The Salt House Inc.

Address:
218 Crafter Crescent, Stoney Creek, ON L8J 0J1

The Salt House Inc. is a business entity registered at Corporations Canada, with entity identifier is 12459574. The registration start date is October 30, 2020. The current status is Active.

Corporation Overview

Corporation ID 12459574
Business Number 703163477
Corporation Name The Salt House Inc.
Registered Office Address 218 Crafter Crescent
Stoney Creek
ON L8J 0J1
Incorporation Date 2020-10-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ravijot Singh 218 Crafter Crescent, Stoney Creek ON L8J 0J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-30 current 218 Crafter Crescent, Stoney Creek, ON L8J 0J1
Name 2020-10-30 current The Salt House Inc.
Status 2020-10-30 current Active / Actif

Activities

Date Activity Details
2020-10-30 Incorporation / Constitution en société

Office Location

Address 218 Crafter Crescent
City Stoney Creek
Province ON
Postal Code L8J 0J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mehar Dental & Associates Corp. 218 Crafter Cres, Stoney Creek, ON L8J 0J1 2020-03-15
11918753 Canada Inc. 87 Aldgate Avenue, Stoney Creek, ON L8J 0J1 2020-02-21
Sweet Leaf Adventure Inc. 202 Crafter Cres, Stoney Creek, ON L8J 0J1 2019-11-28
Redbird Immigration Limited 202 Crafter Crescent, Stoney Creek, ON L8J 0J1 2018-06-14
A&k Wall Cladding Systems Incorporated 72 Aldgate Ave, Stoney Creek, ON L8J 0J1 2017-10-12
Ramx Trux Incorporation Limited 222 Crafter Court, Stoney Creek, ON L8J 0J1 2014-11-05
Umoja Guidance Inc. 178 Crafter Crescent, Stoney Creek, ON L8J 0J1 2012-02-08
Greatest Empire Inc. 68, Aldgate Avenue, Stoney Creek, ON L8J 0J1 2016-07-21
Ujamaa Rental Service Inc. 178 Crafter Crescent, Stoney Creek, ON L8J 0J1 2019-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
River Grow Inc. 25 Cornerstone Drive, Stoney Creek, ON L8J 0A1 2011-08-25
6539530 Canada Inc. 103 Candlewood Dr, Stoney Creek, ON L8J 0A3 2006-03-19
10193712 Canada Inc. 76 Cedarville Dr, Stoney Creek, ON L8J 0A4 2017-04-15
8351074 Canada Inc. 48 Cedarville Drive, Stoney Creek, ON L8J 0A4 2012-11-15
Canadian Gta Flooring Inc. 42 Upper Mont Albion Rd, Apt No 11, Stoney Creek, ON L8J 0B1 2019-05-01
Leading It (l.i.t) Solutions Consulting Corporation 7 - 242 Upper Mount Albion Road, Hamilton, ON L8J 0B1 2018-07-31
Skybolt Support Services Incorporated 32-242 Upper Mount Albion Rd., Stoney Creek, ON L8J 0B1 2014-02-24
Shake Up The Establishment 106-325 Winterberry Drive, Hamilton, ON L8J 0B6 2020-02-18
8907072 Canada Corp. 325 Winterberry Dr, Unit 203, Hamilton, ON L8J 0B6 2014-06-03
Tfcon Inc. 85 Carlson St, L8j0b7, Stoney Creek, ON L8J 0B7 2020-02-25
Find all corporations in postal code L8J

Corporation Directors

Name Address
Ravijot Singh 218 Crafter Crescent, Stoney Creek ON L8J 0J1, Canada

Entities with the same directors

Name Director Name Director Address
Path Lighters Visa Consultants Inc. RAVIJOT SINGH 39 Arthur Fach Drive, Cambridge ON N1T 2G6, Canada

Competitor

Search similar business entities

City Stoney Creek
Post Code L8J 0J1

Similar businesses

Corporation Name Office Address Incorporation
Lasting Treasure House Jewellery Inc. 145 Dukes Road, Salt Spring Island, BC V8K 2B4 1996-11-01
Les Productions Salt On Our Skin Inc. 5510 Ferrier Street, Mount-royal, QC H4P 1M2 1991-06-28
Salt Spring Island Chamber of Commerce 121 Lower Ganges Rd., Salt Spring Island, BC V8K 2T1 1948-12-17
Leap House Passive House Design Build Inc. 51 Exhibition Street, Guelph, ON N1H 4P9 2014-07-14
Waskaganish Development Cooperative Ruper House, Rupert House, QC J0M 1R0 1976-10-18
Whale House Guest House Inc. 6 Lower Rd, Mobile, NL A0A 3A0 2018-03-23
Freedom House Treatment Center for Dependencies Inc. 180 Rang St-jean Sud-est, Lavaltrie, QC J0K 1H0 1993-06-25
Les Vetements Park House Limitee 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2 1970-11-05
Licence & Consultation Blue House Inc. 1807 Rue Jean-talon Est, Montreal, QC H2E 1T4 1996-06-10
The Canada House Foundation 1250 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2001-10-24

Improve Information

Please provide details on The Salt House 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