Senselab Systems Incorporated

Address: 7 Redwood Ave, Toronto, ON M4L 2S5

Senselab Systems Incorporated (Corporation# 8071357) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 2012.

Corporation Overview

Corporation ID 8071357
Business Number 830404703
Corporation Name Senselab Systems Incorporated
Registered Office Address 7 Redwood Ave
Toronto
ON M4L 2S5
Incorporation Date 2012-01-23
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Roberto Indrigo 7 Redwood Ave, Toronto ON M4L 2S5, Canada
Maria Karam 7 Redwood Ave, Toronto ON M4L 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-01-23 current 7 Redwood Ave, Toronto, ON M4L 2S5
Name 2012-01-23 current Senselab Systems Incorporated
Status 2012-01-23 current Active / Actif

Activities

Date Activity Details
2012-01-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2020-01-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-20 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 7 Redwood Ave
City Toronto
Province ON
Postal Code M4L 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tactile Audio Displays Inc. 7 Redwood Ave, Toronto, ON M4L 2S5 2010-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
11290673 Canada Corporation 31 Redwood Ave, Toronto, ON M4L 2S5 2019-03-09
8820015 Canada Inc. 97 Redwood Avenue, Toronto, ON M4L 2S5 2014-03-16
Kilawok Communications Incorporated 61 Redwood Avenue, Toronto, ON M4L 2S5 2002-03-11
Kdc Managed Training Processes Ltd. 81 Redwood Avenue, Toronto, ON M4L 2S5 1996-02-13
11290746 Canada Corporation 31 Redwood Ave, Toronto, ON M4L 2S5 2019-03-09
Blush & Dove Inc. 31 Redwood Ave, Toronto, ON M4L 2S5 2020-05-22
12310457 Canada Inc. 31 Redwood Ave, Toronto, ON M4L 2S5 2020-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wellinghall Consulting Incorporated 11 Tompkins Mews, Toronto, ON M4L 0A1 2016-12-06
Guidanti Inc. 218-66 Kippendavie Ave, Toronto, ON M4L 0A4 2018-03-28
10278777 Canada Limited 315-66 Kippendavie Avenue, Toronto, ON M4L 0A4 2017-06-13
Mcs 33 Corp. 66 Kippendavie Avenue, Suite 216, Toronto, ON M4L 0A4 2017-05-07
You Sell Cars Inc. 66 Kippendavie Avenue, Suite 102, Toronto, ON M4L 0A4 2019-10-04
9422374 Canada Inc. 5 Vince Ave, Toronto, ON M4L 0A6 2015-08-28
Reidmount Discovery Inc. 13 Vince Avenue, Toronto, ON M4L 0A6 2015-04-20
Hero Capital Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2007-09-26
Hero Mortgage Services Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2008-01-14
10654027 Canada Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2018-02-27
Find all corporations in postal code M4L

Corporation Directors

Name Address
Roberto Indrigo 7 Redwood Ave, Toronto ON M4L 2S5, Canada
Maria Karam 7 Redwood Ave, Toronto ON M4L 2S5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4L 2S5

Similar businesses

Corporation Name Office Address Incorporation
Zur Systems Incorporated 578 Egret Way, Nepean, ON K2J 0E3 2011-12-18
Sleep Systems Incorporated 451 19 Avenue Ne, Calgary, AB T2E 1P4 2018-03-21
Mikerel Systems Incorporated 180 Lauderdale Dr, Vaughan, ON L6A 0S4 2016-08-03
Celestial Systems Incorporated 202-860 Blackthorne Ave, Ottawa, ON K1K 3Y7 2002-01-16
Guidale Systems Incorporated 51 Third St., Howie Center, NS B1L 1C9 2001-01-17
Nasira Systems Incorporated 21135 80 Ave, Langley, BC V2Y 0J4 2007-01-31
Knowflow Systems Incorporated 12 Signature Way Sw, Calgary, AB T3H 2V8 2016-01-15
Ecovillas Systems Incorporated 52 Rue De Tellier, Gatineau, QC J8T 8H7 2008-04-08
Dnr Business Systems Incorporated 42 Braemar Ave, Toronto, ON M5P 2L2 2004-06-02
Can-card Information Systems Incorporated Windsor, ON 1984-11-20

Improve Information

Please comment or provide details below to improve the information on Senselab Systems Incorporated.

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.