Cup Techniques Ltd.

Address: Suite 300, 70 The Esplanade, Toronto, ON M5E 1R2

Cup Techniques Ltd. (Corporation# 7698135) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 2010.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2010-11-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address Suite 300
City Toronto
Province ON
Postal Code M5E 1R2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5E 1R2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Cup Techniques Ltd..

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.