H2GO Canada

Address:
77 Mitchell Avenue, Toronto, ON M6J 1C1

H2GO Canada is a business entity registered at Corporations Canada, with entity identifier is 10170852. The registration start date is March 31, 2017. The current status is Active.

Corporation Overview

Corporation ID 10170852
Business Number 721712891
Corporation Name H2GO Canada
H2GO Canada Inc.
Registered Office Address 77 Mitchell Avenue
Toronto
ON M6J 1C1
Incorporation Date 2017-03-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BOB OLIVER 45 METHUEN AVENUE, TORONTO ON M6S 1Z7, Canada
DANIEL BROCK 77 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
CLAUDIA FELDKAMP 77 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2017-03-31 2017-10-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-16 current 77 Mitchell Avenue, Toronto, ON M6J 1C1
Address 2017-03-31 2017-10-16 77 Mitchell Avenue, Toronto, ON M6J 1C1
Name 2017-10-16 current H2GO Canada
Name 2017-10-16 current H2GO Canada Inc.
Name 2017-03-31 2017-10-16 H2GO Canada Inc.
Status 2017-10-16 current Active / Actif
Status 2017-03-31 2017-10-16 Active / Actif

Activities

Date Activity Details
2017-10-16 Continuance (Act) / Prorogation (Loi)
2017-03-31 Incorporation / Constitution en société

Office Location

Address 77 MITCHELL AVENUE
City TORONTO
Province ON
Postal Code M6J 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Russell-mitchell Group Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2008-06-02
Systems Biologics Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2017-03-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emote Ai Inc. 19 Mitchell Ave, Toronto, ON M6J 1C1 2014-07-07
K.a.p. Investment Holdings Inc. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2011-07-12
7750587 Canada Inc. 11 Mitchell Avenue, Suite 100, Toronto, ON M6J 1C1 2011-01-12
7726970 Canada Inc. 85, Mitchell Ave, Toronto, ON M6J 1C1 2010-12-15
Triunfo Holding Corp. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2017-01-20
Sathon Diamond Holding Co Ltd. 3 Mitchell Avenue, Toronto, ON M6J 1C1 2020-01-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
BOB OLIVER 45 METHUEN AVENUE, TORONTO ON M6S 1Z7, Canada
DANIEL BROCK 77 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada
CLAUDIA FELDKAMP 77 MITCHELL AVENUE, TORONTO ON M6J 1C1, Canada

Entities with the same directors

Name Director Name Director Address
6919341 CANADA INC. DANIEL BROCK 14 TRANBY AVENUE, TORONTO ON M5R 1N5, Canada
Biologics Development Canada Corporation Daniel Brock 77 Mitchell Avenue, Toronto ON M6J 1C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6J 1C1

Similar businesses

Corporation Name Office Address Incorporation
Filtration H2go Inc. 5415 Pare Street, Suite 204, Montreal, QC H4P 1P7 1988-12-12
H2go Installations Inc. 203 - 11782 Hammersmith Way, Richmond, BC V7A 5E2 2006-02-21
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on H2GO Canada 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