Cup Techniques Ltd. (Corporation# 7698135) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 2010.
Corporation ID | 7698135 |
Business Number | 838566602 |
Corporation Name | Cup Techniques Ltd. |
Registered Office Address |
Suite 300 70 The Esplanade Toronto ON M5E 1R2 |
Incorporation Date | 2010-11-10 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
George E Sarson | Unit 703, 4 Willow Street, Waterloo ON M5E 1R2, Canada |
Thomas Morley | 37601 Mast Court, Harrison Twp, MI 48045, United States |
William Schmidt | 135 Winding Way, Kitchener ON N2N 1N3, Canada |
Brian O'Neil | Suite 702, 45 Charles Street East, Toronto ON M4Y 1S2, Canada |
Carole-Ann Hayes | Suite 400, 70 the Esplanade, Toronto ON M5E 1R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-11-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-11-10 | current | Suite 300, 70 The Esplanade, Toronto, ON M5E 1R2 |
Name | 2010-11-10 | current | Cup Techniques Ltd. |
Status | 2010-11-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-11-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-11-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-02-17 | 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 |
---|---|---|
Chrisad Marketing Services Inc. | Suite 300, Vancouver, BC V6E 2E9 | 2006-02-14 |
168392 Canada Inc. | Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9 | 1989-09-13 |
Vigoro Publications, Inc. | Suite 300, Mississauga, ON L4Z 1S1 | 1995-03-13 |
Gs Green Tree Corp. | Suite 300, Toronto, ON M3N 1N5 | 2003-07-04 |
Pne-bcp Wind Inc. | Suite 300, 15 23rd Street East, Saskatoon, SK S7K 0H6 | 2010-01-26 |
Trend Radiology Inc. | Suite 300, 1100 Burloak Drive, Burlington, ON L7L 6B2 | 2010-06-23 |
National Speakers Bureau Inc. | Suite 300, 1177 West Broadway, Vancouver, BC V6H 1G3 | 2014-03-11 |
Ultravinyl Materials Co. Ltd. | Suite 300, 141 Kent Street, Charlottetown, PE C1A 1N3 | 2015-06-05 |
Drone Society Corp. | Suite 300, 116 Albert Street, Ottawa, ON K1P 5G3 | 2016-09-28 |
Plaster Portugal Ltd. | Suite 300, 11 Edward Street, Hamilton, ON L8L 2V2 | 2017-09-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Specialist Holidays Inc. | 401-70 The Esplanade, Toronto, ON M5E 1R2 | 1996-08-16 |
3989313 Canada Limited | 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 | |
Bozell, Jacobs, Kenyon & Eckhardt, Inc. | 70 The Esplanade, Toronto, ON M5E 1R2 | 1953-09-23 |
Brand Name Marketing Inc. | 70 The Esplanade, Suite 401, Toronto, ON M5E 1R2 | |
3767833 Canada Limited | 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 | |
3767884 Canada Limited | 70 The Esplanade, 4th Floor, Toronto, ON M5E 1R2 | |
The Cleantech Exchange, Inc. | Suite 400, 70 The Esplanade, Toronto, ON M5E 1R2 | 2011-06-22 |
Green Living Foundation | 70 The Esplanade, Suite 302, Toronto, ON M5E 1R2 | 2012-10-05 |
Globalvcard Inc. | 401-70 The Esplanade, Toronto, ON M5E 1R2 | 2012-10-02 |
6299954 Canada Inc. | 70 The Esplanade, Suite 401, Toronto, On, ON M5E 1R2 | 2004-10-21 |
Find all corporations in postal code M5E 1R2 |
Name | Address |
---|---|
George E Sarson | Unit 703, 4 Willow Street, Waterloo ON M5E 1R2, Canada |
Thomas Morley | 37601 Mast Court, Harrison Twp, MI 48045, United States |
William Schmidt | 135 Winding Way, Kitchener ON N2N 1N3, Canada |
Brian O'Neil | Suite 702, 45 Charles Street East, Toronto ON M4Y 1S2, Canada |
Carole-Ann Hayes | Suite 400, 70 the Esplanade, Toronto ON M5E 1R2, Canada |
City | Toronto |
Post Code | M5E 1R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cardiac Techniques & Technology Ctt Inc. | 1155, RenÉ-lÉvesque Blvd. W., 40th Floor, Montreal, QC H3B 3V2 | 2001-05-14 |
Foundation for The Advancement of Cardiac Techniques and Technology | 2215 Dover Rd., Montreal, QC H3P 2N6 | 2004-03-23 |
Isogarde Techniques Ltd. | 140 Boulevard Sir Wilfrid Laurier, Vercheres Cte., St-basile-le-grand, QC | 1977-06-16 |
Techniques De RГ©seaux Г©lectriques (technirel) Inc. | 464 Rue LabontГ©, Longueuil, QC J4H 2P9 | |
Techniques Wilplas Inc. | 3824 Murielle, Fabreville, Laval, QC H7P 1N8 | 1985-11-08 |
Bottle-it Techniques Inc. | 12078 Rue James-morrice, MontrГ©al, QC H3M 2G9 | 2009-08-13 |
Services En Techniques De SÉparation (s.t.s.) Canada Inc. | 354 Rue Notre-dame Ouest (suite 200), Montréal, QC H2Y 1T9 | 2001-06-28 |
Ecole Arts Et Techniques Rjds Inc. | 5650 Rue Principale, Lourdes-de-joliette, QC J0K 1K0 | 2015-04-08 |
Services Techniques Et Commerciaux Mij Inc. | Ste-thecle, QC G0X 3G0 | 1988-12-30 |
C.f.d.f. Techniques Inc. | 850 Rue Vadenais, Granby, QC J2J 1A7 | 1985-07-11 |
Please comment or provide details below to improve the information on Cup Techniques Ltd..
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.