Simply Digital Technologies Inc. (Corporation# 10681652) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 2018.
Corporation ID | 10681652 |
Business Number | 764261111 |
Corporation Name | Simply Digital Technologies Inc. |
Registered Office Address |
1075 Bay Street Suite 403 Toronto ON M5S 2B1 |
Incorporation Date | 2018-03-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
Justin Hartzman | 1075 Bay Street, Suite 403, Toronto ON M5S 2B1, Canada |
Jeremy Koven | 1075 Bay Street, Suite 403, Toronto ON M5S 2B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-03-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-08-26 | current | 1075 Bay Street, Suite 403, Toronto, ON M5S 2B1 |
Address | 2019-03-08 | current | 243 College Street,unit 401, Toronto, ON M5T 1R5 |
Address | 2019-03-08 | 2020-08-26 | 243 College Street,unit 401, Toronto, ON M5T 1R5 |
Address | 2018-03-14 | 2019-03-08 | 1655 Dupont Street, Toronto, ON M6P 3S9 |
Name | 2018-03-14 | current | Simply Digital Technologies Inc. |
Status | 2018-03-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-04-03 | Amendment / Modification | Section: 178 |
2018-03-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-02-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-02-26 | 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 |
---|---|---|
Winterthur Canada Financial Corporation | 1075 Bay Street, Toronto, ON M5S 2W5 | |
Moimeme Investments Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2001-06-22 |
4316819 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-03-28 |
Canada's Promise | 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 | 2003-09-04 |
CitÉ De L'ile Phase I, Gp Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-08-24 |
CitÉ De L'ile Trustco Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-08-24 |
CitÉ De L'ile Phase II, Gp Inc. | 1075 Bay Street, Toronto, ON M5S 2B1 | 2006-08-24 |
4384261 Canada Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2006-10-04 |
Global Efficiency Inc. | 1075 Bay Street, Suite A102/unit 402, Toronto, ON M5S 2B2 | 2004-04-20 |
Canderel Stoneridge (canada) Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 1995-02-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Platform Media Inc. | 605-1075 Bay Street, Toronto, ON M5S 2B1 | 2019-12-12 |
Spine Therapy Network Inc. | 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 | 2013-08-14 |
8011559 Canada Inc. | 400-1075 Bay Street, Toronto, ON M5S 2B1 | 2011-10-31 |
Canderel Commercial Services Inc. | 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2010-12-14 |
Lawrence Port Union General Partner Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2008-08-18 |
Cranery Bay Holdings Corporation | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1999-05-11 |
Penguy Properties Inc. | 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 | 1999-03-03 |
Institute of Public Administration of Canada Endowment Fund | 401- 1075 Bay Street, Toronto, ON M5S 2B1 | 1988-05-05 |
The Institute of Public Administration of Canada | 401-1075 Bay Street, Toronto, ON M5S 2B1 | 1947-12-15 |
Conseil De Vision Du Canada | 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 | 1989-03-14 |
Find all corporations in postal code M5S 2B1 |
Name | Address |
---|---|
Justin Hartzman | 1075 Bay Street, Suite 403, Toronto ON M5S 2B1, Canada |
Jeremy Koven | 1075 Bay Street, Suite 403, Toronto ON M5S 2B1, Canada |
City | Toronto |
Post Code | M5S 2B1 |
Category | technologies |
Category + City | technologies + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Simply Digital Inc. | 435 Manora Drive Ne, Calgary, AB T2A 4R2 | 2013-04-04 |
Digital Shape Technologies Services Inc. | 1155 RenГ©-lГ©vesque Blvd., West, Suite 2200, Montreal, QC H3B 4T3 | 2011-10-26 |
Simply Red Sales Inc. | 4842 Av Rosedale, Montreal, QC H4V 2H2 | 2000-03-29 |
Ia Technologies NumГ©riques Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | 2019-06-20 |
Les Technologies D'alarmes Digitales Dat Inc. | 4654 Decarie Blvd, Montreal, QC H3X 2H5 | 1988-08-30 |
Les Technologies D'alarmes Digitales D'amÉrique I Nc. | 6219 St. Andre Street, Montreal, QC H2S 2K6 | 1993-10-13 |
Technologies Digitales AvancÉes T.a.d. Internationale Inc. | 359 Ste-croix, Suite 100, Ville St-laurent, QC H4N 2L3 | 1991-03-07 |
Simply Infinite Possibilities Telecommunications Inc. | 2-3415 Dixie Road, Suite 404, Mississauga, ON L4Y 4J6 | 2013-06-18 |
Digital M1 Technologies Inc. | 16 Oxton Avenue, Toronto, ON M5P 1L9 | 2000-09-06 |
Boutique Simply Girlie Inc. | 126 Boulevard Des ChГўteaux, Blainville, QC J7B 1K7 | 2013-07-31 |
Please comment or provide details below to improve the information on Simply Digital Technologies 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.