B THE CHANGE LTD. Est 2019 (Corporation# 11483463) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 2019.
| Director Name | Director Address |
|---|---|
| Daryl Francis Scott | 517 Division Road, Keene ON K9J 0G6, Canada |
| 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 |
| 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 | ||
| Director Name | Business Address |
|---|---|
| Daryl Francis Scott | 517 Division Road, Keene ON K9J 0G6, Canada |
| City | Keene |
| Postal Code | K9J 0G6 |
| 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.
| Data Provider | Corporations Canada |
| Jurisdiction | Canada |
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.