Change Wireless Ltd. (Corporation# 8942978) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 3, 2014.
Corporation ID | 8942978 |
Business Number | 805394574 |
Corporation Name | Change Wireless Ltd. |
Registered Office Address |
140 Yonge Street, Suite 200 Toronto ON M5C 1X6 |
Incorporation Date | 2014-07-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michael McDowell | 140 Yonge Street, Suite 200, Toronto ON M5C 1X6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-12-13 | current | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 |
Address | 2015-09-28 | 2018-12-13 | 1 West Pearce Street, Suite 508, Richmond Hill, ON L4B 3K3 |
Address | 2014-07-03 | 2015-09-28 | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 |
Name | 2020-07-13 | current | Change Wireless Ltd. |
Name | 2014-07-03 | 2020-07-13 | Change TV Ltd. |
Status | 2014-07-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-07-13 | Amendment / Modification |
Name Changed. Section: 178 |
2014-07-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-04-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-02 | 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 |
---|---|---|
3582990 Canada Inc. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 1999-01-27 |
Hartnamtemah Inc. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2013-09-25 |
8866210 Canada Ltd. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2014-04-24 |
Change Broadband Ltd. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2014-04-24 |
Divvio Inc. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2015-01-28 |
Autism Society Canada | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | |
Yv 3 Communications Inc. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2015-08-18 |
Change Sports Ltd. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2015-08-20 |
Change Transit Ltd. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2015-09-11 |
Change Media Ltd. | 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2016-06-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Auto Leads Direct Inc. | 200-140 Yonge Street, Toronto, ON M5C 1X6 | 2020-05-02 |
Om Company Inc. | C/o Sourcecamp & Card Robot, 200-140 Yonge Street, Toronto, ON M5C 1X6 | 2018-09-19 |
Indie Tech Limited | 140-200 Yonge Street, Toronto, ON M5C 1X6 | 2018-06-14 |
Ethereal Networks Inc. | #200-140 Yonge St., Toronto, ON M5C 1X6 | 2018-01-24 |
Coordin Canada Inc. | 140 Yonge Street, Suite 378, Toronto, ON M5C 1X6 | 2017-09-27 |
Rampiva Inc. | 140 Yonge Street, #200, Toronto, ON M5C 1X6 | 2017-08-28 |
10269514 Canada Ltd. | C/o Card Robot Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2017-06-07 |
Humanitarian and Development Consortium Africa | 140 Yonge Street, Suite 202, Toronto, ON M5C 1X6 | 2017-04-17 |
Finso Incorporated | C/o Card Robot, 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 | 2017-04-01 |
Right-health Inc. | 140 Yonge Street, Suite 316, Toronto, ON M5C 1X6 | 2017-02-02 |
Find all corporations in postal code M5C 1X6 |
Name | Address |
---|---|
Michael McDowell | 140 Yonge Street, Suite 200, Toronto ON M5C 1X6, Canada |
City | Toronto |
Post Code | M5C 1X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Inter Change Bonuses Ltd. | 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 | 1983-10-27 |
Change of Scandinavia Canada Retail Inc. | 9961, St. Vital, Montreal, QC H1H 4S5 | 2006-06-21 |
Change for Change Inc. | 322 Windermere, Beaconsfield, QC H9W 1V9 | 2007-08-24 |
Change of Scandinavia Canada Inc. | 9961, St-vital, MontrÉal, QC H1H 4S5 | 2006-03-22 |
Winds of Change Day Spa Ltd. | 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3 | |
Harbour Authority of Change Islands | 5 Main Street, Change Islands, NL A0G 1R0 | 2001-10-22 |
Cool Change Trucking Inc. | 9 Rue Melba, Chateauguay, QC J6J 6E9 | 2009-12-18 |
Arilia Wireless Inc. | Suite 800, 1090 West Georgia Street, Vancouver, BC V6E 3V7 | |
Change-o-matic Du Canada Ltee | 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 | 1970-03-16 |
Tallysman Wireless Inc. | 770 Palladium Drive, 4th Floor, Ottawa, ON K2V 1C8 |
Please comment or provide details below to improve the information on Change Wireless Ltd..
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.