TAKE 5 CANADA GP CORPORATION (Corporation# 11436791) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 29, 2019.
Corporation ID | 11436791 |
Business Number | 791258270 |
Corporation Name |
TAKE 5 CANADA GP CORPORATION CORPORATION COMMANDITÉ TAKE 5 CANADA |
Registered Office Address |
199 Bay Street, Suite 4000 Commerce Court West Toronto ON M5L 1A9 |
Incorporation Date | 2019-05-29 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jonathan Fitzpatrick | 440 S. Church Street, Suite 700, Charlotte NC 28202, United States |
Michael Gans | 199 Bay Street, Suite 4000, Commerce Court West, Toronto ON M5L 1A9, Canada |
Scott O'Melia | 700-440 S. Church Street, Charlotte NC 28201, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-05-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-05-29 | current | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 |
Name | 2019-05-29 | current | TAKE 5 CANADA GP CORPORATION |
Name | 2019-05-29 | current | CORPORATION COMMANDITÉ TAKE 5 CANADA |
Status | 2019-05-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-05-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Apex Systems, Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 1997-05-12 |
Insight Direct Canada, Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 1997-10-08 |
Tigrent Learning Canada Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | |
Air Guard Control (canada) Limited. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2001-11-21 |
Ditech Networks Canada, Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2004-03-26 |
Custom House (retail) Ltd. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | |
Pro-pharma Contract Selling Services Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | |
6529241 Canada Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-02-28 |
Logoplaste Canada Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-08-24 |
Pharmexx Canada Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-10-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
Jonathan Fitzpatrick | 440 S. Church Street, Suite 700, Charlotte NC 28202, United States |
Michael Gans | 199 Bay Street, Suite 4000, Commerce Court West, Toronto ON M5L 1A9, Canada |
Scott O'Melia | 700-440 S. Church Street, Charlotte NC 28201, United States |
City | Toronto |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pro Oil Canada Spv Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Take 5 Canada Spv Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Driven Canada Claims Management Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Driven Canada Product Sourcing Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Carstar Canada Gp Corporation | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2015-10-30 |
Meineke Canada Gp Corporation | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2013-10-18 |
Maaco Canada Gp Corporation | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2013-10-18 |
Maaco Canada Spv Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Meineke Canada Spv Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Carstar Canada Spv Gp Corporation | 1460 Stone Church Road E., Hamilton, ON L8W 3V3 | 2020-05-04 |
Please comment or provide details below to improve the information on TAKE 5 CANADA GP CORPORATION.
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.