STAMPEDE PRESENTATION PRODUCTS (CANADA) INC.

Address:
5 Intermodal Drive, Unit 3, Brampton, ON L6T 5V9

STAMPEDE PRESENTATION PRODUCTS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3585824. The registration start date is February 10, 1999. The current status is Active.

Corporation Overview

Corporation ID 3585824
Business Number 870661758
Corporation Name STAMPEDE PRESENTATION PRODUCTS (CANADA) INC.
Registered Office Address 5 Intermodal Drive
Unit 3
Brampton
ON L6T 5V9
Incorporation Date 1999-02-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC MERCIER 137 HEATH STREET, TORONTO ON M4T 1S6, Canada
MARK WILKINS 232 WALNUT STREET, EAST AURORA NY 14052, United States
KEVIN KELLY 19292 HUNTING VALLEY ROAD SOUTH, CLARENCE NY 14031, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-02-09 1999-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-02 current 5 Intermodal Drive, Unit 3, Brampton, ON L6T 5V9
Address 2010-01-08 2018-04-02 165 Matheson Blvd East, Unit 11, Mississauga, ON L4Z 3K2
Address 2004-08-24 2010-01-08 1200 Aerowood Drive, Units 25 & 26, Mississauga, ON L4W 2S7
Address 2004-08-24 2010-01-08 1200 Aerowood Drive, Units 25 ; 26, Mississauga, ON L4W 2S7
Address 2001-07-12 2004-08-24 151 Amber Street, Units 17 & 18, Markham, ON L3R 3B3
Address 2001-07-12 2004-08-24 151 Amber Street, Units 17 ; 18, Markham, ON L3R 3B3
Address 1999-02-10 2001-07-12 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 1999-02-10 current STAMPEDE PRESENTATION PRODUCTS (CANADA) INC.
Status 1999-02-10 current Active / Actif

Activities

Date Activity Details
2001-07-12 Amendment / Modification RO Changed.
1999-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Intermodal Drive
City Brampton
Province ON
Postal Code L6T 5V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trinity Blast All Limited 30 Intermodal Drive, Unit # 205, Brampton, ON L6T 5V9 2020-07-24
11272560 Canada Inc. 30 Intermodal Drive #207, Brampton, ON L6T 5V9 2019-02-26
10525766 Canada Ltd. 7-30 Intermodal Drive, Brampton, ON L6T 5V9 2017-12-05
Premier Debt Solutions Inc. 30 Intermodel Drive, Unit 7, Brampton, ON L6T 5V9 2015-10-03
9269681 Canada Incorporated 30 Intermodal Dr. #8, Brompton, ON L6T 5V9 2015-04-25
Vicaara Financial Corporation 201 - 30 Intermodal Drive, Brampton, ON L6T 5V9 2014-02-06
Cana Debt Solutions 30 Intermodal Drive Unit # 8, Brampton, ON L6T 5V9 2013-02-27
Techct Solutions Inc. 30 Intermodal Dr, Unit#8, Brampton, ON L6T 5V9 2014-10-20
Sweet & Low Restaurant & Catering Inc. 30 Intermodal Drive, Brampton, ON L6T 5V9 2017-07-12
Delving Visa and Immigration Inc. 30 Intermodal Drive, Unit # 9, Brampton, ON L6T 5V9 2019-04-09
Find all corporations in postal code L6T 5V9

Corporation Directors

Name Address
MARC MERCIER 137 HEATH STREET, TORONTO ON M4T 1S6, Canada
MARK WILKINS 232 WALNUT STREET, EAST AURORA NY 14052, United States
KEVIN KELLY 19292 HUNTING VALLEY ROAD SOUTH, CLARENCE NY 14031, United States

Entities with the same directors

Name Director Name Director Address
CANADIAN PUBLIC ACCOUNTABILITY BOARD CONSEIL CANADIEN SUR LA REDDITION DE COMPTES KEVIN KELLY 15 STRATHEDEN ROAD, TORONTO ON M4N 1E2, Canada
CLAYTON SHAGAL West Coast Inc. Kevin Kelly 644, Avenue des Émeraudes, Sainte-Marie QC G6E 0J1, Canada
6637159 CANADA INC. KEVIN KELLY 10 OSBORNE ST, OTTAWA ON K1S 4Z9, Canada
CANADIAN INSTITUTE OF STEEL CONSTRUCTION KEVIN KELLY 200 CLARK STREET, HARROW ON N0R 1G0, Canada
Verv Tel Inc. Kevin Kelly 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
BRUCE POWER CHARITABLE FOUNDATION KEVIN KELLY 601 CREEKWOOD DR., SOUTHAMPTON ON N0H 2L0, Canada
NORTHERN SHIELD RESOURCES INC. KEVIN KELLY 9 MATCHMOR RD., OTTAWA ON , Canada
8921571 CANADA INCORPORATED Kevin Kelly 16 Maple Beach Cres., Brampton ON L7A 2T8, Canada
Shopcaster Inc. Kevin Kelly 11 Arden Pk, Stratford ON N5A 3E2, Canada
11111540 Canada Inc. Kevin Kelly 402 Crystal Drive, Peterborough ON K9J 8K5, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6T 5V9

Similar businesses

Corporation Name Office Address Incorporation
Lightspeed Presentation Products Limited 1-856 Maplewood Ave., Ottawa, ON K2B 5V5 2003-04-08
Advanced Presentation Products Inc. 2880 Brighton Road, Unit 1, Oakville, ON L6H 5S3 1995-10-17
Parchment Presentation Products Corporation 1-5595 Finch Ave East, Toronto, ON M1B 2T9 1994-06-06
The Stampede Event of Trois-riviÈres Inc. 90 Rue Des Casernes, Trois-rivieres, QC G9A 1X2 1998-01-28
Axis Group Presentation Specialists Inc. 450 Matheson Blvd East, Suite 59, Mississauga, ON L4Z 1R5 2003-06-26
Mayfast Ordinateurs Presentation Inc. 333 Chabanel West, Room 400, Montreal, QC H2N 2E7 1993-07-12
Ultima Presentation Inc. 333 Ch Du Tremblay, Apt E, Boucherville, QC J4B 7M1 1988-02-09
Ultima Presentation Inc. 55 De Montgolfier, Boucherville, QC J4B 8C4
Stampede Pontiac Buick (1988) Ltd. 1110 9th Ave Sw., Calgary, AB T2P 1M1 1988-01-28
Stampede Moving & Delivery Inc. 42 Allison Crescent, Hamilton, ON L9B 1E3 2020-06-26

Improve Information

Please provide details on STAMPEDE PRESENTATION PRODUCTS (CANADA) 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