Pace Elevator Inc.

Address:
175 Toryork Drive, Unit 7, Toronto, ON M9L 2Y7

Pace Elevator Inc. is a business entity registered at Corporations Canada, with entity identifier is 10172731. The registration start date is April 2, 2017. The current status is Active.

Corporation Overview

Corporation ID 10172731
Business Number 720461920
Corporation Name Pace Elevator Inc.
Registered Office Address 175 Toryork Drive, Unit 7
Toronto
ON M9L 2Y7
Incorporation Date 2017-04-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Matthew Joseph Dougherty 1015-55 Cosburn Ave, East York ON M4K 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-02 current 175 Toryork Drive, Unit 7, Toronto, ON M9L 2Y7
Address 2018-08-09 2020-04-02 17 Chatfield Drive, North York, ON M3B 1K6
Address 2017-04-02 2018-08-09 1015-55 Cosburn Ave, East York, ON M4K 2E9
Name 2017-04-02 current Pace Elevator Inc.
Status 2017-04-02 current Active / Actif

Activities

Date Activity Details
2017-04-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 Toryork Drive, Unit 7
City Toronto
Province ON
Postal Code M9L 2Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
North Elemental Inc. 175 Toryork Dr. Unit # 8, Toronto, ON M9L 2Y7 2019-12-23
First Corinthians Church of God and Saints of Christ 175 Toryork Drive, Unit #63, Toronto, ON M9L 2Y7 2013-09-22
6923364 Canada Ltd. 175 Toryork Drive Unit 15, Toronto, ON M9L 2Y7 2008-02-14
8379530 Canada Inc. 175 Toryork Drive, Unit 26, Toronto, ON M9L 2Y7 2012-12-14
10394556 Canada Limited 175 Toryork Drive, Unit 48, Toronto, ON M9L 2Y7 2017-09-06
Master Restorers Inc. 175 Toryork Drive, Unit 7, North York, ON M9L 2Y7 2019-09-14
Prestigious Productions Inc. 175 Toryork Drive, Unit#7, North York, ON M9L 2Y7 2020-01-03
12194554 Canada Inc. 175 Toryork Drive, Unit # 48, Toronto, ON M9L 2Y7 2020-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
Matthew Joseph Dougherty 1015-55 Cosburn Ave, East York ON M4K 2E9, Canada

Entities with the same directors

Name Director Name Director Address
DAA Elevator Consulting Inc. Matthew Joseph Dougherty 1015-55 Cosburn Ave, East York ON M4K 2E9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9L 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Pace Inc. 90 Esna Park Drive, Unit 14, Markham, ON L3R 1E2 1978-08-11
Les Systemes Medicaux Pace Inc. 8249 Guelph Road, Cote St Luc, QC H4W 1J3 1978-12-27
Pace Partenaires D'affaires Internationales Inc. 554 Des Orioles, Longueuil, QC J4G 2L5 1998-10-30
J.d. Pace & Associates Inc. 322 Fleet Drive, Beaconsfield, QC H9W 2K7 1999-11-19
Pace Hauling Inc. 2 Manford Close, Winnipeg, MB R2P 0J3
Pace Security Inc. 13 - 1503 Victoria Ave., Regina, SK S4P 0P6
Pace Pharmaceuticals (canada) Inc. 2550 Boulevard Perrot, Notre-dame-de-l'Île-perrot, QC J7V 8P4 2016-02-01
Geraldo Pace Studio Inc. 24 Chemin Terrier, St. Sauveur, QC J0R 1R1 1995-10-04
Pace Processing and Product Development Ltd. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Rio Tinto Pace Canada Inc. 400-1190 Ave. Des Canadiens-de-montreal, Montreal, QC H3B 0E3 2007-07-05

Improve Information

Please provide details on Pace Elevator 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