Alchemist Group of Canada Inc. (Corporation# 10858226) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 2018.
Corporation ID | 10858226 |
Business Number | 739239119 |
Corporation Name | Alchemist Group of Canada Inc. |
Registered Office Address |
75 International Blvd Unit 201 Toronto ON M9W 6L9 |
Incorporation Date | 2018-07-02 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Pablo Campaner | 165 Sassafras Circle, Thornhill ON L4J 8M9, Canada |
Emmanuel Velesrubio | 1564 Warden Avenue, Toronto ON M1R 2T1, Canada |
Nicanor Gonzales | 25 Prudhomme Drive, Brampton ON L6R 0H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-07-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-07-02 | current | 75 International Blvd Unit 201, Toronto, ON M9W 6L9 |
Name | 2018-07-02 | current | Alchemist Group of Canada Inc. |
Status | 2018-07-02 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-07-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Teamwork General Contracting Inc. | 201a-75 International Boulevard, West Tower, Etobicoke, ON M9W 6L9 | 2020-10-07 |
10790494 Canada Inc. | 65 International Boulevard, Suite #206, Toronto, ON M9W 6L9 | 2018-05-18 |
10329142 Canada Inc. | 201a-75 International Blvr, Etobicoke, ON M9W 6L9 | 2017-07-19 |
8724989 Canada Inc. | 75 International Blvd., Suite 101, Etobicoke, ON M9W 6L9 | 2013-12-13 |
Netistix Technologies Corporation | 75 International Blvd, Suite 100, Toronto, ON M9W 6L9 | 2002-11-06 |
Independent Tool & Fastener Distributor Corporation | 65 International Blvd., Suite 207, Etobicoke, ON M9W 6L9 | 2000-03-01 |
Datacom Wireless Corporation | 75 International Boulevard, Unit 100, Toronto, ON M9W 6L9 | |
Radar Marketing Properties Inc. | 65 International Blvd., Etobicoke, ON M9W 6L9 | 2002-05-14 |
Autovision Wireless Inc. | 75 International Boulevard, Suite 100, Toronto, ON M9W 6L9 | 2007-07-24 |
9427899 Canada Inc. | 65 International Blvd., Suite 200, Etobicoke, ON M9W 6L9 | 2015-09-02 |
Find all corporations in postal code M9W 6L9 |
Name | Address |
---|---|
Pablo Campaner | 165 Sassafras Circle, Thornhill ON L4J 8M9, Canada |
Emmanuel Velesrubio | 1564 Warden Avenue, Toronto ON M1R 2T1, Canada |
Nicanor Gonzales | 25 Prudhomme Drive, Brampton ON L6R 0H2, Canada |
City | Toronto |
Post Code | M9W 6L9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Western Canada Alchemist Mining Corporation | 3686 156a Street, Surrey, BC V3Z 0L4 | 2019-08-08 |
The Alchemist's Stone Inc. | 1004 - 24 Wellesley St. W, Toronto, ON M4Y 2X6 | 2007-09-12 |
Metal Clay Alchemist Inc. | 11912 - 78 St Nw, Edmonton, AB T5B 2J5 | 2011-12-23 |
Alchemist Erp Solutions Inc. | 406 Sandy Cove Cr, Waterloo, ON N2K 4G6 | 2013-02-23 |
Artistic Alchemist Inc. | 52 Kelvinway Drive, Toronto, ON M1W 1N6 | 2001-02-19 |
Alchemist Emporium Inc. | 380 Vansickle Rd, Unit 450, St. Catharines, ON L2S 0B5 | 2019-08-30 |
Alchemist's Arc Welding Ltd. | 50 Montrose Crescent, Unionville, ON L3R 7Z5 | 2018-11-13 |
Vapor Alchemist Incorporated | 8 Stark Cres, Vaughan, ON L4H 0J3 | 2016-01-28 |
Alchemist Drugs Inc. | 200, 1115 - 11th Avenue Sw, Calgary, AB T2R 0G5 | 2009-09-20 |
Group'pro Laboratories Inc. | 1600 Rue Berri, Suite 213, Montreal, QC | 1985-04-24 |
Please comment or provide details below to improve the information on Alchemist Group of Canada 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.