa, ON L1K 0H1 2010-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Strongman Media Inc. 996 Beneford Road, Oshawa, ON L1K 0A2 2010-06-24
K Kazenga Consulting Services Inc. 975 Beneford Rd, Oshawa, ON L1K 0A2 2007-12-02
Mafams Inc. 1104 Beneford, Oshawa, ON L1K 0A3 2020-04-24
11577972 Canada Corp. 936 Langford St, Oshawa, ON L1K 0A4 2019-08-19
11126946 Canada Ltd. 917 Langford Street, Oshawa, ON L1K 0A4 2018-12-03
11768883 Canada Inc. 936 Langford St, Oshawa, ON L1K 0A4 2019-12-02
Three and Thirty Inc. 964 Langford Street, Oshawa, ON L1K 0A5 2019-09-10
7256582 Canada Inc. 961 Langford Street, Oshawa, ON L1K 0A5 2009-10-08
12403692 Canada Inc. 1794, Grandview Street N, Oshawa, ON L1K 0A6 2020-10-08
6765033 Canada Inc. 1669 Grandview St. N, Oshawa, ON L1K 0A6 2007-05-03
Find all corporations in postal code L1K

Corporation Directors

Name Address
Michael Phillip Malloy 1401 Rennie St, Oshawa ON L1K 0H1, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1K 0H1

Similar businesses

Corporation Name Office Address Incorporation
The Mike Weir Foundation 1217 Mike Weir Drive, Brights Grove, ON N0N 1C0 2004-03-01
Les Placements Mike Dym Ltee 5025 Ramsay, St-hubert, QC J3Y 2S3 1980-11-19
Les Fourrures Mike Papadopoulos Ltee 1449 St Alexander, Suite 1009, Montreal, QC H3A 2G6 1981-09-25
Agence De Vente Mike Goldberg Ltee 5720 Rembrandt, Suite 902, Cote St-luc, QC H4W 3A1 1970-07-31
Mike Izzo & Fils Limitee 4001 Souvenir, Chomedey, Laval, QC H7W 1A9 1985-05-31
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Mike Howlett & Associes Ltee 755 Boissy Street, St-lambert, QC J4R 1K1 1990-06-05
Mike Haimes & Associes Ltee 111 Irvine Avenue, Westmount, QC H3Z 2K3 1978-06-22
Societe De Placement Mike Kristof Ltee 523 Algonoquin Ave., Mount Royal, QC H3R 1C9 1981-09-04
Mike Burchmore Agencies Inc. 25 Avenue Du Pard, C.p. 571, Magog, QC J1X 4W3 1987-11-17

Improve Information

Please provide details on Re-Mike 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