COGENT CANADA, INC. (Corporation# 3264874) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1996.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5B 2H1 |
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 |
Please comment or provide details below to improve the information on COGENT CANADA, 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.