STAND UP AND SPEAK INC.

Address:
2285 Dunwin Drive Unit 7, Mississauga, ON L5L 3S3

STAND UP AND SPEAK INC. is a business entity registered at Corporations Canada, with entity identifier is 6285261. The registration start date is September 15, 2004. The current status is Active.

Corporation Overview

Corporation ID 6285261
Business Number 850104340
Corporation Name STAND UP AND SPEAK INC.
Registered Office Address 2285 Dunwin Drive Unit 7
Mississauga
ON L5L 3S3
Incorporation Date 2004-09-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LORI-ANN JAKEL 2639 Hayford Court, Mississauga ON L5K 1P8, Canada
STEVE BRENNAN 2639 Hayford Court, Mississauga ON L5K 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-13 current 2285 Dunwin Drive Unit 7, Mississauga, ON L5L 3S3
Address 2020-11-13 2020-11-13 2285 Dunwin Drive, Mississauga, ON L5L 3S3
Address 2014-12-07 current 2145 Dunwin Drive, Unit 3, Mississauga, ON L5L 4L9
Address 2014-12-07 2020-11-13 2145 Dunwin Drive, Unit 3, Mississauga, ON L5L 4L9
Address 2007-12-12 2014-12-07 2639 Hayford Court, Mississauga, ON L5K 1P8
Address 2007-09-23 2007-12-12 4558 Bay Villa Ave., Mississauga, ON L5M 4N9
Address 2006-09-14 2007-09-23 2285 Dunwin Drive, Unit 5, Mississauga, ON L5L 3S3
Address 2004-09-15 2006-09-14 4558 Bay Villa Avenue, Mississauga, ON L5M 4N9
Name 2004-09-15 current STAND UP AND SPEAK INC.
Status 2004-09-15 current Active / Actif

Activities

Date Activity Details
2004-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2285 Dunwin Drive unit 7
City Mississauga
Province ON
Postal Code L5L 3S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Golden Start Immigration Inc. 11-2285 Dunwin Drive, Mississauga, ON L5L 3S3 2019-07-04
Canadian Property Investment Group Inc. 2285 Dunwin Drive, Suite 11, Mississauga, ON L5L 3S3 2017-01-12
Explore Canada Immigration Services Inc. 2285 Dunwin Dr., Unit 11, Mississauga, ON L5L 3S3 2014-09-12
Skate4cancer 13-2285 Dunwin Drive, Mississauga, ON L5L 3S3 2010-12-21
Garry T. Hunter & Associates Limited 2285 Dunwin Drive, Unit 18, Mississauga, ON L5L 3S3 1977-01-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
LORI-ANN JAKEL 2639 Hayford Court, Mississauga ON L5K 1P8, Canada
STEVE BRENNAN 2639 Hayford Court, Mississauga ON L5K 1P8, Canada

Entities with the same directors

Name Director Name Director Address
Top Quality Recruitment Incorporated Lori-Ann Jakel 2145 Dunwin Drive, Unit 3, Mississauga ON L5L 4N9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5L 3S3

Similar businesses

Corporation Name Office Address Incorporation
James Valitchka's Stand Tall and Speak Out: Voice for Children and Youth 339 Elite Private, Ottawa, ON K2J 0M5 2008-09-18
Les Divertissements Stand Back Inc. 27 Tunstall Ave, Senneville, QC H9X 1T3 1998-02-24
The Stand Social 15 Singer Court, Unit 511, Toronto, ON M2K 0B1 2020-01-04
Parler Agir 859 Kennacraig Pvt, Ottawa, ON K2J 5T6 2017-06-20
Speak Empirics Inc. 1039 Dovercourt Road, Toronto, ON M6H 2X7 2010-05-26
Speak Telecom Inc. 56 Aberfoyle Crescent, Suite #200, Toronto, ON M8X 2W4
Listen Speak Lead (lsl) Inc. 4 Merner Avenue, Ottawa, ON K2J 3Z4 2017-08-11
Speak Design Inc. 422 Richards Street, Suite 170, Vancouver, BC V6B 2Z4 2006-05-18
Speak Up for Wildlife Foundation 110 Matson Place, Penticton, BC V2A 2P3 1988-12-21
Speak Buddy Productions Inc. 748 Switzer Crescent, Milton, ON L9T 0H3 2014-04-15

Improve Information

Please provide details on STAND UP AND SPEAK 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