Allies In Tech

Address: 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9

Allies In Tech (Corporation# 11915991) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2020.

Corporation Overview

Corporation ID 11915991
Business Number 745846279
Corporation Name Allies In Tech
Registered Office Address 60 Atlantic Avenue
Suite 200
Toronto
ON M6K 1X9
Incorporation Date 2020-02-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Julie Kaye 60 Atlantic Avenue, Suite 200, Toronto ON M6K 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-02-20 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-02-20 current 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9
Name 2020-02-20 current Allies In Tech
Status 2020-02-20 current Active / Actif

Activities

Date Activity Details
2020-02-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 60 Atlantic Avenue
City Toronto
Province ON
Postal Code M6K 1X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
Gartner Foundation 60 Atlantic Avenue, Toronto, ON M6K 1S9 2005-11-09
Felopio Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2010-06-03
8888248 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2014-05-14
Procuretechstaff Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2015-03-06
9447962 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2015-09-22
Arclight Energy Corp. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-02-09
Appventure Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-04-12
9980598 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-11-10
Your Next Steps Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2017-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Market-in Vision Inc. 80 Atlantic Avenue, 4th Floor, Toronto, ON M6K 1X9 2020-12-08
Vernixcapital Vtrs Inc. Suite 200, 60 Atlantic Avenue, Toronto, Toronto, ON M6K 1X9 2019-11-27
Dineup Club Technologies Inc. 60 Atlantic Avenue - Suite 200, Toronto, ON M6K 1X9 2019-03-18
The Lebanon Project 102 Atlantic Avenue, Suite 100, Toronto, ON M6K 1X9 2019-02-08
Instinct Apparel & Accessories Inc. 110 Atlantic Avenue, Toronto, ON M6K 1X9 2018-10-23
Markovate Inc. 60 Atlantic Ave., Suite 200, Toronto, ON M6K 1X9 2018-09-24
Highview Partners Inc. Suite 200 - 60 Atlantic Avenue, Toronto, ON M6K 1X9 2018-09-14
Music Canada Cares 60 Atlantic Avenue, Suite 225, Toronto, ON M6K 1X9 2018-07-12
Maid4condos Inc. 200, 60 Atlantic Avenue, Toronto, ON M6K 1X9 2018-04-11
On The Chain Inc. 242 - 60 Atlantic Ave, Toronto, ON M6K 1X9 2018-03-09
Find all corporations in postal code M6K 1X9

Corporation Directors

Name Address
Julie Kaye 60 Atlantic Avenue, Suite 200, Toronto ON M6K 1X9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6K 1X9

Similar businesses

Corporation Name Office Address Incorporation
The Allies Parents Against The Ignorance and Children's Slavery (haiti-america) 979a Morrison Drive, Ottawa, ON K2H 7L1 1994-12-28
Merchant Allies Inc. 316 Trailsedge Way, Orleans, ON K1W 0E9 2008-01-31
Public Allies 219 Hoover Drive, Pickering, ON L1V 6B9 2019-09-09
133917 Canada Inc. 15 Des Allies, Quebec, QC G1L 1X8 1984-07-11
Loxley Chase Group Inc. 36 Allies Lane, Saint Peters Bay, PE C0A 2A0 2018-06-01
Fonds Allies Mobiles Inc. 1129 Gardenville, Longueuil, QC J4J 3B7 1980-05-21
Allies Canada Centre for Equity, Compassion & Wellbeing 155 College St., Suite 578, Toronto, ON M5T 3M7 2018-01-22
Allied Prints Inc. 9494 Boul. St-laurent, Cha 601, Montreal, QC H2N 1P4 1980-10-29
Les Productions Les Fous Allies Ltee Tour De La Bourse, Suite 2124 C.p. 16, Montreal, QC H4Z 1A2 1979-06-12
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19

Improve Information

Please comment or provide details below to improve the information on Allies In Tech.

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.