Souvenir Technology Solutions Ltd. (Corporation# 7855397) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 2011.
Corporation ID | 7855397 |
Business Number | 819275918 |
Corporation Name | Souvenir Technology Solutions Ltd. |
Registered Office Address |
1 Concorde Gate Unit 702 North York ON M3C 3N6 |
Incorporation Date | 2011-05-05 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Tharun Kumar Mandala | 295 Dufferin St, UNIT 218, TORONTO ON M6K 3G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-05-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-05-05 | current | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 |
Address | 2011-05-05 | 2019-05-05 | 3420 Morning Star Drive, Unit 530, Mississauga, ON L4T 1X9 |
Name | 2012-10-22 | current | Souvenir Technology Solutions Ltd. |
Name | 2011-05-05 | 2012-10-22 | 7855397 Canada Ltd. |
Status | 2011-05-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-10-22 | Amendment / Modification |
Name Changed. Section: 178 |
2011-05-05 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2013-06-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2013-06-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1 CONCORDE GATE |
City | NORTH YORK |
Province | ON |
Postal Code | M3C 3N6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Automakers of Canada | 1 Concorde Gate, Suite 701, Toronto, ON M3C 3N6 | 1999-03-04 |
The Homer Fund - Canada | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2000-03-23 |
The Home Depot Canada Foundation | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2007-11-13 |
Home Depot Nro Holdings Inc. | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
8095981 Canada Inc. | 1 Concorde Gate, Suite 301, Toronto, ON M3C 3N6 | 2012-02-01 |
Devaults Building Solutions Limited | 1 Concorde Gate, Suite 706, Toronto, ON M3C 3N6 | 2016-08-17 |
Bolt Consulting Services Inc. | 1 Concorde Gate, Unit 702i, North York, ON M3C 3N6 | 2019-06-03 |
11496816 Canada Inc. | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 | 2019-07-04 |
Star Apps Development (canada), Inc. | 1 Concorde Gate, Suite, 702-706, Toronto, ON M3C 3N6 | 2020-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Best Builders & Renovations Inc. | 1 Concorde Gate Unit 702, Toronto, ON M3C 3N6 | 2020-05-15 |
Scinology Canada Innovative Commerce Inc. | 604-1 Concorde Gate, Toronto, ON M3C 3N6 | 2020-05-14 |
Associum Non-profit Leadership Society | 802-1 Concorde Gate, Toronto, ON M3C 3N6 | 2020-02-07 |
Plastfree Canada Inc. | Suite 702, 1 Concorde Gate, North York, ON M3C 3N6 | 2019-10-25 |
Ryan Group Holdings Inc. | 1 Concord Gate Suite 706, North York, ON M3C 3N6 | 2019-10-01 |
Fidelity Capital Realty Inc. | 702-1 Concorde Gate, North York, ON M3C 3N6 | 2017-08-10 |
Sciic International Innovation Centre Inc. | 1 Concorde Gate, Suite 607, North York, ON M3C 3N6 | 2017-06-06 |
Cooee International Inc. | 1 Concord Gate Suite 702, North York, ON M3C 3N6 | 2016-02-10 |
Ksh - Dei Solutions Inc. | One Concorde Gate, Suite 300, Toronto, ON M3C 3N6 | 2013-07-25 |
7693923 Canada Inc. | 1 Concord Gate Suite 702, North York, ON M3C 3N6 | 2010-11-05 |
Find all corporations in postal code M3C 3N6 |
Name | Address |
---|---|
Tharun Kumar Mandala | 295 Dufferin St, UNIT 218, TORONTO ON M6K 3G2, Canada |
City | NORTH YORK |
Post Code | M3C 3N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
On-call Technology Solutions Inc. | 4100 Yonge Street, Suite 504, Toronto, ON M2P 2G2 | |
Station Service Souvenir Inc. | 4595 Chemin Du Souvenir, Laval, QC H7W 1C4 | 1983-04-20 |
Solutions Cima Inc. | 600-3400, Boul. Du Souvenir, Laval, QC H7V 3Z2 | 2018-07-11 |
Immeuble Du Souvenir Inc. | 3285 Du Souvenir, Suite 124, Chomedey, Laval, QC H7V 3R3 | 1982-11-25 |
Nouveaute & Souvenir Dominion D.n.s. Inc. | 5524 St Patrick, Suite 100, Montreal, QC H4E 1A8 | 1980-11-21 |
Nouveaute & Souvenir Dominion D.n.s. Inc. | 5524 St Patrick, Suite 100, Montreal, QC H4E 4M8 | |
Inspirad Souvenir Limitee | 50 Greenwich Circle, Bramelea, ON | 1974-07-05 |
Intelligent Technology & Tourism Solutions Inc. | 708-101, Place Charles Lemoyne, Longueuil, QC J4K 2T3 | 2018-05-17 |
Converge Technology Solutions Corp. | 85 Rue Victoria, Gatineau, QC J8X 2A3 | |
Studio Souvenir Ltd. | 4570 Cote Terrebonne, St-louis De Terrebonne, QC J0N 1N0 | 1974-03-20 |
Please comment or provide details below to improve the information on Souvenir Technology Solutions 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.