The Smash Agency Inc.

Address:
1 King Street West, Suite 4800-152, Toronto, ON M5H 1A1

The Smash Agency Inc. is a business entity registered at Corporations Canada, with entity identifier is 10552984. The registration start date is January 1, 2018. The current status is Active.

Corporation Overview

Corporation ID 10552984
Business Number 777273517
Corporation Name The Smash Agency Inc.
Registered Office Address 1 King Street West
Suite 4800-152
Toronto
ON M5H 1A1
Incorporation Date 2018-01-01
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
Mona Qaiser 60 Atlantic Avenue, Suite 200, Toronto ON M6K 1X9, Canada
Hesam Seyedi 60 Atlantic Avenue, Suite 200, Toronto ON M6K 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-13 current 1 King Street West, Suite 4800-152, Toronto, ON M5H 1A1
Address 2018-01-01 2018-06-13 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9
Name 2018-01-01 current The Smash Agency Inc.
Status 2018-01-01 current Active / Actif

Activities

Date Activity Details
2018-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-01 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 King Street West
City Toronto
Province ON
Postal Code M5H 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anglo-indian Association of Canada 1 King Street West, #2505, Toronto, ON M5H 1A1 1997-05-13
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
Caledonia Mining Corporation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1
Blue Heron Zen Buddhist Centre 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2007-06-01
Bwd Gold Corp. 1 King Street West, Suite 4903, Toronto, ON M5H 1A2 2007-03-08
Canbiotech Incorporated 1 King Street West, Suite 4800-97, Toronto, ON M5H 1A1 2007-08-15
6951686 Canada Inc. 1 King Street West, Suite 500, Hamilton, ON L8P 4X8 2008-04-03
Ennovit Solutions Inc. 1 King Street West, Suite 2401, Toronto, ON M5H 1A1 2010-02-25
H.i.p. Canada 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2010-10-13
Grand Banks Financial Corporation 1 King Street West, Suite 302, Toronto, ON M5H 1A1 2012-02-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hygeia Health Essentials Inc. One King Street, Suite 4800 - 201, Toronto, ON M5H 1A1 2020-07-03
Governance Associates Inc. 4800-1 King St West, Toronto, ON M5H 1A1 2020-06-08
Third Street Labs Inc. 1 King St W, Suite 4800 - 49, Toronto, ON M5H 1A1 2020-02-28
11915304 Canada Ltd. 1 King Street West, 48th Floor, C/o Alexander Jh Steffen, Lawyer, Toronto, ON M5H 1A1 2020-02-20
Station Elle 1 King Street W., Suite 4800 – 60, Toronto, ON M5H 1A1 2019-12-23
Audacious Vision Inc. 1 King Stw, 4800 -73, Toronto, ON M5H 1A1 2019-08-20
Lalarvana Limited One King West, Floor 27 Unit Xii, Toronto, ON M5H 1A1 2019-04-29
Djoubi and Riccobene Design Inc. 1 King Street West, Suite 2409, Toronto, ON M5H 1A1 2019-04-26
Straits Immigration Consulting Canada Inc. 1 King Street West, Suite 4800-83, Toronto, ON M5H 1A1 2019-04-23
Relay Platform Inc. 1 King Street W, Suite 4800, Toronto, ON M5H 1A1 2019-04-09
Find all corporations in postal code M5H 1A1

Corporation Directors

Name Address
Mona Qaiser 60 Atlantic Avenue, Suite 200, Toronto ON M6K 1X9, Canada
Hesam Seyedi 60 Atlantic Avenue, Suite 200, Toronto ON M6K 1X9, Canada

Entities with the same directors

Name Director Name Director Address
The Rank Squad Inc. Hesam Seyedi 103-59 Annie Craig Dr, Etobioke ON M8V 0C4, Canada
The Rank Squad Inc. Mona Qaiser 103-59 Annie Craig Dr, Etobicoke ON M8V 0C4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1A1

Similar businesses

Corporation Name Office Address Incorporation
L.p.s. Smash Productions Ltd. 1710 Champfleury, Duvernay, Laval, QC 1978-11-01
Smash*t Ltd. 1014 Jessie Ave, Winnipeg, MB R3M 1B2 2020-08-26
Smash Caliber Inc. 20 Merton St, Ottawa, ON K1Y 1V5 2016-02-28
Summer Smash Inc. 548 Rougemount Crescent, Ottawa, ON K4A 3A1 2018-08-10
Smash Fashion Inc. 1374 Rue Logan, Montréal, QC H2L 1X3 2019-01-07
Cgc Smash Tech Inc. 340 Ryerson Crescent, Oshawa, ON L1G 8B6 2014-02-11
Smash Wrestling Inc. 200, Krieghoff Avenue, Unionville, ON L3R 1W5 2017-07-27
Smash Reality Inc. 2014 Arborwood Drive, Oshawa, ON L1K 0V3 2009-05-14
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
Smash Cut Entertainment Inc. 4028 Fracchioni Drive, Beamsville, ON L0R 1B4 2006-10-02

Improve Information

Please provide details on The Smash Agency 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