KNOWLEJ IN MOTION

Address: 729-15 Ingram Drive, Toronto, ON M6L 2C9

KNOWLEJ IN MOTION (Corporation# 9493387) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 2015.

Corporation Overview

Corporation ID 9493387
Business Number 799121322
Corporation Name KNOWLEJ IN MOTION
Registered Office Address 729-15 Ingram Drive
Toronto
ON M6L 2C9
Incorporation Date 2015-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kimberly Coleman-Bryan 33 Chamney Court, Brampton ON L6W 3S1, Canada
Stacy-Ann Smith 29 Wilfred Murison Ave, Markham ON L6C 0X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2015-10-29 current 729-15 Ingram Drive, Toronto, ON M6L 2C9
Name 2015-10-29 current KNOWLEJ IN MOTION
Status 2015-10-29 current Active / Actif

Activities

Date Activity Details
2016-10-28 Amendment / Modification Section: 201
2015-10-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-09-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-12-06 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-06-21 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 729-15 INGRAM DRIVE
City TORONTO
Province ON
Postal Code M6L 2C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
K & R Imported Food Supplies Inc. 729-15 Ingram Drive, Toronto, ON M6L 2C9 2015-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
416-total Construction Inc. 1711 - 30 Falstaff Avenue, Toronto, ON M6L 2C9 2020-08-31
12078627 Canada Inc. 1403-30 Falstaff Avenue, Toronto, ON M6L 2C9 2020-05-22
10827053 Canada Inc. 1704-30 Falstaff Ave., Toronto, ON M6L 2C9 2018-06-06
Prep Staffing Solutions Inc. 30 Falstaff Ave Unit 1112, Toronto, ON M6L 2C9 2017-01-09
8880905 Canada Inc. 1704-30 Falstaff Avenue, Toronto, ON M6L 2C9 2014-05-07
Gracious Personnel Services Inc. 15 Ingram Drive, Unit 729, Toronto, ON M6L 2C9 2020-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Craetive Company Inc. 18b-3200 Dufferin Street, Toronto, ON M6L 0A1 2019-09-23
11325299 Canada Inc. 2522 Keele St. #408, Toronto, ON M6L 0A2 2019-03-28
Radio-marie Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 1994-05-03
Holy Mother World Networks of Canada (hmwn) 1247 Lawrence Avenue West, Toronto, ON M6L 1A1 2001-07-25
Radio Maria Canada 1247 Lawrence Avenue West, Toronto, ON M6L 1A1
Gavia Transportation Ltd. 1266 Lawrence Avenue West, Toronto, ON M6L 1A3 2018-02-25
Ac3 Inc. 1379 Lawrence Ave. W., Toronto, ON M6L 1A4 2016-05-26
Beaver Telecommunication Inc. 1371 Lawrence Avenue West, Toronto, ON M6L 1A4 2015-03-01
Loparco Marketing Corp. 1395 Lawrence Ave West, Toronto, ON M6L 1A4 2020-01-02
11032763 Canada Inc. 1304 Lawrence Avenue West, Toronto, ON M6L 1A6 2018-10-09
Find all corporations in postal code M6L

Corporation Directors

Name Address
Kimberly Coleman-Bryan 33 Chamney Court, Brampton ON L6W 3S1, Canada
Stacy-Ann Smith 29 Wilfred Murison Ave, Markham ON L6C 0X1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6L 2C9

Similar businesses

Corporation Name Office Address Incorporation
Rpt Motion Inc. 1100 Boulevard RenГ©-lГ©vesque Ouest, Suite 700, Montreal, QC H3S 4N4 1981-09-18
Unites De Cinema Pro Motion Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 1998-12-04
Eco-motion Lawn Care Inc. 65 Donegani Avenue, Pointe Claire, QC H9R 2V9 2000-05-19
Potential Motion Inc. 1350 Rue Sherbrooke Ouest, 8e Etage, Montreal, QC H3G 1J1 1984-04-04
Groupe Motion PrÉcision Inc. 116, Rue Principale, Saint-françois-xavier-de-brompt, QC J0B 2V0 2016-02-02
Motion Eleven Inc. 2480 Senkus, Lasalle, QC H8N 2X9 2009-01-20
Rpt Motion Inc. 1460 Hymus Boul, Dorval, QC H9P 1J6 1995-02-14
Motion 2 Motion Clothing Inc. 9500 Rue Meilleur, #400, Montreal, QC H2N 2B7 2006-06-20
Pro Motion Marine Rescue Units Inc. 398 Berkeley Circle, Dorval, QC H9S 1H4 2000-08-17
Green Motion Cycles Inc. 1205 Lakeshore Drive, Dorval, QC H9S 2E4 2011-11-22

Improve Information

Please comment or provide details below to improve the information on KNOWLEJ IN MOTION.

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.