Accredited Capital Corporation

Address:
4732 County Rd. 18, Prescott, ON K0E 1T0

Accredited Capital Corporation is a business entity registered at Corporations Canada, with entity identifier is 6280935. The registration start date is September 3, 2004. The current status is Active.

Corporation Overview

Corporation ID 6280935
Business Number 850791740
Corporation Name Accredited Capital Corporation
Registered Office Address 4732 County Rd. 18
Prescott
ON K0E 1T0
Incorporation Date 2004-09-03
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
GINO SAM JR. COSENTINO 38 GRENVILLE STREET, SUITE 703, TORONTO ON M4Y 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-23 current 4732 County Rd. 18, Prescott, ON K0E 1T0
Address 2017-09-03 current 30 Stadium Rd., Unit 227, Toronto, ON M5V 3P4
Address 2017-09-03 2020-10-23 30 Stadium Rd., Unit 227, Toronto, ON M5V 3P4
Address 2016-09-03 2017-09-03 170 Bloor Street, Suite 908, Toronto, ON M5S 1T9
Address 2011-02-21 2016-09-03 126 Simcoe Street, Suite 2608, Toronto, ON M5H 4E6
Address 2010-09-14 2011-02-21 38 Grenville Street, Suite 703, Toronto, ON M4Y 1A5
Address 2008-06-12 2010-09-14 4480 Cedar Springs Rd., Burlington, ON L7R 3X4
Address 2007-03-23 2008-06-12 4456 Cedar Springs Rd., Burlington, ON L7R 3X4
Address 2004-09-03 2007-03-23 The Exchange Tower, 130 King Street West, Suite 1800, Toronto, ON M5X 1E3
Name 2004-10-08 current Accredited Capital Corporation
Name 2004-09-03 2004-10-08 AMERICAN DIVERSIFIED FUNDS INC.
Status 2004-09-03 current Active / Actif

Activities

Date Activity Details
2004-10-08 Amendment / Modification Name Changed.
2004-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4732 County Rd. 18
City Prescott
Province ON
Postal Code K0E 1T0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12329565 Canada Inc. 475 Park Street East, Prescott, ON K0E 1T0 2020-09-09
12212293 Canada Inc. 1652 County Road 2, Unit 1, Prescott, ON K0E 1T0 2020-07-21
Canada Truffle Association 3712 Maple Avenue, Precott, ON K0E 1T0 2020-06-15
Ascent Church 4092 County Road 18, Prescott, ON K0E 1T0 2020-05-12
Boostbox Technologies Inc. 386 Saint Lawrence Street, Prescott, ON K0E 1T0 2020-05-06
Lkj Immigration Consulting Inc. 2703 Glen Smail Road, Prescott, ON K0E 1T0 2019-10-02
10936430 Canada Inc. 3831 Lord Mills Road, Prescott, ON K0E 1T0 2018-08-08
Telecom Switching Systems Ltd. 2728 Mcintosh Road, Augusta, ON K0E 1T0 2018-02-13
Fort Town Inspections Inc. 3757 Maple Avenue, Prescott, ON K0E 1T0 2018-01-03
10495778 Canada Inc. 290 George Street C/o Ken Sr, Prescott, ON K0E 1T0 2017-11-14
Find all corporations in postal code K0E 1T0

Corporation Directors

Name Address
GINO SAM JR. COSENTINO 38 GRENVILLE STREET, SUITE 703, TORONTO ON M4Y 1A5, Canada

Competitor

Search similar business entities

City Prescott
Post Code K0E 1T0

Similar businesses

Corporation Name Office Address Incorporation
Accredited Appraisal Corporation 76 University Ave West, Suite 601, Windsor, ON N9A 5N7 1980-08-19
The Accredited Meter Verifier Egw Corporation 479 Point Anne Road, Rr4, Belleville, ON K8N 4Z4 2003-10-08
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
La Corporation De Gestion Capital Bpi 10 Bay Street, Suite 1001, Toronto, ON M5J 2R8 1987-02-02
Corporation Gti Capital Investissements 255, Rue St-jacques Ouest, 2e Étage, MontrÉal, QC H2Y 1M6 2008-03-11
Corporation Atlantique Capital (acc) Inc. 7112, Marie Rollet, Lasalle, QC H8N 3C6 2001-02-01

Improve Information

Please provide details on Accredited Capital Corporation 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