Edgewise Global Inc.

Address: 90 Eglinton Avenue East, Suite 206, Toronto, ON M4P 2Y3

Edgewise Global Inc. (Corporation# 8585148) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 2013.

Corporation Overview

Corporation ID 8585148
Business Number 805265931
Corporation Name Edgewise Global Inc.
Registered Office Address 90 Eglinton Avenue East
Suite 206
Toronto
ON M4P 2Y3
Incorporation Date 2013-07-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Susan Eisner 80 Bishop Drive, Unit B, Fredericton NB E2C 1B2, Canada
Paul Eisner 80 Bishop Drive, Unit B, Fredericton NB E2C 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-20 current 90 Eglinton Avenue East, Suite 206, Toronto, ON M4P 2Y3
Address 2013-07-19 2014-10-20 41 Annesley Ave., Toronto, ON M4G 2T5
Name 2013-07-19 current Edgewise Global Inc.
Status 2013-07-19 current Active / Actif

Activities

Date Activity Details
2013-07-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-28 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 90 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 2Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Health Council of Canada 90 Eglinton Avenue East, Suite 300, Toronto, ON M4P 2Y3 2004-01-28
Skyline - Les Facades De La Gare Inc. 90 Eglinton Avenue East, Suite 800, Toronto, ON M4P 2Y3 2004-03-16
4110030 Canada Inc. 90 Eglinton Avenue East, Suite 410, Toronto, ON M4P 2Y3 2003-01-01
Skyline - Place Lasalle Inc. 90 Eglinton Avenue East, Suite 800, Toronto, ON M4P 2Y3 2005-08-22
Mdbriefcase Group Inc. 90 Eglinton Avenue East, Suite 504, Torono, ON M4P 2Y3 2014-12-03
Canadian Spinal Research Organization 90 Eglinton Avenue East, Suite 601, Toronto, ON M4P 2Y3 1984-02-14
The Canadian Civil Liberties Association 90 Eglinton Avenue East, Suite 900, Toronto, ON M4P 2Y3 2018-05-14
Grenada Disaster Preparedness Toronto 90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ccadira C/o: 605 - 90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-10-31
Climatechallengenetwork 412-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2019-07-04
Mdbriefcase Middle East Inc. 90 Eglinton Avenue, Suite 504, Toronto, ON M4P 2Y3 2017-03-09
Cougar-hefestus International Inc. C/o Caswell and Watson, 206-90 Eglinton Ave East, Toronto, ON M4P 2Y3 2016-07-12
Telna (canada) Inc. 701-90 Eglinton Avenue East, Toronto, ON M4P 2Y3 2014-11-14
Utc Logistics Inc. 90 Eglinton Avenue East, Suite 411, Toronto, ON M4P 2Y3 2014-01-23
Pro Bono Canada 900-90 Eglinton Ave. East, Toronto, ON M4P 2Y3 2013-08-06
Skyline - Canardiere Inc. 90 Eglinton Ave East, Ste 800, Toronto, ON M4P 2Y3 2006-05-11
The Rsm Richter Foundation 90 Eglinton Ave. East, Suite 700, Toronto, ON M4P 2Y3 2002-09-25
Ezenet.com Inc. 90 Eglinton Avenue, Suite 940, Toronto, ON M4P 2Y3 1998-02-02
Find all corporations in postal code M4P 2Y3

Corporation Directors

Name Address
Susan Eisner 80 Bishop Drive, Unit B, Fredericton NB E2C 1B2, Canada
Paul Eisner 80 Bishop Drive, Unit B, Fredericton NB E2C 1B2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 2Y3

Similar businesses

Corporation Name Office Address Incorporation
Edgewise Management Corporation 279 Oakwood Avenue, Crystal Beach, ON L0S 1B0 2006-01-06
Grue Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-01-27
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09
Eco-global Technology Company Ltd. 2226 Manor Dr., Mississauga, ON L5M 5B8 2010-11-12
Les Terminus Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-02-28
Mb Global Foods Inc. 2540 Ch. De La Petite-riviГЁre, Vaudreuil-dorion, QC J7V 8P2 2017-02-10
Entreprises Tai Pan Global LtÉe. 5333 Casgrain, Local 402, Montreal, QC H2T 1X6 1994-09-12
S.i.c. BiomÉtrie Global Inc. 555, Chemin Larocque, Salaberry-de-valleyfield, QC J6T 4C8 2015-02-06
First Global Holdings Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2002-06-13
Be The Change Global 4485, St-denis, Bureau 209, MontrГ©al, QC H2J 2L2 2018-07-19

Improve Information

Please comment or provide details below to improve the information on Edgewise Global 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.