cisphere, inc.

Address: 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5

cisphere, inc. (Corporation# 7508808) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 25, 2010.

Corporation Overview

Corporation ID 7508808
Business Number 819565060
Corporation Name cisphere, inc.
Registered Office Address 77 City Centre Drive
Suite 501, East Tower
Mississauga
ON L5B 1M5
Incorporation Date 2010-03-25
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
JASON ALLAN THOMPSON 77 City Centre Drive, Suite 501E, Mississauga ON L5B 1M5, Canada
Tanya Thompson 77 City Centre Drive, Suite 501E, Mississauga ON L5B 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-05-15 current 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5
Address 2010-03-25 2013-05-15 1-4600 Kimbermount Ave, Mississauga, ON L5M 5W7
Name 2010-03-25 current cisphere, inc.
Status 2010-03-25 current Active / Actif

Activities

Date Activity Details
2015-01-21 Amendment / Modification Directors Limits Changed.
Section: 178
2010-03-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-16 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 77 City Centre Drive
City MISSISSAUGA
Province ON
Postal Code L5B 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enproca Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 1996-02-19
Enproca International Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 1997-01-20
Canadian Planning and Design Consultants Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 1997-10-30
3687899 Canada Inc. 77 City Centre Drive, Suite 501 East Tower, Mississauga, ON L5B 1M5 2000-05-12
Urbana Immobileri Developments Ltd. 77 City Centre Drive, Suite 700, Mississauga, ON L5B 1M5 2010-03-15
Frolunda Supply Chain Inc. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2008-05-25
Cube for All Inc. 77 City Centre Drive, Suite 501, Mississauga, ON L5B 1M5 2011-04-15
B2b Industrial Supplies Ltd. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2013-07-31
Novonex Inc. 77 City Centre Drive, Mississauga, ON L5B 1M5 2013-10-16
Super Excel Inc. 77 City Centre Drive, Suite 501, East Tower, Mississauga, ON L5B 1M5 2013-12-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jeniks Logistics Inc. #501 - 77 City Centre Drive, Mississauga, ON L5B 1M5 2020-10-10
12035901 Canada Inc. 77 City Centre Drive East Tower, Suite 501, Mississauga, ON L5B 1M5 2020-05-01
A&w Accounting and Investments Ltd. 77 City Centre Dr, Suite 501, Mississauga, ON L5B 1M5 2019-12-06
One Step Forward Tutoring Services Inc. 77 City Centre Drive, East Tower, Suite - 501, Mississauga, ON L5B 1M5 2019-11-08
T&a Consulting Americas Inc. 77 City Centre Drive, #501, Mississauga, ON L5B 1M5 2019-10-16
Talentminder Corp. 77 Citry Centre Drive, Suite 501 (east Tower), Mississauga, ON L5B 1M5 2019-05-07
11249495 Canada Inc. 501-77 City Centre Dr, Mississauga, ON L5B 1M5 2019-02-13
Topline Facility Management Inc. 501 - 77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 2018-09-27
Home First Alliance for Patients 77 City Centre Drive, Suite 300, West Tower, Mississauga, ON L5B 1M5 2018-07-25
Proline Express Inc. 501-77 City Centre Drive, East Tower, Mississauga, ON L5B 1M5 2017-10-12
Find all corporations in postal code L5B 1M5

Corporation Directors

Name Address
JASON ALLAN THOMPSON 77 City Centre Drive, Suite 501E, Mississauga ON L5B 1M5, Canada
Tanya Thompson 77 City Centre Drive, Suite 501E, Mississauga ON L5B 1M5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5B 1M5

Improve Information

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