B THE CHANGE LTD. Est 2019

address: 517 Division road, Keene, ON K9J 0G6

B THE CHANGE LTD. Est 2019 (Corporation# 11483463) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 2019.

Corporation Overview

Directors

Director Name Director Address
Daryl Francis Scott 517 Division Road, Keene ON K9J 0G6, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Activity 2023-07-27 current Dissolution - Section: 212.
Status 2023-01-21 2023-07-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-06-25 2023-01-21 Active / Actif

Office Location

Street Address 517 Division road
City Keene
ProvinceON
Postal Code K9J 0G6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kern Constracting Inc. 2317 Old Norwood Rd, Peterborough, ON K9J 0G6 2025-12-30
Honky Tonk Record Corp. 517 Division Rd., Keene, ON K9J 0G6 2023-08-04
Bumper Farms Incorporated 68 Paul Rexe Blvd, Ontonabee South Monoghan, ON K9J 0G6 2022-12-21
13438660 Canada Inc. 68 Paul Rexe Boulevard, Otonabee-South Monaghan, ON, ON K9J 0G6 2021-10-18
Earth Angels Institute 4-2641 Television Road, Otonabee, ON K9J 0G6 2021-03-03
Patrick Brown Technologies Inc. 2632 Burnham Line, Otonabee, ON K9J 0G6 2020-03-09
PureMidwifery Equipment & Supplies Ltd. 2425 Old Norwood Rd, Otonabee, ON K9J 0G6 2012-04-12
Carfey Software Corporation 3056 Old Norwood Road, Keene, ON K9J 0G6 2005-06-03
Transatlanticoak Technology Inc. 68 Paul Rexe Blvd, Peterborough County, ON K9J 0G6 2024-10-07
Mccloskey International Limited 1 Mccloskey Road, Keene, ON K9J 0G6
Find all corporations in postal code K9J 0G6

Corporation Directors

Director Name Business Address
Daryl Francis Scott 517 Division Road, Keene ON K9J 0G6, Canada

Competitor

Search similar business entities

City Keene
Postal Code K9J 0G6

Similar businesses

Corporation Name Office Address Incorporation
Gestion d’actifs internationaux 360 2019 Inc. 700-1130 Rue Sherbrooke Ouest, Montréal, QC H3A 2M8 2019-07-02
Change Creates Change Inc. 23-3260 Singleton Avenue, London, ON N6L 0E7 2021-03-01
Vision 2019 IP Inc. 1106 8 Street East, Saskatoon, SK S7H 0S4 2019-05-19
Pharmacy 2019 Ltd. 218 Gerrard Street East, Toronto, ON M5A 2E6 2019-08-29
Iugg 2019 Inc. 1555 Peel street suite 500, Montréal, QC H3A 3L8 2018-02-19
BIMstudio (2019) Inc. 629 King Street West, Unit 827, Toronto, ON M5V 0G9 2019-07-11
SL Electric (2019) Inc. 25 Menard Street, Embrun, ON K0A 1W1 2019-03-27
NK Investors (2019) Inc. 10 Malpass Street, Brampton, ON L7A 4P8 2019-05-30
Ug Series 2019 Inc. 54 Fermanagh Avenue, Toronto, ON M6R 1M2 2019-06-05
Aria Consulting (2019) Ltd. 15233 1 Street Southeast, Suite 111, Calgary, AB T2X 0X5 2019-01-01

If you wish to provide additional information about B THE CHANGE LTD. Est 2019, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.