JTI Canada Tech Inc. is a business entity registered at Corporations Canada, with entity identifier is 10372480. The registration start date is August 21, 2017. The current status is Active.
Corporation ID | 10372480 |
Business Number | 797720513 |
Corporation Name | JTI Canada Tech Inc. |
Registered Office Address |
1 Robert Speck Parkway Suite 1601 Mississauga ON L4Z 0A2 |
Incorporation Date | 2017-08-21 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Bryan Jones | 1 Robert Speck Parkway, Suite 1601, Mississauga ON L4Z 0A2, Canada |
John Colton | 501 Brickell Key Drive, Suite 402, Miami FL 33131, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-08-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-08-21 | current | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 |
Name | 2017-08-21 | current | JTI Canada Tech Inc. |
Status | 2017-08-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-10-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-08-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1 Robert Speck Parkway |
City | Mississauga |
Province | ON |
Postal Code | L4Z 0A2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Symcor Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | 1996-08-12 |
Symcor Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | |
Export "a" Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | 1989-03-31 |
Optus Corporation | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | 2000-11-14 |
Brink's Canada Limited | 1 Robert Speck Parkway, Suite 1000, Mississauga, ON L4Z 3M3 | |
Pelmorex Media Inc. | 1 Robert Speck Parkway, 16th Floor, Mississauga, ON L4Z 3S9 | |
Cma Canada Research Foundation | 1 Robert Speck Parkway, Suite 1400, Mississauga, ON L4Z 3M3 | 2007-08-02 |
Symcor Inc. | 1 Robert Speck Parkway, Suite 400, Mississauga, ON L4Z 4E7 | |
Jti-macdonald Corp. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Jt International (bvi) Canada Inc. | 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 | |
Find all corporations in the same location |
Name | Address |
---|---|
Bryan Jones | 1 Robert Speck Parkway, Suite 1601, Mississauga ON L4Z 0A2, Canada |
John Colton | 501 Brickell Key Drive, Suite 402, Miami FL 33131, United States |
Name | Director Name | Director Address |
---|---|---|
148773 CANADA INC. | BRYAN JONES | 428 MORRISON AVE., MOUNT ROYAL QC H4R 1L1, Canada |
GLENTENNA SYSTEMS OF CANADA LIMITED | BRYAN JONES | 170 ANDOVER ROAD, BEACONSFIELD QC H9W 2Z8, Canada |
4273281 CANADA INC. | BRYAN JONES | 428 MORRISON AVENUE, TOWN OF MOUNT ROYAL QC H3R 1L1, Canada |
94856 CANADA INC. | BRYAN JONES | 6001 RUE IRWIN, VILLE LASALLE QC H8N 1A1, Canada |
CAMA TUBE LTD. | BRYAN JONES | 428 MORRISON AVE, MOUNT ROYAL QC H3R 1L1, Canada |
3905624 CANADA INC. | BRYAN JONES | 50 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada |
City | Mississauga |
Post Code | L4Z 0A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Upsilon De Commerce International Tech (suci Tech) Inc. | 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 | 1997-11-19 |
Gestions I-tech Inc. | Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 | 1988-12-29 |
Laboratoire Tem-tech (canada) Inc. | 3500 Maisonneuve West, Suite 1802, Montreal, QC H3Z 3C1 | 1988-05-05 |
Pro-tech Power Sales Canada Inc. | 1100, Notre-dame, Lachine, QC H8S 2C4 | 2019-11-28 |
Tech-met Canada Limitee | 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8 | 1974-09-27 |
Premier Tech LtÉe | 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1 | |
All Tech Training Canada Inc. | 394 Isabey Avenue, Suite 210, St-laurent, QC H4T 1V3 | 1999-07-16 |
Tech-met Canada Limitee | 9999 Highway 48, Markham, ON L3P 3J3 | |
Zol-tech Electrique Ltee | 1921 Rue Sauriol, Chomedey Laval, QC | 1976-10-25 |
Top-tech Body Shop Inc. | 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 | 2006-11-14 |
Please provide details on JTI Canada Tech 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |