Nikola Tesla Unite Ltd.

Address:
1 Yonge St., Suite 1801, Toronto, ON M5E 1W7

Nikola Tesla Unite Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10464775. The registration start date is October 24, 2017. The current status is Active.

Corporation Overview

Corporation ID 10464775
Business Number 787675313
Corporation Name Nikola Tesla Unite Ltd.
Registered Office Address 1 Yonge St., Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2017-10-24
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Steven Dryall 1229 Broadview Ave., East York ON M4K 2T3, Canada
Dean Jessop 4 Cedar Point Dr. Unit Q, Barrie ON L4N 5R7, Canada
Jovan Zubic 6376 Graham Street, Niagara Falls ON L2H 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-28 current 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7
Address 2017-10-24 2018-02-28 6376 Graham Street, Niagara Falls, ON M5C 3B2
Name 2017-10-24 current Nikola Tesla Unite Ltd.
Status 2017-10-24 current Active / Actif

Activities

Date Activity Details
2017-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Yonge St., Suite 1801
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pcspy Industries Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2002-09-05
8146624 Canada Incorporated 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2012-04-01
Cartasks Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2014-05-21
9886818 Canada Corp. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2016-08-29
11169840 Canada Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2018-12-31
Krush Grinders Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2019-05-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
Steven Dryall 1229 Broadview Ave., East York ON M4K 2T3, Canada
Dean Jessop 4 Cedar Point Dr. Unit Q, Barrie ON L4N 5R7, Canada
Jovan Zubic 6376 Graham Street, Niagara Falls ON L2H 3M6, Canada

Entities with the same directors

Name Director Name Director Address
NW Broadcast Events Ltd. DEAN JESSOP 43 CHARLES STREET, NEWMARKET ON L3Y 3V7, Canada
N.W. Mortgage 4 Services Inc. Dean Jessop 251 Consumers Road, Suite 1200, Toronto ON M2J 4R3, Canada
9737472 Canada Inc. Dean Jessop 60 Norelco Dr., Toronto ON M9L 2X6, Canada
6051979 CANADA INC. DEAN JESSOP 12 VILLAGE GREENWAY, NORTH YORK ON M2J 1K8, Canada
Maple Investments R.E International Inc. Dean Jessop 60 Norelco, Toronto ON M9L 2X6, Canada
8322767 CANADA INC. STEVEN DRYALL 1229 BROADVIEW AVENUE, EAST YORK ON M4K 2T3, Canada
Incipient Industries Inc. Steven Dryall 1 Yonge Street, Suite 1801, Toronto ON M5E 1W7, Canada
Polisure Inc. Steven Dryall 1 Yonge Street, Suite 1801, Toronto ON M5E 1W7, Canada
Incipient Solutions Inc. Steven Dryall 16 Nicholas Rte, Kanesatake QC J0N 1E0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Fédération Nikola Tesla 394, Rue Grande-allée, Richelieu, QC J3L 4T1 2020-07-22
Nikola Tesla Technical Solutions Inc. 1653 Wembury Rd, Mississauga, ON L5J 4G4 2019-08-01
Tesla Nikola Enterprises Ltd. 1495 Marine Drive, West Vancouver, BC V7T 1B8
Nikola Tesla Empower Ltd. 4786 Queen Street, Niagara Falls, ON L2E 2M3 2017-09-28
The Nikola Tesla Foundation International 4635b Queen Street, Niagara Falls, ON L2G 2L7 2013-10-01
Tesla Packaging Inc. 2270 Boul. Industriel, Laval, QC H7S 1P9 2002-03-27
Andrew Tesla Conseil Inc. 6 Chemin Des Grands Bois, Saint-sauveur, QC J0R 1R3 2012-08-07
Nikola Electronic R&d Lab Inc. 5 Bridleholme Crest, Toronto, ON M1C 5H2 2013-05-15
Nikola Tuning Inc. Suite #184 23-845 Dakota Street, Winnipeg, MB R2M 5M3 2016-11-12
Nikola Academy Incorporated 172 East 62nd Avenue, Vancouver, BC V5X 2E6 2018-10-16

Improve Information

Please provide details on Nikola Tesla Unite Ltd. 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