OAATCM CANADA INC.

Address: 370b Dupont St, Toronto, ON M5R 1V9

OAATCM CANADA INC. (Corporation# 2997932) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 26, 1994.

Corporation Overview

Corporation ID 2997932
Business Number 874702863
Corporation Name OAATCM CANADA INC.
Registered Office Address 370b Dupont St
Toronto
ON M5R 1V9
Incorporation Date 1994-01-26
Corporation Status Active / Actif
Number of Directors 5 - 12

Directors

Director Name Director Address
NICOLA LOMANGINO 733 WETTLAUGHER TERRACE, MILTON ON L9T 8M8, Canada
DANIEL ADLER 406 CHRIOTIE, TORONTO ON M6G 3C6, Canada
DAVID LAM 368 DUPONT ST, TORONTO ON M5R 1V9, Canada
TONY CHUVALO 540 DUNDAS ST E, WHITBY ON L1N 2J4, Canada
TOM KIROPLIS 345 QUEEN ST WEST, BRAMPTON ON L6Y 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1994-01-26 2014-10-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-01-25 1994-01-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-15 current 370b Dupont St, Toronto, ON M5R 1V9
Address 2011-03-31 2014-10-15 370 Dupont Street, Toronto, ON M5R 1V9
Address 1994-01-26 2011-03-31 30 Mountview Ave, Toronto, ON M6P 2L3
Name 2014-10-15 current OAATCM CANADA INC.
Name 1994-01-26 2014-10-15 O.A.A.T.C.M. CANADA INC.
Status 2014-10-15 current Active / Actif
Status 1994-01-26 2014-10-15 Active / Actif

Activities

Date Activity Details
2014-10-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1994-01-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 370B DUPONT ST
City TORONTO
Province ON
Postal Code M5R 1V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unmute Inc. 264 Dupont Street, Toronto, ON M5R 1V9 2020-08-24
Medlantis Inc. 412 Dupont Street, Toronto, ON M5R 1V9 2014-04-07
Tripelephant Inc. 332 Dupont St, Unit 201, Toronto, ON M5R 1V9 2014-02-20
Lightseed Energy Inc. 398 Dupont Street, Lower Unit, Toronto, ON M5R 1V9 2013-10-08
Your Canada, Your Constitution 390 Dupont Street, Toronto, ON M5R 1V9 2012-03-28
Cibo Cucina Corp. 328 Dupont Street, Toronto, ON M5R 1V9 2007-11-05
6639291 Canada Inc. 344 Dupont Street, Suite 203, Toronto, ON M5R 1V9 2006-10-10
Bspoke Athletics Inc. 374 Dupont Street, 2nd Floor, Toronto, ON M5R 1V9 2006-06-28
Canadian Practitioners' Association of Asian Medicine 358 Dupont St., Toronto, ON M5R 1V9 1999-06-21
The Logic Inc. 390 Dupont Street, Unit 204, Toronto, ON M5R 1V9 2017-10-31
Find all corporations in postal code M5R 1V9

Corporation Directors

Name Address
NICOLA LOMANGINO 733 WETTLAUGHER TERRACE, MILTON ON L9T 8M8, Canada
DANIEL ADLER 406 CHRIOTIE, TORONTO ON M6G 3C6, Canada
DAVID LAM 368 DUPONT ST, TORONTO ON M5R 1V9, Canada
TONY CHUVALO 540 DUNDAS ST E, WHITBY ON L1N 2J4, Canada
TOM KIROPLIS 345 QUEEN ST WEST, BRAMPTON ON L6Y 3A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 1V9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on OAATCM CANADA 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.