ABILITY MEMBERS GROUP INC.

Address: 150 York Street, Suite 800, Toronto, ON M5H 3S5

ABILITY MEMBERS GROUP INC. (Corporation# 10217964) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2017.

Corporation Overview

Corporation ID 10217964
Business Number 716874896
Corporation Name ABILITY MEMBERS GROUP INC.
Registered Office Address 150 York Street, Suite 800
Toronto
ON M5H 3S5
Incorporation Date 2017-05-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Stokes 250 Slater Road, Cranbrook BC V1C 5C8, Canada
STAN MURRAY 707 Shawnee Drive Southwest, Calgary AB T2Y 1W9, Canada
Jamie Church 1321 Sagewood Crescent, Oakville ON L6M 4A4, Canada
Aaron Olson 9 Avenue NW, Moosejaw SK S6H 4K2, Canada
Phil Hauser 140 Broad Street East, Dunnville ON N1A 1E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-05-02 current 150 York Street, Suite 800, Toronto, ON M5H 3S5
Name 2017-05-11 current ABILITY MEMBERS GROUP INC.
Name 2017-05-02 2017-05-11 10217964 CANADA INC.
Status 2017-05-02 current Active / Actif

Activities

Date Activity Details
2017-05-11 Amendment / Modification Name Changed.
Section: 178
2017-05-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 YORK STREET, SUITE 800
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Logiciels Spindrift Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 1992-04-06
7701543 Canada Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2010-11-16
7792514 Canada Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2011-03-01
M & M Global Mining Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2011-09-06
Dixit Holdings Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2012-04-11
Duellona Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 2012-07-19
Revstar Hosting Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2013-09-20
8643989 Canada Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2013-09-24
Dpr Consultants Ltd. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2013-10-17
Global Merchant Pay Inc. 150 York Street, Suite 800, Toronto, ON M5H 3S5 2013-12-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ontario's Independent Cannabis Entrepreneurs 1008-150 York Street, Toronto, ON M5H 3S5 2018-09-11
The Newlands Family Foundation Suite 800, 150 York Street, Toronto, ON M5H 3S5 2017-01-26
Jspacecanada Foundation 150 York Street Suite 800, Toronto, ON M5H 3S5 2016-10-27
The Sharon Francis Institute for Regenerative Medicine 150 York Street, Suite 1500, Toronto, ON M5H 3S5 2015-04-09
The Red Banner Society 1500 - 150, York Street, Toronto, ON M5H 3S5 2014-12-29
Digital Image Rights Enforcement, Inc. 150 York St. Suite 400, Toronto, ON M5H 3S5 2012-11-06
Canada China Chamber of Commerce 908-150, York Street, Toronto, ON M5H 3S5 2012-04-18
National Health Federation of Canada 150, York St., Suite 400, Toronto, ON M5H 3S5 2012-01-04
Canada China Chamber of Commerce (ontario) 908-150 York St, Toronto, ON M5H 3S5 2011-11-03
Euro Pacific Canada Inc. 150 York Street, Suite 1100, Toronto, ON M5H 3S5 2010-01-28
Find all corporations in postal code M5H 3S5

Corporation Directors

Name Address
David Stokes 250 Slater Road, Cranbrook BC V1C 5C8, Canada
STAN MURRAY 707 Shawnee Drive Southwest, Calgary AB T2Y 1W9, Canada
Jamie Church 1321 Sagewood Crescent, Oakville ON L6M 4A4, Canada
Aaron Olson 9 Avenue NW, Moosejaw SK S6H 4K2, Canada
Phil Hauser 140 Broad Street East, Dunnville ON N1A 1E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S5

Similar businesses

Corporation Name Office Address Incorporation
Millionaires Members Group Inc. 201 - 3231 Langstaff Road, Vaughan, ON L4K 4L2 2015-12-24
Print Ability Inc. Rr 3, Russell, ON K0A 3B0 1985-05-28
Ability Corporate Seminars Inc. 240 Millbank Dr Sw, Calgary, AB T2Y 2H8 2003-06-01
Ability Financial Inc. 23 Gilmore Crescent, Thornhill, ON L4J 2Z9 2014-04-09
Designing Ability Inc. 48 Brahms Avenue, North York, ON M2H 1H4 2005-01-11
Ability Bathing Incorporated 306 Paling Avenue, Hamilton, ON L8H 5J9 2013-04-12
Employ Ability Associates Limited 218-130 Westmore Dr., Etobicoke, ON M9V 5E2 2010-06-08
Secure-ability Incorporated 1204 Grove Street, Whitehorse, YT Y1A 4E2 2015-03-22
Ability Rehab and Foot Clinic Inc. 2490 Meadowridge Drive, Oakville, ON L6H 7R4 2015-03-30
Ability Biomedical Corporation 1040 West Georgia Street, 15th Floor, Vancouver, BC V6E 4H8 2002-01-29

Improve Information

Please comment or provide details below to improve the information on ABILITY MEMBERS GROUP INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 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.