BookJane Inc. (Corporation# 9643087) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 2016.
Corporation ID | 9643087 |
Business Number | 782090120 |
Corporation Name | BookJane Inc. |
Registered Office Address |
4950 Yonge Street Suite 2208 North York ON M2N 6K1 |
Incorporation Date | 2016-02-24 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Christopher Chapman | 101 Northcote Avenue, Toronto ON M6J 3K4, Canada |
John Anthony MacDonald | 59 Teddington Park Ave., Toronto ON M4N 2C5, Canada |
Marc Saltzman | 9 Elmbank Rd., Thornhill ON L4J 2B6, Canada |
Curtis Khan | 48 Regent St., Richmond Hill ON L4C 9C3, Canada |
Zahra Salisbury | 1090 West Georgia Street, Vancouver BC V6E 3V7, Canada |
Karen Basian | 21 Hawarden Cres., Toronto ON M5P 1M6, Canada |
Douglas Maclatchy | 20 Queen Street West, Suite 3200, Toronto ON M5H 3R3, Canada |
Renah Persofsky | 604-55 Prince Arthur Ave, Toronto ON M5R 1B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-02-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-10-07 | current | 4950 Yonge Street, Suite 2208, North York, ON M2N 6K1 |
Address | 2016-02-24 | 2019-10-07 | 48 Regent St., Richmond Hill, ON L4C 9C3 |
Name | 2016-02-24 | current | BookJane Inc. |
Status | 2016-02-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-05-04 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2016-02-24 | Incorporation / Constitution en sociГ©tГ© |
Address | 4950 Yonge Street |
City | North York |
Province | ON |
Postal Code | M2N 6K1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sql Power Group Inc. | 4950 Yonge Street, Suite # 1900, Toronto, ON M2N 6K1 | 1996-07-26 |
Penaly Inc. | 4950 Yonge Street, Suite 910, Toronto, ON M2N 6K1 | 1993-12-03 |
Imperial Styles Inc. | 4950 Yonge Street, Suite 1800, North York, ON M2N 6K1 | 1999-05-06 |
Freeplay Energy Canada Corporation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 1999-08-27 |
The Sf Charitable Foundation | 4950 Yonge Street, Suite 400, Toronto, ON M2N 6K1 | 2002-02-18 |
Unity International Adoption Services | 4950 Yonge Street, Suite 2308, Madison Centre, North York, ON M2N 6K1 | 2006-03-09 |
Iranian-canadian Dental Federation (icdf) | 4950 Yonge Street, Suite 1202, North York, ON M2N 6K1 | 2006-07-13 |
The Wright & Belain Farm Horse Foundation | 4950 Yonge Street, Suite 1800, Toronto, ON M2N 6K1 | 2006-06-23 |
Xtsc Inc. | 4950 Yonge Street, Suite # 2110, Toronto, ON M2N 6K1 | 2004-03-16 |
Q4t Inc. | 4950 Yonge Street, Suite 26, Toronto, ON M2N 6K1 | 2004-05-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Dust-a-side Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2020-05-11 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Capptin Technologies (cnd) Inc. | 4950 Yonge Street Suite 2200, Toronto, ON M2N 6K1 | 2018-10-24 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Name | Address |
---|---|
Christopher Chapman | 101 Northcote Avenue, Toronto ON M6J 3K4, Canada |
John Anthony MacDonald | 59 Teddington Park Ave., Toronto ON M4N 2C5, Canada |
Marc Saltzman | 9 Elmbank Rd., Thornhill ON L4J 2B6, Canada |
Curtis Khan | 48 Regent St., Richmond Hill ON L4C 9C3, Canada |
Zahra Salisbury | 1090 West Georgia Street, Vancouver BC V6E 3V7, Canada |
Karen Basian | 21 Hawarden Cres., Toronto ON M5P 1M6, Canada |
Douglas Maclatchy | 20 Queen Street West, Suite 3200, Toronto ON M5H 3R3, Canada |
Renah Persofsky | 604-55 Prince Arthur Ave, Toronto ON M5R 1B3, Canada |
City | North York |
Post Code | M2N 6K1 |
Please comment or provide details below to improve the information on BookJane Inc..
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.