Advanced Technical Methods Inc.

Address: 135 Lawrence Ave East, Toronto, ON M4N 1S9

Advanced Technical Methods Inc. (Corporation# 10780553) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 15, 2018.

Corporation Overview

Corporation ID 10780553
Business Number 754751683
Corporation Name Advanced Technical Methods Inc.
Registered Office Address 135 Lawrence Ave East
Toronto
ON M4N 1S9
Incorporation Date 2018-05-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kirk Cooper 1204 Amber Lane, PO Box 1461, Haliburton ON K0M 1S0, Canada
Ali Moin Afsari 36 Lytton Boulevard, Richmond Hill ON L4B 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-11-17 current 135 Lawrence Ave East, Toronto, ON M4N 1S9
Address 2018-05-15 current 36 Lytton Blvd, Richmond Hill, ON L4B 3H3
Address 2018-05-15 2020-11-17 36 Lytton Blvd, Richmond Hill, ON L4B 3H3
Name 2018-05-15 current Advanced Technical Methods Inc.
Status 2018-05-15 current Active / Actif

Activities

Date Activity Details
2020-11-30 Amendment / Modification Section: 178
2018-05-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-18 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 135 Lawrence Ave East
City Toronto
Province ON
Postal Code M4N 1S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Surface Safety Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-07-07
12245523 Canada Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-08-05
Biquiti Payments Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-10-30
Omn8 Inc. 135 Lawrence Ave East, Toronto, ON M4N 1S9 2020-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
11824074 Canada Inc. 135 Lawrence Avenue East, Toronto, ON M4N 1S9 2020-01-03
Mill Pond Marketplace Inc. 153 Lawrence Avenue East, Toronto, ON M4N 1S9 2005-07-26
Mill Pond Cannery and Preserves Company Ltd. 153 Lawrence Avenue East, Toronto, ON M4N 1S9 2009-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12073170 Canada Inc. #5- 40 Hargrave Lane, Toronto, ON M4N 0A4 2020-05-21
Lizi Canada Inc. 41 Hargrave Lane, Toronto, ON M4N 0A4 2019-10-07
11317423 Canada Limited 7 Hargrave Lane, Toronto, ON M4N 0A4 2019-04-09
Wca Advisory Inc. 30 Hargrave Lane Unit 4, Toronto, ON M4N 0A4 2018-12-09
11031031 Canada Inc. 60 Hargrave Lane, 3, Toronto, ON M4N 0A4 2018-10-06
10798924 Canada Inc. 20 - 50 Hargrave Lane, Toronto, ON M4N 0A4 2018-05-24
Aadia Ventures Inc. 55, Hargrave Lane, Toronto, ON M4N 0A4 2017-09-12
10313114 Canada Inc. 12- 30 Hargrave Lane, Toronto, ON M4N 0A4 2017-07-07
Mtranz Canada Inc. 14-10 Hargrave Lane, Toronto, ON M4N 0A4 2017-05-05
9973494 Canada Inc. 47 Hargrave Lane, Toronto, ON M4N 0A4 2016-11-04
Find all corporations in postal code M4N

Corporation Directors

Name Address
Kirk Cooper 1204 Amber Lane, PO Box 1461, Haliburton ON K0M 1S0, Canada
Ali Moin Afsari 36 Lytton Boulevard, Richmond Hill ON L4B 3H3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4N 1S9

Similar businesses

Corporation Name Office Address Incorporation
Asm Advanced Scanning Methods Inc. 1801 Mcgill College, Suite 1410, Montreal, QC H3A 2N4 1982-01-18
Atr Advanced Technical Resources Inc. 170 Harborview St., Ottawa, ON K2G 7B4
Atr Advanced Technical Resources Inc. 6149 Ravine Way, Orleans, ON K1C 7L8 1993-10-26
Atsn Advanced Technical Support Network Inc. 877 Shefford Road, Suite 100, Gloucester, ON K1J 8H9 2000-04-20
Technical Evacuation Advanced Aeromedical Society 23 - 40137 Government Road, Squamish, BC V8B 0N7 2017-03-07
Attm (advanced Technical Training Manufacturing) International Inc. 8390 Rimbaud, Brossard, QC J4X 1R5 1990-10-24
Couvertures Isolantes Advanced A.i.c. Inc. 1380 Lougar Avenue, Unit A, Sarnia, ON N7S 5N7 1983-12-15
Monarch Methods Inc. 401 Manning Ave, Toronto, ON M6G 2V6 2015-08-01
Methods That Matter Inc. 31-118 Aldersmith Place, Victoria, BC V9A 7M9 2017-10-27
Moe-ti Vated Management Methods Inc. 306 Kingsview Dr., Bolton, ON L7E 6X7 2001-09-07

Improve Information

Please comment or provide details below to improve the information on Advanced Technical Methods 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.