Conscia Corporation (Corporation# 9619941) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 2016.
Corporation ID | 9619941 |
Business Number | 784676728 |
Corporation Name | Conscia Corporation |
Registered Office Address |
39 Advance Road Workco Building Toronto ON M8Z 2S6 |
Incorporation Date | 2016-02-08 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Sana Remekie | 5995 Avebury Road, Suite 701, Mississauga ON L5R 3P9, Canada |
Jason Yen | 261, 12e Avenue, Lasalle QC H8P 3P8, Canada |
Dwayne Remekie | 5995 Avebury Road, Suite 701, Mississauga ON L5R 3P9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-02-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-07-07 | current | 39 Advance Road, Workco Building, Toronto, ON M8Z 2S6 |
Address | 2018-11-16 | 2020-07-07 | 5995 Avebury Road, Suite 701, Mississauga, ON L5R 3P9 |
Address | 2018-10-05 | 2018-11-16 | 555 Industrial Drive, Milton, ON L9T 5E1 |
Address | 2018-02-16 | 2018-10-05 | 56 Aberfoyle Crescent, Suite 810, Toronto, ON M8X 2W4 |
Address | 2016-02-08 | 2018-02-16 | 3780 Pearlstone Drive, Mississauga, ON L5M 7H4 |
Name | 2016-02-08 | current | Conscia Corporation |
Status | 2016-02-08 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-15 | Amendment / Modification | Section: 178 |
2016-02-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-03-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-31 | 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 |
---|---|---|
Bearables Health Inc. | 39 Advance Road, Etobicoke, ON M8Z 2S6 | 2020-10-26 |
12551454 Canada Inc. | 39 Advance Road, Etobicoke, ON M8Z 2S6 | 2020-12-07 |
Velman Corp. | 39 Advance Road, Toronto, ON M8Z 2S6 | 2020-12-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12246996 Canada Inc. | 19 Advance Rd, Etobicoke, ON M8Z 2S6 | 2020-08-05 |
Point Surgical Inc. | 95 Advance Road, Toronto, ON M8Z 2S6 | 2019-11-07 |
Keyfree Technologies Inc. | 37 Advance Road, Suite 100, Toronto, ON M8Z 2S6 | 2013-05-21 |
E-zn Inc. | 25 Advance Road, Toronto, ON M8Z 2S6 | 2012-09-27 |
Light Matter Interaction Inc. | 95 Advance Rd., Toronto, ON M8Z 2S6 | 2006-02-20 |
6287301 Canada Inc. | 63a Advance Road, Toronto, ON M8Z 2S6 | 2004-09-20 |
Agila Specialties Pharma Corporation | 85 Advance Road, Etobicoke, ON M8Z 2S6 | 1999-04-19 |
Cabcom Network Inc. | 37 Advance Rd., Suite 100, Toronto, ON M8Z 2S6 | |
Mylan Pharma (canada) Limited | 85 Advance Road, Etobicoke, ON M8Z 2S6 | 1999-10-27 |
Agila Canada Inc. | 85 Advance Road, Etobicoke, ON M8Z 2S6 | 2012-03-20 |
Find all corporations in postal code M8Z 2S6 |
Name | Address |
---|---|
Sana Remekie | 5995 Avebury Road, Suite 701, Mississauga ON L5R 3P9, Canada |
Jason Yen | 261, 12e Avenue, Lasalle QC H8P 3P8, Canada |
Dwayne Remekie | 5995 Avebury Road, Suite 701, Mississauga ON L5R 3P9, Canada |
City | Toronto |
Post Code | M8Z 2S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe Conscia Inc. | 303-390, Boul. Maloney Est, Gatineau, QC J8P 1E6 | 2002-06-12 |
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
L.t.c. Louage Corporation | 4770 Kent Street, Room 102, Montreal, QC | 1977-01-31 |
Tye-sil Corporation Ltee | 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 | 1957-01-07 |
Corporation De Developpement Bmb Ltee | 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 | 1976-10-06 |
Construction H.j.c. Corporation | 2360 Lucerne Rd., Room 2b, Montreal, QC H3R 2K2 | 1976-06-15 |
Corporation Commerciale Crie De Ge-wah-tin Inc. | 3 Highway 117, Waswanipi, QC J0Y 3C0 | 1989-06-20 |
780 Leasing Corporation | 2040 Dagenais Blvd. West, Laval, QC H7L 5W2 | 2019-06-03 |
9652175 Canada Corporation | 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 | |
Corporation Des Pilotes Du Bas Saint-laurent Inc. | 240, Dalhousie, QuГ©bec, QC G1K 8M8 | 2008-12-02 |
Please comment or provide details below to improve the information on Conscia Corporation.
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.