Wamo Solutions Inc.

Address: 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1

Wamo Solutions Inc. (Corporation# 12199327) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 2020.

Corporation Overview

Corporation ID 12199327
Business Number 722822533
Corporation Name Wamo Solutions Inc.
Registered Office Address 77 Adelaide Street West
Suite 350
Toronto
ON M5X 1C1
Incorporation Date 2020-07-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bulent Onsoy Plaj Yolu Sk. Yalgin Apt. No:6 K:7 D:7, Suadiye Kadikoy, Istanbul 34740, Turkey
Ali Akbulut 110 Charles Street East, Suite 3210, Toronto ON M4Y 1T5, Canada
Ismail Emre Peser Yenişehir Mah. Baraj Yolu Cad., Apartmani B6 Blok 42b Iç Kapi No: 35, Atasehir/Istanbul 34779, Turkey

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-07-15 current 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1
Name 2020-07-15 current Wamo Solutions Inc.
Status 2020-07-15 current Active / Actif

Activities

Date Activity Details
2020-07-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 77 Adelaide Street West
City Toronto
Province ON
Postal Code M5X 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Toronto Region Board of Trade 77 Adelaide Street West, Toronto Region Board of Trade Tower, Toronto, ON M5X 1C1 1845-02-10
Curasion Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2015-03-06
Adelie Technology Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2019-11-26
Incento Solutions Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2019-12-24
Opal Packaging Canada Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5X 1C1 2020-04-27
Ivy Professional Search Group Incorporated 77 Adelaide Street West, Suite 350, Toronto, ON M5H 1P9 2020-07-23
Feroz Tech Inc. 77 Adelaide Street West, Suite 350, Toronto, ON M5H 1P9 2020-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ajuvia Inc. 1 First Canadian Place, Ste. 350, Ste. 350, Toronto, ON M5X 1C1 2019-01-02
Canada Foundation for Democracy and Development 350-1 First Canadian Place, Toronto Board of Trade Tower, Toronto, ON M5X 1C1 2017-07-13
Refic Environment Communications Incorporated 77 Adelaide Street W, Trbot Trade Tower Suite 350, Toronto, ON M5X 1C1 2012-05-17
Ak Language Services Inc. 100 King Street, First Canadian Place, Suite 5700/suite 350, Toronto, ON M5X 1C1 2012-02-02
The Anderson Group of Leadership Advisors and Researchers Inc. Toronto Board of Trade Tower, 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2010-12-31
Pedersen & Partners Inc. Suite 350 - 1 First Canadian Place, Toronto, ON M5X 1C1 2008-03-10
Showcase Directory Publishing Ltd. 1 Canadian Place, The Toronto Board of Trade P.o. Box: 6, Toronto, ON M5X 1C1 2007-12-06
6782558 Canada Inc. 1 First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-06-01
Flyerworld Incorporated I First Canadian Place, Suite 350, Toronto, ON M5X 1C1 2007-03-09
Galantis Canada Inc. 1 First Canadian Place, 100 King St. W., Suite 350, P.o. Box 3, Toronto, ON M5X 1C1 2006-07-20
Find all corporations in postal code M5X 1C1

Corporation Directors

Name Address
Bulent Onsoy Plaj Yolu Sk. Yalgin Apt. No:6 K:7 D:7, Suadiye Kadikoy, Istanbul 34740, Turkey
Ali Akbulut 110 Charles Street East, Suite 3210, Toronto ON M4Y 1T5, Canada
Ismail Emre Peser Yenişehir Mah. Baraj Yolu Cad., Apartmani B6 Blok 42b Iç Kapi No: 35, Atasehir/Istanbul 34779, Turkey

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C1

Similar businesses

Corporation Name Office Address Incorporation
Gestion Wamo Inc. 1 Adelaide St E, Suite 1401, Toronto, ON M5C 2V9 1985-03-22
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04
Solutions Financieres Sauve Financial Solutions Inc. 3751 Albion Road, Ottawa, ON K1T 1A6 2007-08-14
Hd Risk Assessment Solutions Inc. 999, Chemin MaskinongÉ, Boileau, QC J0V 1N0 2008-01-01
Solutions D'affaires Mdw Inc. #4-4259 East Hastings Street, Burnaby, BC V5C 2J5 1994-06-22
Srs Retail Solutions Inc. 159 19th Concession East, Box 13, Penetanguishene, ON L9M 2H7 1994-01-10
Insight Service Solutions Inc. 200 - 1135 Henderson Hwy, Winnipeg, MB R2G 1L4
Distinctive Workforce Solutions Inc. 614 Rue Saint-jacques, 500, MontrГ©al, QC H3C 1E2 2017-04-06
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12

Improve Information

Please comment or provide details below to improve the information on Wamo Solutions 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.