Wycson Group Inc.

Address: 1200 Markham Road, Lower Level, Unit 15, Toronto, ON M1H 3C3

Wycson Group Inc. (Corporation# 10878634) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 2018.

Corporation Overview

Corporation ID 10878634
Business Number 743295115
Corporation Name Wycson Group Inc.
Registered Office Address 1200 Markham Road
Lower Level, Unit 15
Toronto
ON M1H 3C3
Incorporation Date 2018-07-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eartha Sonia Semple 68 Haskell Ave, Ajax ON L1T 0E8, Canada
Wycliffe Dibert Semple 68 Haskell Ave, Ajax ON L1T 0E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-10-24 current 1200 Markham Road, Lower Level, Unit 15, Toronto, ON M1H 3C3
Address 2018-07-19 2018-10-24 68 Haskell Ave, Ajax, ON L1T 0E8
Name 2018-07-19 current Wycson Group Inc.
Status 2018-07-19 current Active / Actif

Activities

Date Activity Details
2018-07-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1200 Markham Road
City Toronto
Province ON
Postal Code M1H 3C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hiringsoft Inc. 1200 Markham Road, Suite #107, Toronto, ON M1H 3C3 2000-04-03
Resume World Inc. 1200 Markham Road, #108, Toronto, ON M1H 3C3
Zen Capital Group Inc. 1200 Markham Road, Suite 309, Scarborough, ON M1H 3B7 2013-03-14
Blockchain Global Canada Inc. 1200 Markham Road, Unit 309, Toronto, ON M1H 2Y9 2018-06-04
Southern Phoenix Capital Canada Incorporated 1200 Markham Road, Toronto, ON M1H 2Y9 2018-05-18
R.j.s. Inc. 1200 Markham Road, Suite 220, Toronto, ON M1H 3C3 2019-03-08
Anahita Natural Medicine Healing Clinic Inc. 1200 Markham Road, Suite 306d, Toronto, ON M1H 3C3 2019-07-14
11776827 Canada Inc. 1200 Markham Road, Suite 417, Toronto, ON M1H 3C3 2019-12-06
12081164 Canada Inc. 1200 Markham Road, Unit 106 A, Toronto, ON M1H 3C3 2020-05-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Future Link Systems Inc. 1200 Markham Road, Suite Ll16, Toronto, ON M1H 3C3 2020-05-09
9811095 Canada Inc. 101-1200 Markham Road, Toronto, ON M1H 3C3 2016-06-28
9402705 Canada Inc. 314-1200 Markham Rd, Scarborough, ON M1H 3C3 2015-08-11
Employer Select Inc. 1200 Markham Rd, Suite 222, Scarborough, ON M1H 3C3 2014-05-01
Skyroute Holdings Inc. 106-1200 Markham Road, Scarborough, ON M1H 3C3 2013-12-23
Dheena's Quick Immigration Services Inc. Unit #: 105, 1200 Markham Road, Toronto, ON M1H 3C3 2006-05-30
6542433 Canada Inc. 423-1200 Markham Road, Scarborough, ON M1H 3C3 2006-03-23
Chimixs Convenience Stores Inc. Unit 308, Scarborough, Ontario, ON M1H 3C3 2003-03-07
Acier Financial Inc. 423-1200 Markham Road, Scarborough, ON M1H 3C3 2006-03-30
Acier Investment Club Inc. 423-1200 Markham Road, Scarborough, ON M1H 3C3 2006-04-07
Find all corporations in postal code M1H 3C3

Corporation Directors

Name Address
Eartha Sonia Semple 68 Haskell Ave, Ajax ON L1T 0E8, Canada
Wycliffe Dibert Semple 68 Haskell Ave, Ajax ON L1T 0E8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1H 3C3

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Sanche Group Inc. #1 51514 Rr 262, Spruce Grove, AB T7Y 1C2 2019-11-21
Twt Group Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21

Improve Information

Please comment or provide details below to improve the information on Wycson Group 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.