Wamo Solutions Inc. (Corporation# 12199327) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 15, 2020.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2020-07-15 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | Toronto |
Post Code | M5X 1C1 |
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 |
Please comment or provide details below to improve the information on Wamo Solutions 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.