Fusion Systems Integration & Consulting Services Inc. (Corporation# 10983918) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 7, 2018.
Corporation ID | 10983918 |
Business Number | 735910283 |
Corporation Name | Fusion Systems Integration & Consulting Services Inc. |
Registered Office Address |
2 Toronto Street Suite 238 Toronto ON M5C 2B5 |
Incorporation Date | 2018-09-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ken Varun Chadha | 15 Lower Jarvis Street, Suite 819, Toronto ON M5E 0C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-09-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-09-07 | current | 2 Toronto Street, Suite 238, Toronto, ON M5C 2B5 |
Name | 2018-09-07 | current | Fusion Systems Integration & Consulting Services Inc. |
Name | 2018-09-07 | current | Fusion Systems Integration ; Consulting Services Inc. |
Status | 2018-09-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-09-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-03-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-03-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
4524713 Canada Inc. | 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 | |
Canada China Iron & Steel Association | 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 | 2009-11-25 |
Hmz Metals Inc. | 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 | 2002-07-22 |
Oromonte Resources Inc. | 2 Toronto Street, Suite 304, Toronto, ON M5C 2B6 | 2003-04-14 |
Kanport Trade Corp. | 2 Toronto Street, Suite 236, Toronto, ON M5C 2B5 | 2003-04-14 |
Appia Energy Corp. | 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 | 2007-08-24 |
Eastern Eye Media Group Inc. | 2 Toronto Street, Suite 228, Toronto, ON M5C 2B5 | 2010-01-11 |
Unison Benevolent Fund | 2 Toronto Street, Suite 473, Toronto, ON M5C 2B5 | 2010-05-13 |
Pixel Hero Inc. | 2 Toronto Street, Suite 334, Toronto, ON M5C 2B5 | 2012-11-19 |
Eta Response Inc. | 2 Toronto Street, Toronto, ON M5C 2B5 | 2013-05-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12252791 Canada Inc. | 416-100-2 Toronto St, Toronto, ON M5C 2B5 | 2020-08-07 |
Purple Llama Productions Inc. | 100-2 Toronto Street, Suite 329, Toronto, ON M5C 2B5 | 2020-02-10 |
Intercellular Beauty Inc. | 100-2 Toronto Street, Suite 351, Toronto, ON M5C 2B5 | 2020-01-16 |
11715844 Canada Inc. | 431 - 2 Toronto Street, Toronto, ON M5C 2B5 | 2019-11-01 |
Learners.ai Inc. | Suite# 284, 100 - 2 Toronto Street, Toronto, ON M5C 2B5 | 2019-10-20 |
Xpct Consulting Incorporated | 2 Toronto Street, Suite 253, Toronto, ON M5C 2B5 | 2019-10-12 |
5th Key Organizing Inc. | 424 - 2 Toronto Street, First Floor, Toronto, ON M5C 2B5 | 2019-02-03 |
Oabrn Incorporated | Suite 301, 2 Toronto Street, Toronto, ON M5C 2B5 | 2018-11-05 |
Health House Canada Corp. | 100 - 2 Toronto Street, Suite 445, Toronto, ON M5C 2B5 | 2018-10-31 |
Anchor Wellbeing Inc. | 100-2 Toronto St., Toronto, ON M5C 2B5 | 2018-03-28 |
Find all corporations in postal code M5C 2B5 |
Name | Address |
---|---|
Ken Varun Chadha | 15 Lower Jarvis Street, Suite 819, Toronto ON M5E 0C4, Canada |
City | Toronto |
Post Code | M5C 2B5 |
Category | consulting |
Category + City | consulting + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Systems Devices Integration Consulting Inc. | 18 Blueking Crescent, Toronto, ON M1C 4N1 | 2020-11-16 |
Uniglobal Services D'integration Inc. | 425 Boul De Maisonneuve Ouest, Bureau 1600, Montreal, QC H3A 2N4 | |
Integration De Systemes Marcomm Inc. | 2795 Bedford Road, Montreal, QC H3S 1G2 | 1998-10-28 |
Fusion Farm Food Services Inc. | 326 A Rue Bruce, Dunham, QC J2K 0B4 | 2009-05-27 |
Integration En Transmissions & Systemes De Networking Tnsi Inc. | 8550 Delmeade, Montreal, QC H4T 1L7 | 1991-02-25 |
Fusion Terrazzo Systems Inc. | 57 Jolana Court, Woodbridge, ON L4H 1B3 | 2002-11-28 |
Fusion Home Entertainment Systems Inc. | 80 Etherington Crescent, Hamilton, ON L0R 1C0 | 2018-07-16 |
Pinnell Systems Integration Ltd. | 715 Malibou Terrase, Nepean, ON K2C 3T9 | 2005-04-30 |
Modern Systems Integration Inc. | 703 Alpenrose Court, Windsor, ON N9G 2X7 | 2004-08-09 |
Digi-ad Systems Integration Inc. | 65 Grafton Street, Charlottetown, PE C1A 8B9 | 2003-07-28 |
Please comment or provide details below to improve the information on Fusion Systems Integration & Consulting Services 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.