The Toronto Association of Systems and Software Quality

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1C7

The Toronto Association of Systems and Software Quality is a business entity registered at Corporations Canada, with entity identifier is 10473421. The registration start date is October 31, 2017. The current status is Active.

Corporation Overview

Corporation ID 10473421
Business Number 787389881
Corporation Name The Toronto Association of Systems and Software Quality
Registered Office Address 100 King Street West
Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2017-10-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amar Gadgil 273 Meadowhawk Trail, Bradford West Gwillimbury ON L3Z 0K4, Canada
Neil Price Jones 15488 The Gore Road, Caledon ON L7C 3E5, Canada
Waiz Ahmed 10 Marks Road, Springwater ON L9X 0S5, Canada
Desislava Nikolova 51 East Liberty Street, Suite 2208, Toronto ON M6K 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-10-31 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-10-31 current 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Name 2017-10-31 current The Toronto Association of Systems and Software Quality
Status 2017-10-31 current Active / Actif

Activities

Date Activity Details
2017-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-17 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
Amar Gadgil 273 Meadowhawk Trail, Bradford West Gwillimbury ON L3Z 0K4, Canada
Neil Price Jones 15488 The Gore Road, Caledon ON L7C 3E5, Canada
Waiz Ahmed 10 Marks Road, Springwater ON L9X 0S5, Canada
Desislava Nikolova 51 East Liberty Street, Suite 2208, Toronto ON M6K 3P8, Canada

Entities with the same directors

Name Director Name Director Address
7129793 CANADA INC. WAIZ AHMED 99 BLACKWELL AVE, SUITE 1201, TORONTO ON M1B 3R5, Canada
QA Nation Inc. Waiz Ahmed 240 Elson Street, Markham ON L3S 3B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Ottawa Software Quality Association (osqa) 2026 Deerhurst Court, Ottawa, ON K1J 8H1 2001-04-27
Association Canadienne Pour La Qualite Dans Les Services De Sante 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 1986-01-14
Entertainment Software Association of Canada 130 Spadina Avenue, Suite 408, Toronto, ON M5V 2L4 2005-01-24
Quality Integrated Technologies and Systems Inc. 232 Fairlawn Ave., Toronto, ON M5M 1T1 2014-10-01
Canadian Advanced Quality Association 1200 Eglinton Ave East, Suite 502, Toronto, ON M3C 1H9 2003-08-12
Association Canadienne Pour La QualitÉ De L'air IntÉrieur 50 O'connor Street, Suite 1400, Ottawa, ON K1P 6L2 1986-07-09
Myc Quality Software Consulting Inc. 220 70 Royal Oak Plaza Nw, Calgary, AB T3G 0C6 2016-04-04
Software Quality Associates Canada Inc. 8 Glenrill Place, Kanata, ON K2M 3A4 2004-09-23
L'association Canadienne Des Professionnels En Systemes De Ressources Humaines, Inc. 250 Consumers Rd., Suite 301, Toronto, ON M2J 4V6 1986-02-02
Association Canadienne De La Qualité Dans Le Secteur Public 24 Avenue Road, Ottawa, ON K1S 0N9 1996-09-05

Improve Information

Please provide details on The Toronto Association of Systems and Software Quality 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