IWS NYX Parent GP Inc.

Address: 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8

IWS NYX Parent GP Inc. (Corporation# 11647903) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 25, 2019.

Corporation Overview

Corporation ID 11647903
Business Number 769016130
Corporation Name IWS NYX Parent GP Inc.
Registered Office Address 77 King Street West
Td Centre, Td North Tower, Suite 4120
Toronto
ON M5K 1G8
Incorporation Date 2019-09-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
John Ho 77 King Street West,, TD Centre, TD North Tower, Suite 4120, Toronto ON M5K 1G8, Canada
Paul Aiello 77 King Street West,, TD Centre, TD North Tower, Suite 4120, Toronto ON M5K 1G8, Canada
Darren Michael Schmidt 77 King Street West,, TD Centre, TD North Tower, Suite 4120, Toronto ON M5K 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-25 current 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8
Name 2019-09-25 current IWS NYX Parent GP Inc.
Status 2019-09-25 current Active / Actif

Activities

Date Activity Details
2019-09-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 77 King Street West,
City Toronto
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bourne Music Canada Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1977-07-19
Abraxis Bioscience Canada, Inc. 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M5K 0A1 2008-01-25
Iws Nyx Master I Gp Inc. 77 King Street West, Td Centre, Td North Tower, Suite 4120, Toronto, ON M5K 1G8 2019-09-25
Teranga Gold (mohanta) Corporation 77 King Street West, Suite 2110, Toronto, ON M5K 2A1 2020-11-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
John Ho 77 King Street West,, TD Centre, TD North Tower, Suite 4120, Toronto ON M5K 1G8, Canada
Paul Aiello 77 King Street West,, TD Centre, TD North Tower, Suite 4120, Toronto ON M5K 1G8, Canada
Darren Michael Schmidt 77 King Street West,, TD Centre, TD North Tower, Suite 4120, Toronto ON M5K 1G8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Parent Residences Management Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-03-26
Parent Sawmill Inc. 3285 Rue Bedford, Montreal, QC H3S 1G5 1990-06-18
Naayen-parent Machinery Inc. 51 Mcculloch Ave, Outremont, QC H2V 3L6 1995-07-18
Parent Lift Truck Inc. 609 Neptune Blvd, Dorval, QC H9P 2A7 1988-02-16
Hca Parent Corp. 3030 Le Carrefour Boulevard, Suite 1002, Laval, QC H7T 2P5
Parent Grahic Art Equipment Inc. 3252 Rue Monsabre, Montreal, QC H1N 2L5 1983-05-31
Motel 4 Saisons Parent 1985 Inc. 23 Rue Principale, C.p. 279, Parent, QC G0X 3P0 1985-02-12
A. Parent & Associates Inc. 740 MontÉe De La Source, Cantley, QC J8V 3K4 1980-12-15
Chambre De Commerce De Parent IncorporГ©e C.p.126, Parent, QC G0A 2V0 1954-10-05
8191565 Canada Inc. 516, Chemin Parent, Parent, QC G0X 3P0 2012-05-11

Improve Information

Please comment or provide details below to improve the information on IWS NYX Parent GP 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.