Innocean Worldwide Canada, Inc.

Address: 720 King Street West, Suite 505, Toronto, ON M5V 2T3

Innocean Worldwide Canada, Inc. (Corporation# 7246013) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 2009.

Corporation Overview

Corporation ID 7246013
Business Number 845854264
Corporation Name Innocean Worldwide Canada, Inc.
Registered Office Address 720 King Street West
Suite 505
Toronto
ON M5V 2T3
Incorporation Date 2009-09-21
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
SEOKJUN HONG 720 King Street West, Toronto ON M5V 2T3, Canada
Mira Shin 720 King Street West, Suite 505, Toronto ON M5V 2T3, Canada
IL SOO JUN 180 5th Street, Suite 200, Huntington Beach CA 92648, United States
HAE YEONG RYU 180 5th Street, Suite 200, Huntington Beach CA 92648, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-08 current 720 King Street West, Suite 505, Toronto, ON M5V 2T3
Address 2010-07-26 2016-06-08 662 King Street West, Toronto, ON M5V 1M7
Address 2009-09-21 2010-07-26 180 Foster Crescent, Mississauga, ON L5R 4J5
Name 2009-09-21 current Innocean Worldwide Canada, Inc.
Status 2009-09-21 current Active / Actif

Activities

Date Activity Details
2009-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-26 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 720 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lw Financial Management Ltd. 720 King Street West, Suite 439, Toronto, ON M5V 3S5 2006-06-27
Canadian Orthopaedic Care Strategy Group 720 King Street West, Suite 315, Toronto, ON M5V 3S5 2008-06-20
6426930 Canada Inc. 720 King Street West, Suite 154, Toronto, ON M5V 3S5 2005-08-03
Smiling Toad Pictures Inc. 720 King Street West, Suite 149, Toronto, ON M5V 3S5 2004-07-21
Revive Bioscience Inc. 720 King Street West, Suite 334, Toronto, ON M5V 3S5 2011-05-18
Nxt Surgical Inc. 720 King Street West, Suite 465, Toronto, ON M5V 3S5 2013-05-30
Manchestercf Consulting Co. Ltd. 720 King Street West, 125, Toronto, ON M5V 3S5 2004-10-05
Tavanberg Communications Ltd. 720 King Street West, Unit 415, Toronto, ON M5V 3S5 2014-01-02
Better Dwelling Inc. 720 King Street West, Suite 125, Toronto, ON M5V 3S5 2014-01-27
People2work Inc. 720 King Street West, Suite 515, Toronto, ON M5V 3S5 2015-08-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virgin Unite (canada) Inc. 720,king Street West, Suite 905, Toronto, ON M5V 2T3 2006-09-08
Virgin Mobile Canada Services Corp. 720 King Street West, Suite 905, Toronto, ON M5V 2T3 2005-10-31
Inc Research Toronto, Inc. 70 King Street West, 7th Floor, Toronto, ON M5V 2T3
Syneos Health Clinique Inc. 720 King Street West, 7th Floor, Toronto, ON M5V 2T3
Virgin Mobile Canada Holding Corp. 720 King Street West, Suite 905, Toronto, ON M5V 2T3 2005-10-31
Inc Research Canada, Inc. 720 King Street West, 7th Floor, Toronto, ON M5V 2T3
Indigenous Roots Inc. 720 King Street West, Suite 320, Toronto, ON M5V 2T3 2016-12-14
Cronos Indigenous Holdings Inc. 720 King Street West, Suite 320, Toronto, ON M5V 2T3 2017-03-16
Greenmed Network Inc. 720 King Street West, Suite 320, Toronto, ON M5V 2T3 2017-07-10
Inventiv Health Clinique Inc. 720 King Street West, 7th Floor, Toronto, ON M5V 2T3
Find all corporations in postal code M5V 2T3

Corporation Directors

Name Address
SEOKJUN HONG 720 King Street West, Toronto ON M5V 2T3, Canada
Mira Shin 720 King Street West, Suite 505, Toronto ON M5V 2T3, Canada
IL SOO JUN 180 5th Street, Suite 200, Huntington Beach CA 92648, United States
HAE YEONG RYU 180 5th Street, Suite 200, Huntington Beach CA 92648, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5V 2T3

Similar businesses

Corporation Name Office Address Incorporation
Worldwide Domestic Agency (wda) Inc. 173 Montevista St, Dollard Des Ormeaux, QC H9B 3A5 2004-09-21
Maison De Change Worldwide Inc. 294 Chabanel, Suite 201, Montreal, QC H2N 1G5 1993-08-30
Cn Worldwide North America (canada) Inc. 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 2007-02-06
Worldwide Beverage Innovations Inc. 111 Heritage Road Suite 200, Chatham, ON N7M 5W7 2012-12-28
Zain Worldwide Incorporated 11 Teal Crescent, Vaughan, ON L4H 2V4 2019-08-26
Tmp Worldwide Communications Inc. 63 Rue De Bresoles, Montreal, QC H2Y 1V7 1978-04-10
Jet Worldwide Corporation 2672 Rue Sabourin, St-laurent, QC H4S 1M2 1982-08-09
Omega Worldwide Marketing Ltd. 8235 Mountain Sights, Suite 201, Montreal, QC H4P 2B4 2003-09-03
Worldwide Flight Services Canada, Inc. 1900 - 520 3rd Avenue S.w., Calgary, AB T2P 0R3
Shaw Worldwide Services Inc. 25 Bethridge Road, Toronto, ON M9W 1M7

Improve Information

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