R.E.D Medical Bridging Initiative

Address:
15512 109 Avenue, Surrey, BC V3R 7E8

R.E.D Medical Bridging Initiative is a business entity registered at Corporations Canada, with entity identifier is 12323206. The registration start date is September 8, 2020. The current status is Active.

Corporation Overview

Corporation ID 12323206
Business Number 713544336
Corporation Name R.E.D Medical Bridging Initiative
Registered Office Address 15512 109 Avenue
Surrey
BC V3R 7E8
Incorporation Date 2020-09-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sung-Min Yang 21163 77A Avenue, Langley City BC V2Y 2G1, Canada
Trachint Singh Lail 15512 109 Avenue, Surrey BC V3R 7E8, Canada
Jean Louise 6838 Baker Road, appartment 10, Delta BC V4E 2V2, Canada
Mehnoor Singh Dhillon 14730 61 Avenue, Surrey BC V3S 3W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-09-08 current 15512 109 Avenue, Surrey, BC V3R 7E8
Name 2020-09-08 current R.E.D Medical Bridging Initiative
Status 2020-09-08 current Active / Actif

Activities

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

Office Location

Address 15512 109 Avenue
City Surrey
Province BC
Postal Code V3R 7E8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Something Earthy Foods Inc. 231-14861 98 Ave, Surrey, BC V3R 0A2 2013-05-01
Jerusalem Grill Limited 14669 Wellington Drive, Surrey, BC V3R 0A4 2018-06-10
Bluntly Co. Inc. 118-15380 102a Avenue, Surrey, BC V3R 0B3 2019-08-02
Reflex Creative Solutions, Inc. #121-15380 102a Avenue, Surrey, BC V3R 0B3 2003-05-14
Deflying Fitness Incorporated 421-15385 101a Ave, Surrey, BC V3R 0B4 2013-08-26
Rigabyte Inc. 10180 153 St, #225, Surrey, BC V3R 0B5 2015-04-07
10435279 Canada Ltd. 101-10091 156 Street, Surrey, BC V3R 0C1 2017-10-04
7032757 Canada Ltd. 10091 156 Street, Unit 101, Surrey, BC V3R 0C1 2008-08-25
10628611 Canada Inc. 217-14968 101a Avenue, Surrey, BC V3R 0E8 2018-02-12
Apptutti Canada Limited 15351 101 Ave, Unit 520, Surrey, BC V3R 0G2 2020-07-15
Find all corporations in postal code V3R

Corporation Directors

Name Address
Sung-Min Yang 21163 77A Avenue, Langley City BC V2Y 2G1, Canada
Trachint Singh Lail 15512 109 Avenue, Surrey BC V3R 7E8, Canada
Jean Louise 6838 Baker Road, appartment 10, Delta BC V4E 2V2, Canada
Mehnoor Singh Dhillon 14730 61 Avenue, Surrey BC V3S 3W5, Canada

Competitor

Search similar business entities

City Surrey
Post Code V3R 7E8

Similar businesses

Corporation Name Office Address Incorporation
World Medical Initiative 5-2020 Lanthier Dr., Suite 245, Orleans, ON L4A 3V4 2016-07-13
Montreal Medical Toxicology Initiative 7055, Boulevard Taschereau, Bureau 500, Brossard, QC J4Z 1A7 2017-06-16
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
Century Initiative 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 2013-08-14
Just Economy Initiative 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 2020-10-06
The 411 Initiative for Change Inc. 622-55 Stewart Street, Toronto, ON M5V 2V1 2005-02-15
Hti Humanitarian Training Initiative Inc. 2-1160 Avenue Laurier O., Montréal, QC H2V 2L5 2013-02-22
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
1010giving Initiative George Avenue, Windsor, ON N8Y 2X2 2019-10-01
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07

Improve Information

Please provide details on R.E.D Medical Bridging Initiative 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