FirstVibe Technologies Inc.

Address:
2101-33 Wood St, Toronto, ON M4Y 2P8

FirstVibe Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 10103080. The registration start date is February 14, 2017. The current status is Active.

Corporation Overview

Corporation ID 10103080
Business Number 729421693
Corporation Name FirstVibe Technologies Inc.
Registered Office Address 2101-33 Wood St
Toronto
ON M4Y 2P8
Incorporation Date 2017-02-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Susant Sabat 29 Marotta Ave, Brampton ON L6X 4W9, Canada
Maninderdeep Khasria 16 Helderman Street, Caledon ON L7C 3V2, Canada
Priyavarshini Manickraj 13, 23rd cross, avvai nagar, Lawspet, Puducherry 605008, India

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-14 current 2101-33 Wood St, Toronto, ON M4Y 2P8
Name 2017-02-14 current FirstVibe Technologies Inc.
Status 2017-02-14 current Active / Actif

Activities

Date Activity Details
2017-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2101-33 WOOD ST
City TORONTO
Province ON
Postal Code M4Y 2P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12188210 Canada Inc. 2903, 33 Wood Street, Toronto, ON M4Y 2P8 2020-07-10
11937715 Canada Inc. 1203-33 Wood Street, Toronto, ON M4Y 2P8 2020-03-03
Neev Consulting Inc. Unit 1508, 33 Wood Street, Toronto, ON M4Y 2P8 2019-10-20
11547747 Canada Inc. 201-33 Wood St, Toronto, ON M4Y 2P8 2019-08-01
Gprasad Analytics Inc. 802 - 33 Wood Street, Toronto, ON M4Y 2P8 2019-07-04
11226487 Canada Ltd. 2909-33 Wood Street, Toronto, ON M4Y 2P8 2019-01-30
11127837 Canada Inc. 1707- 33 Woodstreet, Toronto, ON M4Y 2P8 2018-12-03
11116878 Canada Inc. 1207 - 33 Wood Street, Toronto, ON M4Y 2P8 2018-11-27
10962228 Canada Inc. 2603 - 33 Wood Street, Toronto, ON M4Y 2P8 2018-09-01
10959316 Canada Inc. 409-33 Wood Street, Toronto, ON M4Y 2P8 2018-08-23
Find all corporations in postal code M4Y 2P8

Corporation Directors

Name Address
Susant Sabat 29 Marotta Ave, Brampton ON L6X 4W9, Canada
Maninderdeep Khasria 16 Helderman Street, Caledon ON L7C 3V2, Canada
Priyavarshini Manickraj 13, 23rd cross, avvai nagar, Lawspet, Puducherry 605008, India

Entities with the same directors

Name Director Name Director Address
NetCloud Systems Inc. Maninderdeep Khasria 16 Helderman Street, Caledon ON L7C 3V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y 2P8
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on FirstVibe Technologies Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches