Canada DT Holdings Inc.

Address:
251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3

Canada DT Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 10197220. The registration start date is April 18, 2017. The current status is Active.

Corporation Overview

Corporation ID 10197220
Business Number 718883291
Corporation Name Canada DT Holdings Inc.
Registered Office Address 251 Consumers Road
7th Floor
Toronto
ON M2J 4R3
Incorporation Date 2017-04-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brian Robertson 251 Consumers Road, 7th Floor, Toronto ON M2J 4R3, Canada
Joel Ostrov 400 Avenue Sainte-Croix, Suite 100, Montréal QC H4N 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-18 current 251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3
Name 2017-04-18 current Canada DT Holdings Inc.
Status 2017-04-18 current Active / Actif

Activities

Date Activity Details
2017-04-18 Incorporation / Constitution en société

Office Location

Address 251 Consumers Road
City Toronto
Province ON
Postal Code M2J 4R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cfg Custom Portfolio Corporation 251 Consumers Road, Suite 801, Toronto, ON M2J 4R3 2006-08-18
Vision Travel Solutions Inc. 251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3 2001-01-16
Ooppool Technology Inc. 251 Consumers Road, Suite 1200, North York, ON M2J 4R3 2007-05-17
7056761 Canada Ltd. 251 Consumers Road, Suite 1210, North York, ON M2J 4R3 2008-10-06
World Rocks Inc. 251 Consumers Road, Ste 1200, Toronto, ON M2J 4R0 2009-02-25
Ivista International Corporation 251 Consumers Road, 12th Floor, Toronto, ON M2J 4R3 2009-02-26
Zwigle Corporation 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 2009-05-21
Worldwide Credit Management Inc. 251 Consumers Road, Suite 910, Toronto, ON M2J 4R3 2011-01-25
Wee-go 2 Skoul Inc. 251 Consumers Road, Toronto, ON M2J 4R3 2011-02-14
N.w. Mortgage 4 Services Inc. 251 Consumers Road, Suite 1200, Toronto, ON M2J 4R3 2011-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
J17 Capital Inc. 251 Consumers Road, Suite 1100, Toronto, ON M2J 4R3 2020-07-20
Zabarqan Traders & Logistics Inc. 1200 - 251 Consumers Road, Toronto, ON M2J 4R3 2020-06-16
Selbanna Wellness Inc. 251 Consumers Road, Unit 1240, North York, ON M2J 4R3 2017-08-25
10296392 Canada Inc. 1207- 251 Consumers Road, Toronto, ON M2J 4R3 2017-06-26
Vision Travel Dt Ontario-west Inc. 700 -251 Consumers Road, Toronto, ON M2J 4R3 2017-03-14
Winnermax Capital Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-03-02
10102016 Canada Inc. 251 Consumers Rd, Suite 1100, Toronto, ON M2J 4R3 2017-02-12
10102440 Canada Inc. Suite 1100, 251 Consumers Road, Toronto, ON M2J 4R3 2017-02-12
Opticom Networks 251 Consumers Rd, Suite 1200, Toronto, ON M2J 4R3 2016-06-16
U Company International Inc. 301-251 Consumers Rd., Toronto, ON M2J 4R3 2016-04-08
Find all corporations in postal code M2J 4R3

Corporation Directors

Name Address
Brian Robertson 251 Consumers Road, 7th Floor, Toronto ON M2J 4R3, Canada
Joel Ostrov 400 Avenue Sainte-Croix, Suite 100, Montréal QC H4N 3L4, Canada

Entities with the same directors

Name Director Name Director Address
Universal Monitoring Systems Inc. Brian Robertson West River Rd. N., Glen Morris ON N0B 1W0, Canada
VISION TRAVEL DT ONTARIO-WEST INC. BRIAN ROBERTSON 127 EAST RIDGE DRIVE, R.R. # 1, THORNBURY ON N0H 2P0, Canada
Vision Travel DT Ontario-West Inc. Brian Robertson 127 East Ridge Drive RR#1, Thornbury ON N0H 2P0, Canada
Percy Hunt Travel Group Inc. Brian Robertson 127 East Ridge Drive, RR#1, The Blue Mountains ON N0H 2P0, Canada
Vision Travel Foundation Brian Robertson 251 Consumers Road, Suite 700, Toronto ON M2J 4R3, Canada
INTERNATIONAL INSTITUTE FOR PSYCHOTHERAPY RESEARCH BRIAN ROBERTSON 4333 COTE STE-CATHERINE, MONTREAL QC H3T 1E4, Canada
Vision 2000 Travel Group Inc. BRIAN ROBERTSON 127 East Ridge Driv, RR1, Thornbury ON N0H 2P0, Canada
VISION TRAVEL DT ONTARIO-WEST INC. Brian Robertson 127 East Ride Drive RR#1, Thornbury ON N0H 2P0, Canada
HOME JUKE BOX INC. BRIAN ROBERTSON 117 PARK ROAD, TORONTO ON M4W 2N8, Canada
9699961 Canada Inc. Brian Robertson 109-1 Claude Ave., Toronto ON M6R 2T5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 4R3

Similar businesses

Corporation Name Office Address Incorporation
Fci Holdings Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Belle Vue Canada Holdings Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Vale Canada Holdings Inc. 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, P.o. Box 70, Toronto, ON M5J 2K2 2006-08-11

Improve Information

Please provide details on Canada DT Holdings 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