COGENT CANADA, INC.

Address: 220 Yonge St, Suite 211, Toronto, ON M5B 2H1

COGENT CANADA, INC. (Corporation# 3264874) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1996.

Corporation Overview

Corporation ID 3264874
Business Number 894455195
Corporation Name COGENT CANADA, INC.
Registered Office Address 220 Yonge St
Suite 211
Toronto
ON M5B 2H1
Incorporation Date 1996-05-30
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID SCHAEFFER 11107 RIVERWOOD DRIVE, POTOMAC MD 20854, United States
STEPHEN MCGILL 51 WILLOWFARM LANE, AURORA ON L4G 6K2, Canada
R REED HARRISON 2 SOUTH BEERS ST, HOLMDEL NJ 07733, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-05-29 1996-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-06-01 current 220 Yonge St, Suite 211, Toronto, ON M5B 2H1
Address 2004-08-31 2005-06-01 250 Yonge St, Suite 2004, Toronto, ON M5B 2L7
Address 1999-08-11 2004-08-31 1 First Canadian Place, Suite 780, Toronto, ON M5X 1E5
Address 1996-05-30 1999-08-11 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 2005-01-26 current COGENT CANADA, INC.
Name 1996-05-30 2005-01-26 SHARED TECHNOLOGIES OF CANADA INC.
Status 2006-12-18 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2006-12-15 2006-12-18 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1999-08-18 2006-12-15 Active / Actif
Status 1999-05-20 1999-08-18 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1996-05-30 1999-05-20 Active / Actif

Activities

Date Activity Details
2006-12-18 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
2005-01-26 Amendment / Modification Name Changed.
2000-07-05 Amendment / Modification
1996-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-07-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 YONGE ST
City TORONTO
Province ON
Postal Code M5B 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9477721 Canada Inc. 220 Yonge St, Toronto, ON M5B 2H1 2015-10-17
9809937 Canada Inc. 220 Yonge St, Toronto, ON M5B 2H1 2016-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
10085553 Canada Inc. 260 Yonge Street, Galleria Office 218b, Toronto, ON M5B 2H1 2017-01-31
Attention Mall Shoppers Inc. 62 Mcgill Street, Toronto, ON M5B 2H1 2011-11-16
7140908 Canada Inc. 103-220 Yonge St., Toronto, ON M5B 2H1 2009-03-17
3386856 Canada Limited 220 Yonge St., # 103, Toronto, ON M5B 2H1 1997-06-25
Big Brothers Big Sisters of Canada 110a - 220 Yonge Street, Toronto, ON M5B 2H1 1964-12-15
Г‰change Mincorp Inc. 220 Yonge St., Suite 103, Toronto, ON M5B 2H1 1989-01-06
9285377 Canada Inc. 220 Yonge Street, Toronto, ON M5B 2H1 2015-05-06
10067199 Canada Inc. 2500-1 Dundas Street West, Toronto, ON M5B 2H1 2017-01-18
Organized Acts of Kindness (o.a.k) One Dundas Street West, Suite 2500, Toronto, ON M5B 2H1 2018-12-21
Cakeai Inc. 1 Dundas Street West, Toronto, ON M5B 2H1 2020-10-15
Find all corporations in postal code M5B 2H1

Corporation Directors

Name Address
DAVID SCHAEFFER 11107 RIVERWOOD DRIVE, POTOMAC MD 20854, United States
STEPHEN MCGILL 51 WILLOWFARM LANE, AURORA ON L4G 6K2, Canada
R REED HARRISON 2 SOUTH BEERS ST, HOLMDEL NJ 07733, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5B 2H1

Similar businesses

Corporation Name Office Address Incorporation
Cogent Fibre Inc. 338 Davenport Road, Suite 102, Toronto, ON M5R 1K6
Cogent Consortium Inc. 12 Michener Court, Fredericton, NB E3B 2Y9 2003-07-31
Cogent Systems, Inc. 300 Tartan Drive, London, ON N5V 4M9 2007-05-22
Cogent Transport Inc. 159 Saddleland Cres Ne, Calgary, AB T3J 5K4 2016-04-13
Cogent Logistics Inc. 3271 Robert Street, Burlington, ON L7N 1E8 2008-12-22
Cogent Public Relations Inc. 165 Yoho Drive, Ottawa, ON K2M 2V4 2005-06-16
Cogent Clinical Inc. 150 York Street, Suite 400, Toronto, ON M5H 3S5 2008-03-07
Cogent Business Soft Corp. 848, Rue De Fribourg, Laval, QC H7K 3X4 2006-12-15
Cogent Real-time Systems Inc. 306 - 2233 Argentia Rd, Mississauga, ON L5N 2X7 1995-05-15
Cogent Resources Ltd. 1033 Promenade Chantenay Drive, Ottawa, ON K1C 2K8 2012-05-15

Improve Information

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