Ground Level Innovations Inc.

Address:
9311 Trans Canada Highway, R.r. # 1, Mt. Albion, PE C1A 7J6

Ground Level Innovations Inc. is a business entity registered at Corporations Canada, with entity identifier is 7324294. The registration start date is February 2, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7324294
Business Number 828211250
Corporation Name Ground Level Innovations Inc.
Registered Office Address 9311 Trans Canada Highway
R.r. # 1
Mt. Albion
PE C1A 7J6
Incorporation Date 2010-02-02
Dissolution Date 2012-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT KENNEDY 28 BRAMWELL STREET, CHARLOTTETOWN PE C1E 2L2, Canada
WAYNE THOMPSON 132 BEACHLIGHT ROAD, CRAPAUD PE C0A 1J0, Canada
WILLIAM VISSER 840 BRUSHWHARF ROAD, VERNON PO PE C0A 2E0, Canada
RIT VANNIEUWENHUYZEN 75 POWNAL ROAD, POWNAL PE C0A 1Z0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-02 current 9311 Trans Canada Highway, R.r. # 1, Mt. Albion, PE C1A 7J6
Name 2010-02-02 current Ground Level Innovations Inc.
Status 2012-12-01 current Dissolved / Dissoute
Status 2012-07-04 2012-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-02 2012-07-04 Active / Actif

Activities

Date Activity Details
2012-12-01 Dissolution Section: 212
2010-02-02 Incorporation / Constitution en société

Office Location

Address 9311 Trans Canada Highway
City Mt. Albion
Province PE
Postal Code C1A 7J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Audiobloc Inc. 9617 Transcanada Highway, R.r. #1, Hazelbrook, PE C1A 7J6 2006-09-25
Don Cameron Consulting Ltd. 28 Langley Road, Stratford, PE C1A 7J6 2000-11-01
Argentis Development Corporation 29 Langley Road, Stratford, PE C1A 7J6 2002-11-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hicano Trading Ltd. 15 Rogers Lane, Charlottetown, PE C1A 0A3 2018-04-13
May Earth Services Inc. 132 Barbour Circle, Charlottetown, PE C1A 0A4 2018-10-26
House of Dumplings Ltd. 160 Barbour Circle, Charlottetown, PE C1A 0A4 2016-11-21
8749515 Canada Inc. 116 Barbour Circle, Charlottetown, PE C1A 0A4
Talentedu Inc. 160 Barbour Circle, Charlottetown, PE C1A 0A4 2019-02-04
Rec & Weld Inc. 120-1 Haviland Street, Charlottetown, PE C1A 0A8 2017-09-18
On The Water Adventures, Inc. 304-4 Prince St, Charlottetown, PE C1A 0C4 2016-04-20
Shb Investments Inc. Suite No. 201, 7 Babineau Avenue, Charlottetown, PE C1A 0C9 2019-07-30
Affiliatevia Canada Inc. 7 Babineau Avenue, Suite 209, Charlottetown, PE C1A 0C9
12330181 Canada Ltd. 20 Babineau Avenue, Charlottetown, PE C1A 0G1 2020-09-10
Find all corporations in postal code C1A

Corporation Directors

Name Address
SCOTT KENNEDY 28 BRAMWELL STREET, CHARLOTTETOWN PE C1E 2L2, Canada
WAYNE THOMPSON 132 BEACHLIGHT ROAD, CRAPAUD PE C0A 1J0, Canada
WILLIAM VISSER 840 BRUSHWHARF ROAD, VERNON PO PE C0A 2E0, Canada
RIT VANNIEUWENHUYZEN 75 POWNAL ROAD, POWNAL PE C0A 1Z0, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN PASSIVE HOUSE INSTITUTE WEST SCOTT KENNEDY 3283 FLEMMING STREET, VANCOUVER BC V5N 3V6, Canada
Northern Herbal LTD. SCOTT KENNEDY 35 ANNE ST, AYLMER ON N5H 2T6, Canada
Canadian Passive House Institute West Scott Kennedy 3283 Flemming Street, Vancouver BC V5N 3V6, Canada
ANDERSON & SCHWAB CANADA, INC. SCOTT KENNEDY 15 COUNTRY CLUB DRIVE, BATH ON K0H 1G0, Canada
ECHO LAKE YOUTH MINISTRIES INC. SCOTT KENNEDY 15 COUNTRY CLLUB DRIVE, BATH ON K0H 1G0, Canada
NATIONAL ASSOCIATION OF CANADIAN CREDIT UNIONS SCOTT KENNEDY 2810 MATHESON BLVD E, MISSISSAUGA ON L4W 4X7, Canada
6628702 CANADA INC. WAYNE THOMPSON 532 BAUDOIN, LAVAL QC H7X 3T8, Canada
Greater Works Consultants Inc. Wayne Thompson 71 Drinkwater Drive, Cambridge ON N1P 1G5, Canada
8121630 Canada Inc. Wayne Thompson 25 Carlton Street, Suite 2705, Toronto ON M5B 1L4, Canada
6617514 CANADA INC. WAYNE THOMPSON 532 BAUDOIN STREET, LAVAL QC H7X 3T8, Canada

Competitor

Search similar business entities

City Mt. Albion
Post Code C1A 7J6

Similar businesses

Corporation Name Office Address Incorporation
8144524 Canada Ltd. 25 Watline Avenue, Ground Level 04, Mississauga, ON L4Z 2Z1 2012-03-20
Ground Level Magazine Incorporated 727 3 Avenue N.w., Suite 303, Calgary, AB T2N 0J3 1999-08-09
111759 Canada Inc. 1500 Atwater Avenue, Ground Level, Montreal, QC 1981-10-23
From The Ground Up Physiotherapy Inc. 5555 Avenue Westminster, Suite 108, Côte Saint-luc, QC H4W 2J1 2019-10-22
North Shore Mi'kmaq Tribal Investment Group Organization 31 Micmac Road, Eel Ground 2 Indian Reserve (06011), Eel Ground, NB E1V 4B1 2008-10-17
Gestion High Ground Inc. 230 Normand Street, Lachine, QC H8R 1A1 1994-08-09
Level 2 Strategy Inc. 2700 Rufus-rockhead, #502, Montreal, QC H3J 2Z7 2006-05-23
Level One Clothing Inc. 1955 CÔte De Liesse Road, Suite 110, St. Laurent, QC H4N 2M5 2001-09-11
Next Level Holdings Inc. 2100 Trans-canada Highway South, Dorval, QC H9P 2N4 2008-03-10
Gestion C Level IIi Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2008-08-14

Improve Information

Please provide details on Ground Level Innovations 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