Farm at Hand Inc.

Address:
1700-242 Hargrave Street, Winnipeg, MB R3C 0V1

Farm at Hand Inc. is a business entity registered at Corporations Canada, with entity identifier is 8863571. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8863571
Business Number 851928648
Corporation Name Farm at Hand Inc.
8863571 Canada Inc.
Registered Office Address 1700-242 Hargrave Street
Winnipeg
MB R3C 0V1
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
MARK LEPP BOX 4 GRP 3, RR2, DUGARD MB R0E 0K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-29 current 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Address 2016-05-05 2019-04-29 201 Portage Av., Suite 2200, Winnipeg, MB R3B 3L3
Address 2015-08-27 2016-05-05 807 Powell Street, Suite 210, Vancouver, BC V6A 1H7
Address 2014-04-22 2015-08-27 375 Water Street, Suite 680, Vancouver, BC V6B 5C6
Name 2019-07-08 current 8863571 Canada Inc.
Name 2014-04-22 current Farm at Hand Inc.
Name 2014-04-22 2019-07-08 Farm at Hand Inc.
Status 2014-04-22 current Active / Actif

Activities

Date Activity Details
2019-07-08 Amendment / Modification Name Changed.
Section: 178
2016-05-05 Amendment / Modification RO Changed.
Section: 178
2014-04-22 Continuance (import) / Prorogation (importation) Jurisdiction: Saskatchewan

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2016-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2016-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1700-242 Hargrave Street
City Winnipeg
Province MB
Postal Code R3C 0V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Montrose Management Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1977-07-18
Something Else! Promotional Products & Strategies Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1996-05-22
3450147 Canada Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1997-12-23
The Carrot River Valley Land Company (limited) 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1905-01-21
J. N. T. Holdings Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1976-11-22
Medsco Ventures Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1980-01-24
R. A. Fabro Holdings Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Fleet Publications Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1973-07-23
Soroptimist Foundation of Canada 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1963-06-27
Cubex Limited 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novel Futures Corporation Thompson Dorfman Sweatman LLP, 1700 - 242 Hargrave St., Winnipeg, MB R3C 0V1 2013-04-22
Canadian Institute for The Study of Antisemitism 242 Hargrave Street, Suite 1700, Winnipeg, MB R3C 0V1 2010-06-01
Bobby Hull Foundation for Children 242 Hargrave Street, Suite 1700, Winnipeg, MB R3C 0V1 2007-02-05
Fraser River Construction Ltd. 1700 Hargrave Street, Winnipeg, MB R3C 0V1 2006-06-02
M.j. Silverman Wholesale Diamonds Ltd. 1700 - 242 Hargrave Street, Winnnipeg, MB R3C 0V1 1973-08-27
Assured Automotive (2017) Inc. 242-1700 Hargrave Street, Winnipeg, MB R3C 0V1
Caramia Furniture Ltd. 242 Hargrave Street Suite 1700, Winnipeg, MB R3C 0V1
Winnipeg Sheet Metal Services Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 1999-01-29
Winnipeg Outfitters Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Run-rite Freight Systems Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1
Find all corporations in postal code R3C 0V1

Corporation Directors

Name Address
MARK LEPP BOX 4 GRP 3, RR2, DUGARD MB R0E 0K0, Canada

Competitor

Search similar business entities

City Winnipeg
Post Code R3C 0V1

Similar businesses

Corporation Name Office Address Incorporation
Farm At Hand Foundation 807 Powell St, Suite 210, Vancouver, BC V6A 1H7 2015-02-03
Farm To Hand Inc. 500 Sherbourne St., Suite 303, Toronto, ON M4X 1L1 2019-06-07
Hand In Hand Canada 333 Bay Street Suite 2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 2012-10-30
Hand-to-hand Global Leadership Development Association 1247 Huron St., Unit #163, London, ON N5Y 4X7 2009-12-01
Hand In Hand for Haiti 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 2011-10-14
Compagnie De Commerce Hand Yet Inc. 1405 Bishop Street, Suite 201, Montreal, QC H3G 2E4 1988-09-30
Hand-to-hand Global Leadership Inc. 109 Stiefelmeyer Crs., Baden, ON N3A 4K6 2009-08-26
Les Fermes Ranch-hand Ltee 615 Dorchester Blvd. West, Suite 820, Montreal, QC 1975-11-13
Main Sur La Main Inc. 8025 Boul. Pelletier, Brossard, QC J4X 1K1 1981-05-27
Computer Hand's Consulting Inc. 503 Balmoral Drive, Carleton Place, ON K7C 0C4

Improve Information

Please provide details on Farm at Hand 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