Stature Leadership Innovations Inc.

Address:
200 Bolton Street, Ottawa, ON K1N 5B3

Stature Leadership Innovations Inc. is a business entity registered at Corporations Canada, with entity identifier is 12254450. The registration start date is August 9, 2020. The current status is Active.

Corporation Overview

Corporation ID 12254450
Business Number 719224537
Corporation Name Stature Leadership Innovations Inc.
Registered Office Address 200 Bolton Street
Ottawa
ON K1N 5B3
Incorporation Date 2020-08-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Shawn Aucoin 200 Bolton Street, Ottawa ON K1N 5B3, Canada
Gordon Stencell 122F Galbraith Road, Yarker ON K0K 3N0, Canada
Mark Pundzius 314 Scarborough Road, Toronto ON M4E 3M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-09 current 200 Bolton Street, Ottawa, ON K1N 5B3
Name 2020-08-09 current Stature Leadership Innovations Inc.
Status 2020-08-09 current Active / Actif

Activities

Date Activity Details
2020-08-09 Incorporation / Constitution en société

Office Location

Address 200 Bolton Street
City Ottawa
Province ON
Postal Code K1N 5B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Debaser 156 Bolton Street, Ottawa, ON K1N 5B3 2020-01-17
Humanatronix Holdings Inc. 200 Bolton St, Ottawa, ON K1N 5B3 2019-09-05
National Historic Sites Alliance 208 Bolton St., Ottawa, ON K1N 5B3 2019-01-02
Togann Inc. 178 Bolton Street, Ottawa, ON K1N 5B3 2017-10-02
Hub 613 Inc. 196 Bolton Street, Ottawa, ON K1N 5B3 2009-11-08
6426867 Canada Inc. 182 Boltom Street, Ottawa, ON K1N 5B3 2005-08-03
Humanatronix Media Ltd. 200 Bolton St, Ottawa, ON K1N 5B3 2019-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
Shawn Aucoin 200 Bolton Street, Ottawa ON K1N 5B3, Canada
Gordon Stencell 122F Galbraith Road, Yarker ON K0K 3N0, Canada
Mark Pundzius 314 Scarborough Road, Toronto ON M4E 3M8, Canada

Entities with the same directors

Name Director Name Director Address
Humanatronix Media Ltd. Shawn Aucoin 840 Montreal Rd, Suite 306, Ottawa ON K1K 4W3, Canada
Humanatronix Holdings Inc. Shawn Aucoin 840 Montreal Rd, Suite 306, Ottawa ON K1K 4W3, Canada
C3 Imports Ltd. Shawn Aucoin 3 Fountain Walk Southwest, Calgary AB T2R 1P9, Canada
Piñango Corp. Shawn Aucoin 840 Montreal Rd, Suite 306, Ottawa ON K1K 4W3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5B3

Similar businesses

Corporation Name Office Address Incorporation
Leadership Innovations Inc. 423 Baker St., London, ON N6C 1X8 1995-04-10
Stature Marketing Inc. 71 Traynor Avenue, Kitchener, ON N2C 1W1 2014-05-13
Institut De Leadership Collaboratif Inc. 129 Dalecroft Crescent, Nepean, ON K2G 5V8 1998-05-13
Collaborative Leadership Institute Inc. 428 Windy Lane, Manotick, ON K4M 0G2
Institut Du Leadership Stratégique Ils 53 Rue Plage-riviera, Sainte-genevieve, QC H9H 4T9 2004-06-24
Gxb Leadership Inc. 1435, Rue Saint-alexandre, Bureau 300, Montréal, QC H3A 2G4 2010-02-24
Canadian Youth Leadership Institute (cyli) 630 Sherbrooke West, Suite 400, Montreal, QC H3A 1E4 2017-11-29
Legault & Associates Leadership Development Inc. 5170 Lakeshore Road, Suite 302, Burlington, ON L7L 1C4 2004-10-26
Delta Organization & Leadership Limited 161 Bay Street, 18th Floor, Bce Place, Toronto, ON M5J 2S5
Leadership for Environment and Development Canada Inc. 3202 Tullochgorum, Ormstown, QC J0S 1K0 1996-07-23

Improve Information

Please provide details on Stature Leadership Innovations 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