HorusRC Canada Ltd.

Address:
58 Ridgeway Court, Vaughan, ON L6A 2R4

HorusRC Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 12359481. The registration start date is September 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12359481
Business Number 711062133
Corporation Name HorusRC Canada Ltd.
Registered Office Address 58 Ridgeway Court
Vaughan
ON L6A 2R4
Incorporation Date 2020-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Wade Weppler 1107 Westhaven Drive, Burlington ON L7P 5B4, Canada
Colette Carey-Trinidad 58 Ridgeway Court, Vaughan ON L6A 2R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-21 current 58 Ridgeway Court, Vaughan, ON L6A 2R4
Name 2020-09-21 current HorusRC Canada Ltd.
Status 2020-09-21 current Active / Actif

Activities

Date Activity Details
2020-09-21 Incorporation / Constitution en société

Office Location

Address 58 Ridgeway Court
City Vaughan
Province ON
Postal Code L6A 2R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Viperier Solutions Inc. 40 Craddock Street, Vaughan, ON L6A 2R4 2020-09-21
Glasgow Moving and Installation Inc. 35 Ridgeway Court, Vaughan, ON L6A 2R4 2020-07-27
Nutrition Glori Incorporated 43 Willow Tree Street, Maple, ON L6A 2R4 2017-01-01
9613986 Canada Incorporated 64 Ridgeway Court, Vaughan, ON L6A 2R4 2016-02-02
9588876 Canada Inc. 53 Ridgeway Court, Maple, ON L6A 2R4 2016-01-18
Horizon Construction Management Services Corp. 29 Ridgeway Court, Maple, ON L6A 2R4 2014-08-27
Os Pointer Inc. 59 Willow Tree St., Maple, ON L6A 2R4 2010-07-22
10345768 Canada Limited 64 Ridgeway Court, Vaughan, ON L6A 2R4 2017-07-31
11074750 Canada Incorporated 64 Ridgeway Court, Vaughan, ON L6A 2R4 2018-10-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8916829 Canada Inc. 303-9901 Keele St, Maple, ON L6A 0A1 2014-06-06
11853996 Canada Ltd. 21 Colombo Crescent, Maple, ON L6A 0A3 2020-01-20
11155890 Canada Ltd. 21 Colombo Cres., Maple, ON L6A 0A3 2018-12-19
Temiseun Investment Company Limited 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-04-23
Honeywealth Foods Incorporated 27 Colombo Crescent, Vaughan, ON L6A 0A3 2017-07-05
Alexaa Web Services Incorporated 9699 Jane Street, Unit#14, Vaughan, ON L6A 0A4 2018-11-21
Anm Staffing Incorporated 9699 Jane Street, Unit 14, Vaughan, ON L6A 0A4 2018-10-29
8976791 Canada Inc. 22-9699 Jane Street, Maple, ON L6A 0A4 2014-08-01
Woo-hoo Angel Services Corp. 9a-9699 Jane Street, Vaughan, ON L6A 0A5 2020-07-12
9484329 Canada Inc. 41 Treasure Hill Road, Maple, ON L6A 0A7 2015-10-22
Find all corporations in postal code L6A

Corporation Directors

Name Address
Wade Weppler 1107 Westhaven Drive, Burlington ON L7P 5B4, Canada
Colette Carey-Trinidad 58 Ridgeway Court, Vaughan ON L6A 2R4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L6A 2R4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on HorusRC Canada 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