Fishman Canada Inc.

Address: 179 John Street, Suite 101, Toronto, ON M5T 1X4

Fishman Canada Inc. (Corporation# 10960012) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 2018.

Corporation Overview

Corporation ID 10960012
Business Number 738594084
Corporation Name Fishman Canada Inc.
Registered Office Address 179 John Street, Suite 101
Toronto
ON M5T 1X4
Incorporation Date 2018-08-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Lake 179 John Street, Suite 101, Toronto ON M5T 1X4, Canada
Brad Fishman 3400 Dundee Road, Suite 300, Northbrook IL 60062, United States
Stewart MacPhee 179 John Street, Suite 101, Toronto ON M5T 1X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-08-23 current 179 John Street, Suite 101, Toronto, ON M5T 1X4
Name 2018-08-23 current Fishman Canada Inc.
Status 2018-08-23 current Active / Actif

Activities

Date Activity Details
2018-08-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 179 John Street, Suite 101
City Toronto
Province ON
Postal Code M5T 1X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Warbird Inc. 2nd Floor-179 John Street, Toronto, ON M5T 1X4 2017-06-14
Weadick's World of Post Production Ltd. Suite 202 179 John St, Toronto, ON M5T 1X4 2010-02-15
Brands By Cake Inc. 179 John Street, 2nd Floor, Toronto, ON M5T 1X4 2009-09-16
Kids In Sports Film Productions Ltd. 202-179 John St, Toronto, ON M5T 1X4 2009-08-10
3971538 Canada Inc. 179 John Street, 2nd Floor, Toronto, ON M5T 1X4 2001-11-15
Paxil Ate God Inc. 179 John Street, Suite 404, Toronto, ON M5T 1X4 2002-06-06
Pigeon Canada Inc. 179 John Street, 2nd Floor, Toronto, ON M5T 1X4
Pigeon Brands Inc. 179 John Street, 2nd Floor, Toronto, ON M5T 1X4 2007-03-29
Red Clover Financial Inc. 179 John Street, 2nd Floor, Toronto, ON M5T 1X4 2016-03-18
10036846 Canada Limited 179 John Street, 2nd Floor, Toronto, ON M5T 1X4 2016-12-23
Find all corporations in postal code M5T 1X4

Corporation Directors

Name Address
Jeff Lake 179 John Street, Suite 101, Toronto ON M5T 1X4, Canada
Brad Fishman 3400 Dundee Road, Suite 300, Northbrook IL 60062, United States
Stewart MacPhee 179 John Street, Suite 101, Toronto ON M5T 1X4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 1X4

Similar businesses

Corporation Name Office Address Incorporation
Services LÉgaux A. Fishman Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 4100, Montreal, QC H3B 4W8 2004-03-25
Les Conseillers Fishman, Goodman Inc. 5375 Rue ParГ©, Suite 201, Mont-royal, QC H4P 1P7 1990-01-10
Restaurants Fishman Ltee 3208 St. Martin Blvd., Laval, QC 1976-05-17
Avram Fishman Professional Corporation Inc. 1250 RenÉ-lÉvesque Blvd. West, Suite 4100, Montreal, QC H3B 4W8 2011-07-07
Avram Fishman Professional Corporation Inc. 1250 RenГ©-lГ©vesque Boulevard, Suite 4100, Montreal, QC H3B 4W8
The Fishman Family Foundation 641 Hillsdale Avenue East, Toronto, ON M4S 1V4 2007-05-24
Dougherty Fishman Risk Research & Management Inc. 165 The Queensway, Suite 221, Toronto, ON M8Y 1H8 2007-03-15
Fishman Holding Corp. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1979-10-15
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please comment or provide details below to improve the information on Fishman Canada 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.