Reverse Dealer Ltd. (Corporation# 12834995) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 2021.
Corporation ID | 12834995 |
Business Number | 770127264 |
Corporation Name | Reverse Dealer Ltd. |
Registered Office Address | 210, 2020 - 4 Street Sw Calgary AB T2S 1W3 |
Incorporation Date | 2021-03-16 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Xiaoning Liu | 2258 Hillary Avenue, Ottawa ON K1H 7J1, Canada |
Andrew Abraham | 51 Palsen Street, Nepean ON K2G 2W3, Canada |
David Parker | 220 West 17th Street, Hamilton ON L9C 4G2, Canada |
Chris Schellenberger | 76 Sutherland Close, Red Deer AB T4R 0L4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2021-03-16 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2021-03-16 | current | Active / Actif |
Name | 2021-03-16 | current | Reverse Dealer Ltd. |
Address | 2021-03-16 | current | 210, 2020 - 4 STREET SW, CALGARY, AB T2S 1W3 |
Activity | 2021-03-16 | current | Incorporation / Constitution en société - . |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bizkinnect Consulting Inc. | 210, 2020 - 4 Street Sw, Calgary, AB T2S 1W3 | 2020-05-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada: Powered By Women Inc. | #210, 2020 - 4 Street Sw, Calgary, AB T2S 1W3 | 2019-07-29 |
Ziing Final Mile Inc. | 410, 2020 - 4 Street Sw, Calgary, AB T2S 1W3 | 2018-01-22 |
Axiom Cost Consulting Inc. | 2020 4th Street, Suite 310, Calgary, AB T2S 1W3 | |
Hopewell Logistics Inc. | Suite 410, 2020 - 4th Street Sw, Calgary, AB T2S 1W3 | |
Ziing Group Inc. | 410, 2020 - 4 Street Sw, Calgary, AB T2S 1W3 | 2017-12-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Core 3d Centres Holdings Ltd. | 115-17th Ave Sw, Calgary, AB T2S 0A1 | 2010-11-01 |
Core 3d Centres Limited | 115-17th Avenue Sw, Calgary, AB T2S 0A1 | 2009-09-24 |
Cerum Ortho Organizers (canada) Inc. | 115, 17th Avenue Sw, Calgary, AB T2S 0A1 | 1983-01-14 |
Barraclough Dental Laboratories Ltd. | 5th Floor, 115 - 17th Avenue, S.w., Calgary, AB T2S 0A1 | 1979-05-24 |
Open Health Services Canada Ltd. | 115-17th Avenue Sw, Calgary, Alberta, AB T2S 0A1 | 2009-07-14 |
Sunworld Tours Inc. | 337 17 Avenue S.w, Calgary, AB T2S 0A5 | 1987-03-12 |
4386698 Canada Inc. | 331 17th Avenue Sw, Calgary, AB T2S 0A6 | 2006-09-25 |
6294049 Canada Inc. | 300 A 17th Avenue Southwest, Calgary, AB T2S 0A8 | 2004-10-06 |
Homefully Inc. | 810-519 17 Avenue, Sw, Calgary, AB T2S 0A9 | 2021-02-15 |
12465361 Canada Ltd. | 519 17th Avenue Sw, Unit 360, Calgary, AB T2S 0A9 | 2020-11-02 |
Find all corporations in postal T2S |
Director Name | Business Address |
---|---|
David Parker | 220 West 17th Street, Hamilton ON L9C 4G2, Canada |
Xiaoning Liu | 2258 Hillary Avenue, Ottawa ON K1H 7J1, Canada |
Chris Schellenberger | 76 Sutherland Close, Red Deer AB T4R 0L4, Canada |
Andrew Abraham | 51 Palsen Street, Nepean ON K2G 2W3, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Priorities Alberta | 342 4 Avenue Se, Calgary, AB T2G 1C9 | 2017-07-28 |
Wishplay Society | 5 Youngmill Drive, Toronto, ON M4B 2W5 | 2017-10-11 |
Cockfield Brown Inc. | 606 Cathcart Street West, Montreal, QC H3B 1L1 | 1928-06-13 |
10791199 Canada Inc. | 204-145 Spruce Street, Ottawa, ON K1R 6P1 | 2018-05-18 |
Wulftec Packaging Inc. | 209 Wulftec Street, Ayer's Cliff, QC J0B 1C0 | |
Solutions De DÉtail G4s (canada) Inc. | 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 | 2019-05-27 |
Canadian Unicef Committee | 90 Eglinton Avenue East, Suite 400, Toronto, ON M4P 2Y3 | 1969-09-22 |
The Hill 70 Memorial | 47 Faircrest Blvd, Kingston, ON K7L 4V1 | 2014-04-28 |
Victoria Parker Lifetime Network | 12 Sudbury St., Suite 2411, Toronto, ON M6J 3W7 | 2015-07-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ocm Auto Financing Group Ltd. | 1600, 333 - 7th Avenue Sw, Calgary, AB T2P 2Z1 | 2018-07-16 |
Ocm Auto Financing Fund Ltd. | 1600, 333 - 7th Avenue Sw, Calgary, AB T2P 2Z1 | 2018-08-15 |
Kilreen Tremblant 2018 Inc. | 2233, Prince of Wales Drive, Nepean, ON K2E 6Z8 | 2018-10-25 |
Ocmw Auto Fund Ltd. | 1600, 333 - 7th Avenue Sw, Calgary, AB T2P 2Z1 | 2019-05-07 |
Salumatics Foundation | 3250 Ridgeway Drive, Unit 10, Mississauga, ON L5L 5Y6 | 2019-09-26 |
Dentifi Corporation | 192 Bank Street, Ottawa, ON K2P 1W8 | 2020-07-02 |
City | CALGARY |
Postal Code | T2S 1W3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Reverse Manufacturing Inc. | 795 Lakeshore Apt 307, Dorval, QC H9S 0A8 | 2011-03-01 |
Reverse Gear Inc. | 124 Hartson Road, London, ON N6H 4Z6 | 2008-02-27 |
Reverse Management Associates Inc. | 345 Kirby Crescent, Newmarket, ON L3X 1H2 | 2011-02-02 |
Reverse The Panopticon Foundation | 206-550 East 6th Avenue, Vancouver, BC V5T 4H2 | 2020-11-20 |
Reverse Logistics Management Inc. | 396 Silvercreek Parkway North, Guelph, ON N1H 1E8 | 1997-12-02 |
Powerband Global Dealer Services Inc. | 7038 Guelph Line, Campbellville, ON L0P 1B0 | |
Dealer Solutions North America Inc. | 305 Renfrew Drive, Suite 202, Markham, ON L3R 9S7 | |
Npn Dealer Marketing Association Limited | 73, Tacoma Drive, Suite 603, Dartmouth, NS B2W 3Y4 | |
Home Earnings Reverse Mortgage Brokers Limited | 216 Chrislea Rd, Woodbridge, ON L4L 1A6 | 1993-03-09 |
Home Earnings Reverse Mortgage Corporation of Canada | 1234 Abbey Road, Pickering, ON L1X 1V5 | 1992-10-29 |
Please provide details on Reverse Dealer 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand 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.