Blockchain Dynamics Inc.

Address: 140 Yonge Street, Suite 209, Toronto, ON M5C 1X6

Blockchain Dynamics Inc. (Corporation# 10709042) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10709042
Business Number 740549696
Corporation Name Blockchain Dynamics Inc.
Registered Office Address 140 Yonge Street
Suite 209
Toronto
ON M5C 1X6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Roozbeh Ebbadi 140 Yonge Street, Suite 209, Toronto ON M5C 1X6, Canada
Ronald Spoehel 140 Yonge Street, Suite 209, Toronto ON M5C 1X6, Canada
Sean Walsh 140 Yonge St, Suite 209, Toronto ON M5C 1X6, Canada
Inder Saini 140 Yonge Street, Suite 209, Toronto ON M2R 3V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-02-25 current 140 Yonge Street, Suite 209, Toronto, ON M5C 1X6
Address 2018-03-29 2019-02-25 388 Carlaw Avenue, Suite 300, Toronto, ON M4M 2T4
Name 2018-03-29 current Blockchain Dynamics Inc.
Status 2018-03-29 current Active / Actif

Activities

Date Activity Details
2018-03-29 Amalgamation / Fusion Amalgamating Corporation: 10003743.
Section: 183
2018-03-29 Amalgamation / Fusion Amalgamating Corporation: 10656178.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-10 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Blockchain Dynamics Inc. 1969 Upper Water Street, Suite 2108, Halifax, NS B3J 3R7 2016-11-30

Office Location

Address 140 Yonge Street
City Toronto
Province ON
Postal Code M5C 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Globalcx Innovations Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 1999-05-07
Ceteris Canada Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2003-12-30
The Swann Group Executive Search Inc. 140 Yonge Street, Suite 210, Toronto, ON M5C 1X6 2007-10-26
6273971 Canada Inc. 140 Yonge Street, Toronto, ON M5C 1X6 2004-08-18
Immediateit Incorporated 140 Yonge Street, Suite 201, Toronto, ON M5C 1X7 2009-01-22
Fibrecom Solutions Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2009-09-28
Myid.ca Inc. 140 Yonge Street, Toronto, ON M5C 1X6 2010-03-22
8191808 Canada Inc. 140 Yonge Street, Suite 300, Toronto, ON M5C 1X6 2012-05-11
Canadian Arab Institute 140 Yonge Street, Toronto, ON M2R 3V1
Civitary Careers, Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2014-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Auto Leads Direct Inc. 200-140 Yonge Street, Toronto, ON M5C 1X6 2020-05-02
Om Company Inc. C/o Sourcecamp & Card Robot, 200-140 Yonge Street, Toronto, ON M5C 1X6 2018-09-19
Indie Tech Limited 140-200 Yonge Street, Toronto, ON M5C 1X6 2018-06-14
Ethereal Networks Inc. #200-140 Yonge St., Toronto, ON M5C 1X6 2018-01-24
Coordin Canada Inc. 140 Yonge Street, Suite 378, Toronto, ON M5C 1X6 2017-09-27
Rampiva Inc. 140 Yonge Street, #200, Toronto, ON M5C 1X6 2017-08-28
10269514 Canada Ltd. C/o Card Robot Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2017-06-07
Humanitarian and Development Consortium Africa 140 Yonge Street, Suite 202, Toronto, ON M5C 1X6 2017-04-17
Finso Incorporated C/o Card Robot, 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2017-04-01
Right-health Inc. 140 Yonge Street, Suite 316, Toronto, ON M5C 1X6 2017-02-02
Find all corporations in postal code M5C 1X6

Corporation Directors

Name Address
Roozbeh Ebbadi 140 Yonge Street, Suite 209, Toronto ON M5C 1X6, Canada
Ronald Spoehel 140 Yonge Street, Suite 209, Toronto ON M5C 1X6, Canada
Sean Walsh 140 Yonge St, Suite 209, Toronto ON M5C 1X6, Canada
Inder Saini 140 Yonge Street, Suite 209, Toronto ON M2R 3V1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1X6

Similar businesses

Corporation Name Office Address Incorporation
Decision Dynamics Technology Ltd. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2003-11-18
Materiel Dynamics Inc. 353 Isabey Street, Ville Saint-laurent, QC H4T 1Y2 1985-03-25
Centre Dynamics Inc. 400-3 Place Ville-marie, MontrГ©al, QC H3B 2E3 2018-10-18
Compagnie Centrale Dynamics Limitee 147 Hymus Boulevard, Pointe-claire, QC H9R 1G1 1987-12-03
Blockchain Technologies Inc. 1545 Maley Dr, C/o Blockchain Technologies Inc, Sudbury, ON P3A 4R7 2014-10-29
Blockchain Association of Canada 250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7 2013-08-02
Compagnie Central Dynamics Ltee 147 Hymus Blvd, Pointe Claire 730, QC H9R 1G1 1958-03-21
Les Manufacturiers General Dynamics Limitee 1155 Rene-levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 1975-07-10
Decision Dynamics Technology Ltd. 1000-400 3rd Avenue Sw, Calgary, AB T2P 4H2
Decision Dynamics Technology Ltd. 2900-10180 101 St, Edmonton, AB T5J 3V5

Improve Information

Please comment or provide details below to improve the information on Blockchain Dynamics 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.