Allied Infovision Inc.

Address:
#517 - 800 Lawrence Avenue West, Toronto, ON M6A 0B1

Allied Infovision Inc. is a business entity registered at Corporations Canada, with entity identifier is 10199559. The registration start date is April 20, 2017. The current status is Active.

Corporation Overview

Corporation ID 10199559
Business Number 717664528
Corporation Name Allied Infovision Inc.
Registered Office Address #517 - 800 Lawrence Avenue West
Toronto
ON M6A 0B1
Incorporation Date 2017-04-20
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Jasmeet Arora #517 - 800 Lawrence Avenue W, Toronto ON M6A 0B1, Canada
Aldo Forgione #1 - 266 Avenue Road, Toronto ON M4V 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-20 current #517 - 800 Lawrence Avenue West, Toronto, ON M6A 0B1
Name 2017-04-20 current Allied Infovision Inc.
Status 2019-10-07 current Active / Actif
Status 2019-09-24 2019-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-20 2019-09-24 Active / Actif

Activities

Date Activity Details
2017-04-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #517 - 800 Lawrence Avenue West
City Toronto
Province ON
Postal Code M6A 0B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11893785 Canada Inc. 1619 - 800 Lawrence Ave West, Toronto, ON M6A 0B1 2020-02-08
Maxan International Inc. 810-800 Lawrence Ave W, North York, ON M6A 0B1 2019-03-25
10895784 Canada Incorporated 800 Lawrence Avenue West, Toronto, ON M6A 0B1 2018-07-20
10400467 Canada Inc. 1621-800 Lawrence Ave, Toronto, ON M6A 0B1 2017-09-11
10249629 Canada Inc. 800 Lawrence Aave West, Toronto, ON M6A 0B1 2017-05-24
Yorkshire Wells Inc. 800 Lawrence Avenue West #716, Toronto, ON M6A 0B1 2016-06-25
Lgbt In Capital Markets 800 Lawrence Ave W, Unit 202, Toronto, ON M6A 0B1 2015-09-15
Cesto Motorsports Corporation 800 Lawrence Avenue West, Unit 1315, Toronto, ON M6A 0B1 2019-03-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6A 0A1 2020-10-24
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Find all corporations in postal code M6A

Corporation Directors

Name Address
Jasmeet Arora #517 - 800 Lawrence Avenue W, Toronto ON M6A 0B1, Canada
Aldo Forgione #1 - 266 Avenue Road, Toronto ON M4V 2G7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6A 0B1

Similar businesses

Corporation Name Office Address Incorporation
Infovision Ltee 62 Woodlawn Drive, Dollard Des Ormeaux, QC 1976-01-08
Les Produits Diamantes Allied Ltee 416, Forest Ave., Pincourt, QC J7W 0B7 1976-04-30
Gravures Allied Inc. 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 1998-02-16
Societe Internationale De Recouvrement Allied Inc. 372 Bay St, Suite 1000, Toronto, ON 1960-04-21
Les Soies & Velours Allied Ltee 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3
Machines A Bois Allied (de L'est) Ltee 453 Signet Drive, Weston, ON M9L 1V5 1981-07-15
Les Soies & Velours Allied Ltee 9494 St. Lawrence Blvd, Suite 601, Montreal, QC H2N 1P4 1947-01-11
Gravures Industrielles Allied Inc. 6850 Boul. Henri-bourassa O., Appt # 308, Saint-laurent, QC H4R 0E2 1981-12-17
SociÉtÉ Internationale De Recouvrement Allied Inc. 16635 Yonge Street, Unit 26, Newmarket, ON L3X 1V6 1998-12-31
Services Maritimes Allied Inc. 360 Rue Saint Jacques, 10th Floor, Suite 1000, Montreal, QC H2Y 1R2 1946-07-10

Improve Information

Please provide details on Allied Infovision 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