smash*t ltd.

Address:
1014 Jessie Ave, Winnipeg, MB R3M 1B2

smash*t ltd. is a business entity registered at Corporations Canada, with entity identifier is 12296063. The registration start date is August 26, 2020. The current status is Active.

Corporation Overview

Corporation ID 12296063
Business Number 715702676
Corporation Name smash*t ltd.
Registered Office Address 1014 Jessie Ave
Winnipeg
MB R3M 1B2
Incorporation Date 2020-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ava Foster suite 20-229 Machray ave, winnipeg MB R2W 0Z9, Canada
Kristian Bernjak 1014 JESSIE AVE, WINNIPEG MB R3M 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-26 current 1014 Jessie Ave, Winnipeg, MB R3M 1B2
Name 2020-08-26 current smash*t ltd.
Status 2020-08-26 current Active / Actif

Activities

Date Activity Details
2020-08-26 Incorporation / Constitution en société

Office Location

Address 1014 JESSIE AVE
City WINNIPEG
Province MB
Postal Code R3M 1B2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Norametrics Incorporated 603 - 245 Wellington Crescent, Winnipeg, MB R3M 0A1 2019-11-25
Engaging Cultural Heritage Services Incorporated 245 Wellington Crescent, Apt. 603, Winnipeg, MB R3M 0A1 2019-08-24
Noovin-litz Web Solutions Inc. 271 Wellington Cres., Suite 41, Winnipeg, MB R3M 0A1 2000-12-14
Cenexa Group Inc. 221 Wellington Crescent, #10a, Winnipeg, MB R3M 0A1 2000-10-13
Watergate Holdings Ltd. 237 Wellington Crescent, (suite 602), Winnipeg, MB R3M 0A1 1973-10-05
Amplify Business Solutions Corp. 804-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2018-10-04
Preferred Dental Implant Corp. 401-99 Wellington Crescent, Winnipeg, MB R3M 0A2 2014-08-25
Pill Pack Pharmacy Ltd. 1015 Wellington Cres, Winnipeg, MB R3M 0A7 2018-09-27
First Nations Healthco Ltd. 1015 Wellington Crescent, Winnipeg, MB R3M 0A7 2005-07-06
Judarb Tribunal, Incorporated 855 Wellington Crescent, Winnipeg, MB R3M 0A7 1988-03-10
Find all corporations in postal code R3M

Corporation Directors

Name Address
Ava Foster suite 20-229 Machray ave, winnipeg MB R2W 0Z9, Canada
Kristian Bernjak 1014 JESSIE AVE, WINNIPEG MB R3M 1B2, Canada

Entities with the same directors

Name Director Name Director Address
Unmanned Aerial Imaging Solutions Ltd. Kristian Bernjak 3 skrypnyk cres, Winnipeg MB R2P 2G3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3M 1B2

Similar businesses

Corporation Name Office Address Incorporation
L.p.s. Smash Productions Ltd. 1710 Champfleury, Duvernay, Laval, QC 1978-11-01
Smash Caliber Inc. 20 Merton St, Ottawa, ON K1Y 1V5 2016-02-28
Smash Fashion Inc. 1374 Rue Logan, Montréal, QC H2L 1X3 2019-01-07
Summer Smash Inc. 548 Rougemount Crescent, Ottawa, ON K4A 3A1 2018-08-10
Smash Wrestling Inc. 200, Krieghoff Avenue, Unionville, ON L3R 1W5 2017-07-27
Cgc Smash Tech Inc. 340 Ryerson Crescent, Oshawa, ON L1G 8B6 2014-02-11
Go Smash Canada Ltd. 1354 Kennedy Road, Toronto, ON M1P 2L7 2018-09-19
Smash Sports Inc. 5057 Victoria Ave, Montreal, QC H3W 2N2 1975-08-26
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
Smash Cut Entertainment Inc. 4028 Fracchioni Drive, Beamsville, ON L0R 1B4 2006-10-02

Improve Information

Please provide details on smash*t ltd. 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