Smarter Alloys Inc.

Address: 75 Bathurst Drive, Waterloo, ON N2V 1N2

Smarter Alloys Inc. (Corporation# 7723890) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 2010.

Corporation Overview

Corporation ID 7723890
Business Number 839356912
Corporation Name Smarter Alloys Inc.
Registered Office Address 75 Bathurst Drive
Waterloo
ON N2V 1N2
Incorporation Date 2010-12-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Calvin Stiller 528 Waterloo Street, London ON N6B 2P9, Canada
MURRAY MCCAIG 101 COLLEGE STREET, SUITE 420, TORONTO ON M5G 1L7, Canada
Mohammad Ibraheem Khan 911 Queensbridge Drive, Mississauga ON L5C 3M8, Canada
MIKE MUELLER 58 COLIN AVENUE, TORONTO ON M5P 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-10-25 current 75 Bathurst Drive, Waterloo, ON N2V 1N2
Address 2010-12-10 2017-10-25 911 Queensbridge Drive, Mississauga, ON L5C 3M8
Name 2015-03-27 current Smarter Alloys Inc.
Name 2010-12-10 2015-03-27 Innovative Processing Technologies Inc.
Status 2013-05-31 current Active / Actif
Status 2013-05-11 2013-05-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-12-13 2013-05-11 Active / Actif

Activities

Date Activity Details
2018-01-30 Amendment / Modification Section: 178
2015-03-27 Amendment / Modification Name Changed.
Section: 178
2014-06-25 Amendment / Modification Section: 178
2010-12-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 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
2018 2018-12-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-28 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 75 Bathurst Drive
City Waterloo
Province ON
Postal Code N2V 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Smartarch Inc. 75 Bathurst Drive, Waterloo, ON N2V 1N2 2018-01-10
Extract Energy Inc. 75 Bathurst Drive, Waterloo, ON N2V 1N2 2018-01-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asanic Seating Inc. 75 Bathurst Dr., Waterloo, ON N2V 1N2 2016-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hedge Integration Technology Limited 689 Meadowsweet Avenue, Waterloo, ON N2V 0A6 2015-08-31
Alwaliidy Cars Inc. 703 Meadowsweet Avenue, Waterloo, ON N2V 0A7 2019-10-17
Cedar Family Housing Inc. 644 White Cedar Avenue, Waterloo, ON N2V 0A7 2019-04-20
11887157 Canada Inc. 302-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2020-02-08
Wealthseed Inc. 512-776 Laurelwood Drive, Waterloo, ON N2V 0A8 2019-03-13
11000551 Canada Ltd. 406-776 Laurelwood Dr, Waterloo, ON N2V 0A8 2018-09-19
Toute Noire Corporation 776 Laurelwood Drive Suite 508, Waterloo, ON N2V 0A8 2012-11-19
Info Driven Solutions Inc. 283 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-10-04
Nglabs Inc. 277 Dewdrop Cres, Waterloo, ON N2V 0B1 2019-06-03
10424293 Canada Inc. 294 Dewdrop Crescent, Waterloo, ON N2V 0B1 2017-09-27
Find all corporations in postal code N2V

Corporation Directors

Name Address
Calvin Stiller 528 Waterloo Street, London ON N6B 2P9, Canada
MURRAY MCCAIG 101 COLLEGE STREET, SUITE 420, TORONTO ON M5G 1L7, Canada
Mohammad Ibraheem Khan 911 Queensbridge Drive, Mississauga ON L5C 3M8, Canada
MIKE MUELLER 58 COLIN AVENUE, TORONTO ON M5P 2B9, Canada

Competitor

Search similar business entities

City Waterloo
Post Code N2V 1N2

Similar businesses

Corporation Name Office Address Incorporation
Smarter Fashions Co. Ltd. 400 Atlantic Avenue, Suite 400, Montreal, QC H2Y 1A5 1980-05-06
Smarter Box Inc. 111 Corinthian Blvd, Toronto, ON M1W 1C9 2011-05-09
Smarter Shift Inc. #604-1227 Wellington St. W., Ottawa, ON K1Y 0G7 1984-11-20
Smarter Loans Inc. 91 Townsgate Dr, Unit 411, Vaughan, ON L4J 8E8 2016-03-17
Work Smarter Systems (canada) Ltd. Rr 1, Zehner, SK S0G 5K0 2018-10-31
My Smarter Home Inc. 3170 Plum Tree Crescent, Mississauga, ON L5N 4X3 2010-05-10
Smarter Tech Corp. 80 6880 Lucas Road, Richmond, BC V7C 4T8 2015-12-09
Market Yourself Smarter Services Inc. 550 Queen St. East, Suite 350, Toronto, ON M5A 1V2 2004-04-07
Smarter Parking Solutions Inc. C/o Ruderman Shaw, 801-40 Holly Street, Toronto, ON M4S 3C3 1998-09-08
Torarc Alloys Ltd. 603 Evans Ave, Toronto 520, ON 1967-06-05

Improve Information

Please comment or provide details below to improve the information on Smarter Alloys 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.