Simply Digital Technologies Inc.

Address: 1075 Bay Street, Suite 403, Toronto, ON M5S 2B1

Simply Digital Technologies Inc. (Corporation# 10681652) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 2018.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-04-03 Amendment / Modification Section: 178
2018-03-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1075 Bay Street
City Toronto
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5S 2B1
Category technologies
Category + City technologies + Toronto

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Simply Digital Technologies 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.