UCAN Post Inc.

Address: 55 Bowns Line, Toronto, ON M8W 3S2

UCAN Post Inc. (Corporation# 8811628) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 6, 2014.

Corporation Overview

Corporation ID 8811628
Business Number 811548973
Corporation Name UCAN Post Inc.
Registered Office Address 55 Bowns Line
Toronto
ON M8W 3S2
Incorporation Date 2014-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Thomas Bittner 1 Shaw Street, Toronto ON M6K 0A1, Canada
Victor Boraks Odrodzenia 10A, Anin Warsaw 04-626, Poland
William Robertson 69 Auchmar Road, Hamilton ON L9C 1C6, Canada
Tony Jasinski 2438, Nichols Drive, Oakville ON L6H 6T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-03-06 current 55 Bowns Line, Toronto, ON M8W 3S2
Name 2014-03-06 current UCAN Post Inc.
Status 2014-03-06 current Active / Actif

Activities

Date Activity Details
2014-03-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-31 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 55 Bowns Line
City Toronto
Province ON
Postal Code M8W 3S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mj Capital Holdings Ltd. 55b Brown's Line, Toronto, ON M8W 3S2 2020-09-11
Ambakiti Quality Produce Inc. 131 Brown's Line, Toronto, ON M8W 3S2 2016-03-21
Inpost Canada Inc. 55 Browns Line, Toronto, ON M8W 3S2 2014-03-04
Intelli-loq Inc. 55b Browns Line, Toronto, ON M8W 3S2 2011-04-13
Freeman Expositions, Ltd. 61 Browns Line, Toronto, ON M8W 3S2 1984-01-19
U Can Truck & Trailer (2014) Inc. 55 Browns Line, Toronto, ON M8W 3S2 2014-10-30
Momo Capital Holdings Ltd. 55b Brown's Line, Toronto, ON M8W 3S2 2020-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
8717362 Canada Limited 636 Evans Avenue, Unit 23, Toronto, ON M8W 0A8 2013-12-05
Find all corporations in postal code M8W

Corporation Directors

Name Address
Thomas Bittner 1 Shaw Street, Toronto ON M6K 0A1, Canada
Victor Boraks Odrodzenia 10A, Anin Warsaw 04-626, Poland
William Robertson 69 Auchmar Road, Hamilton ON L9C 1C6, Canada
Tony Jasinski 2438, Nichols Drive, Oakville ON L6H 6T2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8W 3S2

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Post Haste Post House Inc. 7280 Country Lane, Whitby, ON L1M 1N2 2016-10-26
8724571 Canada Inc. 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 2013-12-12
Ucan Victory Ltd. 162 Huntersfield Dr, Ottawa, ON K1T 3L9 1997-04-16
Ucan Uranium Inc. 813 Beriault Suite 203, Longueuil, QC J4G 1X7 2007-03-16
Courrier Personal-post Inc. 3700 Griffith, Apt 354, St-laurent, QC H4T 1A7 1996-01-29
Fourrures Trading Post Fjh Inc. 423 Mayor Street, Suite 619, Montreal, QC H3A 2K7 1987-12-03
Ucan Technologies Inc. 33 Elm Drive West, Suite 712, Mississauga, ON L5B 4M2 2011-03-04
Ucan Ministries 73 Water Street West, Napanee, ON K7R 1V6 2020-10-27
Ucan Lift Systems Inc. 470 Wilbrod St, Ottawa, ON K1N 6M8 1998-05-08

Improve Information

Please comment or provide details below to improve the information on UCAN Post 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.