Access Personal Support Ltd.

Address:
1 Hunter Street East, 100 Ground Floor, Hamilton, ON L8N 3W1

Access Personal Support Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8776318. The registration start date is March 1, 2014. The current status is Active.

Corporation Overview

Corporation ID 8776318
Business Number 815574835
Corporation Name Access Personal Support Ltd.
Registered Office Address 1 Hunter Street East
100 Ground Floor
Hamilton
ON L8N 3W1
Incorporation Date 2014-03-01
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
Angela Marie McGuire 237 Brenda Crescent, Woodstock ON N4S 7R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-10 current 1 Hunter Street East, 100 Ground Floor, Hamilton, ON L8N 3W1
Address 2014-03-01 2020-03-10 237 Brenda Crescent, Woodstock, ON N4S 7R8
Name 2014-03-01 current Access Personal Support Ltd.
Status 2014-03-01 current Active / Actif

Activities

Date Activity Details
2014-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Hunter Street East
City Hamilton
Province ON
Postal Code L8N 3W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intom Industrial Supply Inc. 1 Hunter Street East, Suite G100, Hamilton, ON L8N 3W1 2008-12-05
Alpha Optics Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2005-11-10
4276116 Canada Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2004-12-10
Alpha Optics Systems Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2010-09-23
Creme Frozen Yogurt Canada Inc. 1 Hunter Street East, Hamilton, ON L8N 3W1 2013-03-19
8465738 Canada Inc. 1 Hunter Street East, Hamilton, ON L8N 3W1 2013-03-19
Sail - Solutions Assembly Ideas Line Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2013-05-10
Echelon Global Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2013-08-27
Hamilton Language School, Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2013-08-29
9179755 Canada Inc. 1 Hunter Street East, Hamilton, ON L8N 3W1 2015-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eazy Freight Lines Inc. 1 Hunter Street East - Ground Floor, Hamilton, ON L8N 3W1 2020-06-03
11796844 Canada Inc. G100 - 1 Hunter Street East, Hamilton, ON L8N 3W1 2019-12-17
9874577 Canada Incorporated 203-1 Hunter St E, Hamilton, ON L8N 3W1 2016-08-18
9628380 Canada Inc. 1 Hunter Street East G100, Hamilton, ON L8N 3W1 2016-02-12
The Student Herald Limited 1 Hunter St E On, Ground Floor, Hamilton, ON L8N 3W1 2014-04-16
Safe Stock Trades Inc. 1 Hunter St. East Ground Floor Ste. G100, Hamilton, ON L8N 3W1 2013-10-23
Utilipro Services Corporation 1 Hunter St East, Ground Floor, Hamilton, ON L8N 3W1 2013-09-19
8254842 Canada Inc. G100-1 Hunter Street East, Hamilton, ON L8N 3W1 2012-07-19
Awaidah Web Development Inc. 1 Hunter St. E, Ground Floor, Hamilton, ON L8N 3W1 2012-05-24
Universal Global Empire Group Holdings Company Ltd. 1 Hunter St E, Suite G100, Hamilton, ON L8N 3W1 2012-05-01
Find all corporations in postal code L8N 3W1

Corporation Directors

Name Address
Angela Marie McGuire 237 Brenda Crescent, Woodstock ON N4S 7R8, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8N 3W1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Support Workers Association 190 Guelph Avenue, Cambridge, ON N3C 1A6
Personal Support Workers Institute of Canada 47 Rothean Drive, Whitby, ON L1P 1L5 2019-06-18
Allstar Housekeeping and Personal Support Services Inc. 1719 Flint Rd, Unit A, Toronto, ON M3J 2W8 2018-11-14
H.w.a. Personal Support Network Ltd. Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1982-03-09
Krs College of Personal Support Workers Inc. 1725 Pure Springs Blvd Unit 207, Pickering, ON L1X 0C4 2017-06-28
Bethune International Personal Support Worker (psw) Association of Canada 5728 Berton Avenue, Unit 301, Vancouver, BC V6T 1W5 2020-11-03
Courrier Personal-post Inc. 3700 Griffith, Apt 354, St-laurent, QC H4T 1A7 1996-01-29
Access Barter Exchange Inc. 1115 St.amour, St.laurent, QC H4S 1T4 2005-02-08
A.l.l. Access Food Products Inc. 720 Greene Avenue, Montreal, QC H4C 2J9 2012-10-09
Les Modes Access Plus Inc. 979 Prud'homme, Montreal, QC H4A 2G9 1987-08-24

Improve Information

Please provide details on Access Personal Support Ltd. 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