I CHECK INC.

Address: 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4

I CHECK INC. (Corporation# 6133622) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 29, 2003.

Corporation Overview

Corporation ID 6133622
Business Number 878663608
Corporation Name I CHECK INC.
Registered Office Address 295 The West Mall
6th Floor
Toronto
ON M9C 4Z4
Incorporation Date 2003-08-29
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
LINDSAY MCLAUGHLIN 5469 NO. 14 SIDEROAD, MILTON ON L9T 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-11-13 current 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4
Address 2012-09-14 2019-11-13 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Address 2008-10-08 2012-09-14 1136 Matheson Blvd. East, Mississauga, ON L4W 2V4
Address 2007-11-26 2008-10-08 2355 Skymark Avenue, Suite 300, Mississauga, ON L4W 4Y6
Address 2003-08-29 2007-11-26 1136 Matheson Blvd. East, Mississauga, ON L4W 2V4
Name 2003-08-29 current I CHECK INC.
Status 2003-08-29 current Active / Actif

Activities

Date Activity Details
2003-08-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-11-24 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 295 The West Mall
City Toronto
Province ON
Postal Code M9C 4Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Institute of Plumbing & Heating 295 The West Mall, Suite 504, Toronto, ON M9C 4Z4 1933-02-08
Ccc Internet Solutions Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 1999-08-13
Mwh Canada, Inc. 295 The West Mall, Suite 203, Toronto, ON M9C 4Z4 2006-05-18
Aberfoyle Human Capital Solutions Inc. 295 The West Mall, Suite 506, Toronto, ON M9C 4Z4 2009-04-06
7548346 Canada Limited 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2010-05-10
Beautiful Heat Inc. 295 The West Mall, Suite 330, Toronto, ON M9C 4Z4 2011-09-19
10230766 Canada Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2017-05-10
Gefion Canada Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2018-08-14
11658433 Canada Incorporated 295 The West Mall, Suite 600, Toronto, ON M9C 4Z4 2019-10-01
E-safe Cleaning Inc. 295 The West Mall, Toronto, ON M9C 4Z4 2020-11-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Darman Foundation 295 The West Mall Suite 507, Etobicoke, ON M9C 4Z4 2019-03-05
Cansortium Canada Servicing, Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2017-10-31
Youniss Enterprises Canada Inc. 295 The West Mall, Sixth Floor, Toronto, ON M9C 4Z4 2007-06-18
Canadian Association of Pump Manufacturers 295, The West Mall, Suite 504, Toronto, ON M9C 4Z4 1998-10-01
Collectcents Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4
Stroma Service Consulting Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2000-09-12
Northern Brainwaves Consulting Group Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2001-02-05
Millesime Sparkling Wine Processing Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2001-04-24
6022642 Canada Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2002-09-25
Choice One Medical Inc. 295 The West Mall, 6th Floor, Toronto, ON M9C 4Z4 2015-08-20
Find all corporations in postal code M9C 4Z4

Corporation Directors

Name Address
LINDSAY MCLAUGHLIN 5469 NO. 14 SIDEROAD, MILTON ON L9T 2Y1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 4Z4

Similar businesses

Corporation Name Office Address Incorporation
Check In Check Out Media Inc. 7-800 Queenston Road, Suite 119, Stoney Creek, ON L8G 1A7 2008-01-24
Check-in Travels and Tours Ltd. 3365 Boul. Des Sources, Dollard Des Ormeaux, QC H9B 1Z8 1998-11-09
Check It Out Communications Inc. 5801 Monkland Ave., Suite 4, Montreal, QC H4A 1G4 1996-07-12
We Check It Out Ltd. 2, Parkcrest Drive, Toronto, ON M1M 2Z1 2006-10-25
Go Check Inc. 995 Lamb Crescent, Edmonton, AB T6R 2X9 2015-04-15
Worker Check Inc. 29 Battalion Rd, Brampton, ON L7A 4B5 2019-10-25
Check My Record Inc. 27 Coates Drive, Milton, ON L9T 5R4 2012-08-08
Blu Check Management Inc. 49 Coralreef Crescent, Brampton, ON L6R 2H4 2017-10-02
Culture Check Inc. 83 Saddlehorn Cres, Ottawa, ON K2M 2B1 2020-09-11
360 Background Check Inc. 728 Revell Crescent Nw, Edmonton, AB T6R 2E9 2019-01-01

Improve Information

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