Atom Controllers Inc.

Address:
425f Fourth Street W., Cornwall, ON K6J 2S7

Atom Controllers Inc. is a business entity registered at Corporations Canada, with entity identifier is 12148315. The registration start date is June 22, 2020. The current status is Active.

Corporation Overview

Corporation ID 12148315
Business Number 727795676
Corporation Name Atom Controllers Inc.
Registered Office Address 425f Fourth Street W.
Cornwall
ON K6J 2S7
Incorporation Date 2020-06-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eric Lang 5137 County Road #27, Williamstown ON K0C 2J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-22 current 425f Fourth Street W., Cornwall, ON K6J 2S7
Name 2020-06-22 current Atom Controllers Inc.
Status 2020-06-22 current Active / Actif

Activities

Date Activity Details
2020-06-22 Incorporation / Constitution en société

Office Location

Address 425F Fourth Street W.
City Cornwall
Province ON
Postal Code K6J 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Zipgrow Inc. 425f Fourth Street W., Cornwall, ON K6J 2S7 2016-07-04
Upscale Agriculture Inc. 425f Fourth Street W., Cornwall, ON K6J 2S7 2019-05-22
Smart Greens Network Inc. 425f Fourth Street W., Cornwall, ON K6J 2S7 2019-10-16
Auto Greenhouses Inc. 425f Fourth Street W., Cornwall, ON K6J 2S7 2020-06-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
8385211 Canada Inc. 405 4th Street West, Cornwall, ON K6J 2S7 2013-01-01
7161441 Canada Inc. 407 Fourth Street West, Second Street West, Cornwall, ON K6J 2S7 2009-05-01
9317651 Canada Inc. 407 Fourth Street West, Cornwall, ON K6J 2S7 2015-06-02
9317694 Canada Inc. 407 Fourth Street West, Cornwall, ON K6J 2S7 2015-06-02
9317716 Canada Inc. 407 Fourth Street West, Cornwall, ON K6J 2S7 2015-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
Eric Lang 5137 County Road #27, Williamstown ON K0C 2J0, Canada

Entities with the same directors

Name Director Name Director Address
CORNWALL'S HEART OF THE CITY INC. ERIC LANG 5137 COUNTY ROAD 27, WILLIAMSTOWN ON K0C 2J0, Canada
Zip Grow Canada Inc. Eric Lang 1800 Vincent Massey Dr., Cornwall ON K6H 5R6, Canada
ERIC LANG PRINTING ENTERPRISES INC. ERIC LANG R R 3, NORTH GOWER ON K0A 2T0, Canada
UpScale Agriculture Inc. Eric Lang 19163 County Road 17, R. R. #2, Williamstown ON K0C 2J0, Canada
Smart Greens Network Inc. Eric Lang 19163 County Road 17, R. R. #2, Williamstown ON K0C 2J0, Canada

Competitor

Search similar business entities

City Cornwall
Post Code K6J 2S7

Similar businesses

Corporation Name Office Address Incorporation
Atom Care Inc. 330 Avenue Laurier Est, Apt. 31, Montréal, QC H2T 1G5
Access To Memory (atom) Foundation 1912-130 Albert St, Ottawa, ON K1P 5G4 2018-04-26
Canadian Controllers Limited 1550 Birchmount Road, Scarborough, ON M1P 2H1
Trior Cargo Controllers Corporation 5196 Trenholme Avenue, Montreal, QC 1976-02-10
Controleurs Vanbel Controllers Inc. 5195 St-ignatius Avenue, N.d.g., Montreal, QC H4V 2C3 1978-10-25
Controleurs V.v.v.f. Inc. 55 Mount Royal Avenue, Suite 204, Montreal, QC H2T 2S6 1997-08-29
International Federation of Air Traffic Controllers' Associations (ifatca) 360 Rue Saint-jacques, Suite 2002, Montréal, QC H2Y 1P5 2014-06-01
Atom 23 Inc. 250 Wellington Street West, 543, Toronto, ON M5V 3P6 2020-09-08
Atom Networks Inc. 1 Quail Crescent, Apt 106, Barrie, ON L4N 6W9 2017-10-11
Atom Labs Incorporated 352 Maple Ave, Kitchener, ON N2H 4X3 2018-02-17

Improve Information

Please provide details on Atom Controllers 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