Salt Strategy Inc.

Address: 410 Bedford Park Avenue, Toronto, ON M5M 1K1

Salt Strategy Inc. (Corporation# 9431829) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 27, 2015.

Corporation Overview

Corporation ID 9431829
Business Number 801819566
Corporation Name Salt Strategy Inc.
Registered Office Address 410 Bedford Park Avenue
Toronto
ON M5M 1K1
Incorporation Date 2015-09-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mazarine Memon 410 Bedford Park Avene, Toronto ON M5M 1K1, Canada
Aziz Memon 410 Bedford Park Avenue, Toronto ON M5M 1K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-09-27 current 410 Bedford Park Avenue, Toronto, ON M5M 1K1
Name 2015-09-27 current Salt Strategy Inc.
Status 2015-09-27 current Active / Actif

Activities

Date Activity Details
2015-09-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-01 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 410 Bedford Park Avenue
City Toronto
Province ON
Postal Code M5M 1K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Art Senate Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2010-07-08
Thinkers and Doers Integrated Corp. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2011-04-20
Vebsto Inc. 410 Bedford Park Avenue, Toronto, ON M5M 1K1 2020-05-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bedford Fuller Web Services Inc. 426 Bedford Park Avenue, North York, ON M5M 1K1 2019-06-01
10606286 Canada Inc. 504 Bedford Park, Toronto, ON M5M 1K1 2018-01-30
9472070 Canada Corporation 234,king Street East, Toronto, ON M5M 1K1 2015-10-12
Hsl Consulting Ltd. 428 Bedford Park Ave., North York, ON M5M 1K1 2011-08-22
Becoming Maternity and Parenting Centres Corp. 432 Bedford Park, Toronto, ON M5M 1K1 2005-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
Mazarine Memon 410 Bedford Park Avene, Toronto ON M5M 1K1, Canada
Aziz Memon 410 Bedford Park Avenue, Toronto ON M5M 1K1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5M 1K1

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Salt On Our Skin Inc. 5510 Ferrier Street, Mount-royal, QC H4P 1M2 1991-06-28
Salt Spring Island Chamber of Commerce 121 Lower Ganges Rd., Salt Spring Island, BC V8K 2T1 1948-12-17
Twentyeighty Strategy Execution (canada), Inc. Brookfield Place, Bay Wellington Tower, 181 Bay Street, Suite 3810, Toronto, ON M5J 2T3
Full Range Strategy Consultants Inc. 3635 Jean Beraud, Unit 601, Laval, QC H7T 0G9 2018-03-02
Canada Sun Salt Inc. 410 Front Rd, Lasalle, ON N9J 1Z9 2020-01-23
8987564 Canada Ltd. 86 Salt Dr, Ajax, ON L1S 7P6 2014-08-13
Seven Summit Salt Inc. 6 Allness Rd, Brampton, ON L7A 3N5 2020-06-23
Abstractica Inc. 679 Old Coach Rd, Salt Springs, NS B0K 1P0 2018-08-13
10780901 Canada Inc. 63 Salt Drive, Ajax, ON L1S 7P5 2018-05-12
Canros Grp Inc. 41, Salt Creek Ave., Richmond Hill, ON L4S 1P7 2007-04-04

Improve Information

Please comment or provide details below to improve the information on Salt Strategy 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.