CAPPTIN TECHNOLOGIES (CND) INC. (Corporation# 11060295) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 24, 2018.
Corporation ID | 11060295 |
Business Number | 727865081 |
Corporation Name | CAPPTIN TECHNOLOGIES (CND) INC. |
Registered Office Address |
4950 Yonge Street Suite 2200 Toronto ON M2N 6K1 |
Incorporation Date | 2018-10-24 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Othman Dahlawi | 10-8032 Kipling Avenue, Vaughan ON L4L 2A1, Canada |
Preston Barski | 10-8032 Kipling Avenue, Vaughan ON L4L 2A1, Canada |
Shawn Bourgeois | 10-8032 Kipling Avenue, Vaughan ON L4L 2A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-10-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-10-24 | current | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 |
Name | 2018-10-24 | current | CAPPTIN TECHNOLOGIES (CND) INC. |
Status | 2018-10-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-10-24 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
8646074 Canada Ltd. | 4950 Yonge Street, Suite 2240, North York, ON M2N 6K1 | 2013-09-26 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
Othman Dahlawi | 10-8032 Kipling Avenue, Vaughan ON L4L 2A1, Canada |
Preston Barski | 10-8032 Kipling Avenue, Vaughan ON L4L 2A1, Canada |
Shawn Bourgeois | 10-8032 Kipling Avenue, Vaughan ON L4L 2A1, Canada |
City | Toronto |
Post Code | M2N 6K1 |
Category | technologies |
Category + City | technologies + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
Advanced Fiber Technologies (aft) Inc. | 72 Queen Street, Lennoxville, QC J1M 2C3 | 2002-02-08 |
Hydroelectron Technologies Inc. | 1303 Greene Ave., Suite 102, Westmount, QC H3Z 2A7 | 2005-04-20 |
Technologies Purement Logique Inc. | 14717 E Notre Dame, Montreal, QC | 1992-11-24 |
Etc Electronic Technologies Incorporated | 51 Worcester Road, Toronto, ON M9W 4K2 | 1999-03-19 |
Development of Technologies In Medicine Dtm Inc. | 3167 De Chavigny, Ste-foy, QC G1X 1T5 | 1994-10-14 |
Kes Technologies Environnementales Inc. | 593a, Rang Saint-philomГЁne, Kanesatake, QC J0N 1E0 | 2005-06-17 |
Technologies Mds Inc. | 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 | 1997-04-10 |
Sos Emergency Response Technologies Inc. | 136 Merizzi, St-laurent, QC H4T 1S4 | 1975-09-22 |
White Room Technologies (t.s.b.) Inc. | 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 | 1989-01-10 |
Ia Technologies NumГ©riques Inc. | 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7 | 2019-06-20 |
Please comment or provide details below to improve the information on CAPPTIN TECHNOLOGIES (CND) 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.