Edgewise Global Inc. (Corporation# 8585148) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 2013.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2013-07-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M4P 2Y3 |
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 |
Please comment or provide details below to improve the information on Edgewise Global Inc..
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.