Andrade Martech Consulting Inc.

Address: 405 The West Mall, Suite 910, Etobicoke, ON M9C 5J1

Andrade Martech Consulting Inc. (Corporation# 12249898) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 2020.

Corporation Overview

Corporation ID 12249898
Business Number 719222879
Corporation Name Andrade Martech Consulting Inc.
Registered Office Address 405 The West Mall
Suite 910
Etobicoke
ON M9C 5J1
Incorporation Date 2020-08-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Caio Tavares Leite Andrade 33 Shore Breeze Drive, #1706, Toronto ON M8V 0G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-09-15 current 405 The West Mall, Suite 910, Etobicoke, ON M9C 5J1
Address 2020-08-06 current 33 Shore Breeze Drive, #1706, Toronto, ON M8V 0G1
Address 2020-08-06 2020-09-15 33 Shore Breeze Drive, #1706, Toronto, ON M8V 0G1
Name 2020-08-06 current Andrade Martech Consulting Inc.
Status 2020-08-06 current Active / Actif

Activities

Date Activity Details
2020-08-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 405 the West Mall
City Etobicoke
Province ON
Postal Code M9C 5J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Canadiandriver Communications Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2000-03-09
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
4023439 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
4023447 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12337797 Canada Inc. 405 The West Mall Unit 910, Toronto, ON M9C 5J1 2020-09-13
Maple Look Ltd. Suite 910, 405 The West Mall, Etobicoke, ON M9C 5J1 2020-09-09
Leather Nomads Inc. 910-405 The West Mall Road, Suite 31, Etobicoke, ON M9C 5J1 2020-07-27
3220281 Canada Inc. 1000-405 The West Mall, Toronto, ON M9C 5J1
RГ©seau Lespac Inc. 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Parmalat Canada Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Parmalat Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
3782581 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2000-06-30
Find all corporations in postal code M9C 5J1

Corporation Directors

Name Address
Caio Tavares Leite Andrade 33 Shore Breeze Drive, #1706, Toronto ON M8V 0G1, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9C 5J1
Category consulting
Category + City consulting + Etobicoke

Similar businesses

Corporation Name Office Address Incorporation
Les Equipements Martech Inc. 593 Lakeshore Rd, Beaconsfield, QC H9W 4K5 1986-11-21
Guillermo Andrade Holdings Inc. 800 Sherbrooke Street East, Montreal, QC H3Z 1K3 1982-12-30
Andrade Collections Inc. 800 Sherbrooke Est, Montreal, QC H2L 1K3 1984-11-26
Martech Technology Ltd. 100 Rue Laval, Saint-jГ©rГґme, QC J7Z 2S1 2019-10-10
Martech Cosmetics Inc. 17 Thornbank Road, Thornhill, ON L4J 2A1 1987-07-09
Martech Consultants Inc. 137 Carriage Hill Drive, Fredericton, NB E3E 1A4 1997-01-23
Andrade & Crossi International Inc. 10 Yule Ave., Toronto, ON M6S 1E8 2011-09-15
Martech Marine Agencies Limited 4 Oceanview Drive, Halifax, NS B3P 2H3 1982-01-14
Lilian Andrade It Services Inc. 4317 Sugarbush Rd, Mississauga, ON L5B 2X6 2016-09-30
Martech International (canada) Inc. 595 Burrard Street, Suite 2800 Box 49130, Vancouver, BC V7X 1J5 1987-08-05

Improve Information

Please comment or provide details below to improve the information on Andrade Martech Consulting 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.