SUR Branding Group Inc. (Corporation# 10351890) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 2017.
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 |
Director Name | Director Address |
---|---|
Lisa Galassi | 2267 Lakeshore Boulevard West, Unit 908, Toronto ON M8V 3X2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2017-08-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
Lisa Galassi | 2267 Lakeshore Boulevard West, Unit 908, Toronto ON M8V 3X2, Canada |
City | Toronto |
Post Code | M8X 2X9 |
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 |
Please comment or provide details below to improve the information on SUR Branding Group Inc..
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.