Souvenir Technology Solutions Ltd.

Address: 1 Concorde Gate, Unit 702, North York, ON M3C 3N6

Souvenir Technology Solutions Ltd. (Corporation# 7855397) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 2011.

Corporation Overview

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

Directors

Director Name Director Address
Tharun Kumar Mandala 295 Dufferin St, UNIT 218, TORONTO ON M6K 3G2, Canada

Corporation History

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

Activities

Date Activity Details
2012-10-22 Amendment / Modification Name Changed.
Section: 178
2011-05-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1 CONCORDE GATE
City NORTH YORK
Province ON
Postal Code M3C 3N6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Tharun Kumar Mandala 295 Dufferin St, UNIT 218, TORONTO ON M6K 3G2, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3C 3N6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Souvenir Technology Solutions 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.