SUR Branding Group Inc.

Address: 3250 Bloor Street West, East Tower, Suite 600, Toronto, ON M8X 2X9

SUR Branding Group Inc. (Corporation# 10351890) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 2017.

Corporation Overview

Corporation ID 10351890
Business Number 700604499
Corporation Name SUR Branding Group Inc.
Registered Office Address 3250 Bloor Street West
East Tower, Suite 600
Toronto
ON M8X 2X9
Incorporation Date 2017-08-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lisa Galassi 2267 Lakeshore Boulevard West, Unit 908, Toronto ON M8V 3X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-11-22 current 3250 Bloor Street West, East Tower, Suite 600, Toronto, ON M8X 2X9
Address 2017-08-08 2017-11-22 2267 Lakeshore Boulevard West, Unit 908, Toronto, ON M8V 3X2
Name 2017-08-08 current SUR Branding Group Inc.
Status 2017-08-08 current Active / Actif

Activities

Date Activity Details
2017-08-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-18 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 3250 Bloor Street West
City Toronto
Province ON
Postal Code M8X 2X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Moneris Solutions Corporation 3250 Bloor Street West, 14 Floor, Toronto, ON M8X 2X9 1999-12-31
Epilepsy Canada 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X3 1966-09-15
Paging Network of Canada Inc. 3250 Bloor Street West, Suite 700, Toronto, ON M8X 2X9 1994-10-28
3919013 Canada Inc. 3250 Bloor Street West, Suite 700, Toronto, ON M8X 2X9 2003-12-29
Budget Conferencing Inc. 3250 Bloor Street West, East Tower, Suite 400, Toronto, ON M8X 2X9 2002-06-25
The United Church of Canada Foundation 3250 Bloor Street West, Suite 200, Toronto, ON M8X 2Y4 2002-11-22
Consimco Immigration Inc. 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X9 2010-04-15
Adp Canada Insurance Agency Inc. 3250 Bloor Street West, 16th Floor, Toronto, ON M8X 2X9 2010-11-26
8146594 Canada Limited 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X9 2012-04-01
8755213 Canada Inc. 3250 Bloor Street West, Suite 600, Toronto, ON M8X 2X9 2014-01-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acg Inc. 3250 Bloor St W, East Tower, Suite 600, Toronto, ON M8X 2X9 2019-11-14
Arton Construction Group Inc. 3250 Bloor St W., East Tower, Suite 600, Toronto, ON M8X 2X9 2018-05-09
Lion Gold Resources 3250 Bloor St West, Suite 600, Toronto, ON M8X 2X9 2015-06-16
Provincial Translations Ltd. 3250 Bloor Street West, Suite 627, 6th Floor, Toronto, ON M8X 2X9 2015-05-01
9211969 Canada Inc. 3250 Bloor St. West Suite 600, Toronto, ON M8X 2X9 2015-03-06
Jp Recruitment Ltd. 3250 Bloor St West, East Tower, Suite 643, Toronto, ON M8X 2X9 2014-11-06
Translation Agency of Ontario Ltd. 3250 Bloor Street West, 6th Floor, Toronto, ON M8X 2X9 2014-09-01
Dinnerit Inc. 3250 Bloor St W, Suite 600, Toronto, ON M8X 2X9 2013-05-07
7947836 Canada Inc. 600-3250 Bloor Street W., Toronto, ON M8X 2X9 2011-08-16
Arcamed Inc. 3250 Bloor St. W, Unit126, Toronto, ON M8X 2X9 2010-06-24
Find all corporations in postal code M8X 2X9

Corporation Directors

Name Address
Lisa Galassi 2267 Lakeshore Boulevard West, Unit 908, Toronto ON M8V 3X2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8X 2X9

Similar businesses

Corporation Name Office Address Incorporation
Branding Intelligence Group Inc. 130 Anthony Road, Toronto, ON M3K 1B6 2017-10-14
Browning Branding Group Inc. 338 Reynolds Street, Unit 3, Oakville, ON L6J 3L8 2017-07-17
Beyond Big Branding Industries Inc. 1009 Laird Boulevard, Unit #24, Mount-royal, QC H3R 1Y9 2009-10-07
Templar Branding & Com Inc. 6 - 221 Avenue Clarke, Westmount, QC H3Z 2E3 2002-11-20
All Jamaican Branding Inc. 120 Nugent Drive, Hamilton, ON L8H 2M8 2003-07-16
Goldleaf Branding Inc. 6611 Edwards, Mississauga, ON L5T 2H8 2015-01-06
Berso Retail & Branding Inc. 690, Des Г‰glantiers, Boucherville, QC J4B 0E2 2015-04-07
Sticky Branding Inc. 5263 Palmetto Pl, Mississauga, ON L5M 0C8 2011-03-11
Formfree Branding Ltd. 29 Selkirk Crescent, Charlottetown, PE C1A 3R7 2016-05-13
Tcb Branding Inc. 6 Liszt Gate, Unit 7, Toronto, ON M2H 1G7 2016-04-14

Improve Information

Please comment or provide details below to improve the information on SUR Branding 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.