ICSIC Canada

Address:
7-1140 Sheppard Avenue West, Toronto, ON M3K 2A2

ICSIC Canada is a business entity registered at Corporations Canada, with entity identifier is 10556076. The registration start date is December 25, 2017. The current status is Active.

Corporation Overview

Corporation ID 10556076
Business Number 776512881
Corporation Name ICSIC Canada
Registered Office Address 7-1140 Sheppard Avenue West
Toronto
ON M3K 2A2
Incorporation Date 2017-12-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ayobami Olalere 7-1140 Sheppard Avenue West, Toronto ON M3K 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-12-25 current 7-1140 Sheppard Avenue West, Toronto, ON M3K 2A2
Name 2017-12-25 current ICSIC Canada
Status 2017-12-25 current Active / Actif

Activities

Date Activity Details
2017-12-25 Incorporation / Constitution en société

Office Location

Address 7-1140 Sheppard Avenue West
City Toronto
Province ON
Postal Code M3K 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nutrinorth Ltd. 1140 Sheppard Ave West Unit 18, North York, ON M3K 2A2 2014-01-13
Filter Savings Club Inc. 20-1140 Sheppard Avenue West, Toronto, ON M3K 2A2 2013-04-01
Mjji Consulting Inc. 1140 Sheppard Avenue West, Unit 12, Toronto, ON M3K 2A2 2013-01-11
Gitch Sportswear Inc. 1140 Sheppard Avenue West #9, Toronto, ON M3K 2A2 2010-04-19
Inetgenie Internet Solutions Inc. 1140 Sheppard Avenue West, Unit 10, Toronto, ON M3K 2A2 1999-05-21
Canadian Bullion Specialists Inc. 1140 Sheppard Avenue West, Unit 12, Toronto, ON M3K 2A2 2014-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Governor General's Horse Guards Association 1 Yukon Lane, Toronto, ON M3K 0A1 1957-03-05
10738689 Canada Inc. 164 Frederick Tisdale Dr, Toronto, ON M3K 0A3 2018-04-18
12151341 Canada Inc. 869 Wilson Ave, North York, ON M3K 0A4 2020-06-23
Saniuvc Inc. 17-60 Winston Park Blvd, North York, ON M3K 0A4 2020-05-13
Soloxa Incorporated 18-867 Wilson Ave, Toronto, ON M3K 0A4 2018-07-23
Vue Tech Korp Inc. 207 Downsview Park Blvd, North York, ON M3K 0A5 2019-11-19
Graceful Degradation Inc. 159 Stanley Greene Blvd, Toronto, ON M3K 0A5 2019-05-01
Mergint Ignite Inc. 147 Stanley Greene Blvd, Toronto, ON M3K 0A5 2017-10-16
Iadvance It Inc. 159 Stanley Greene Boulevard, Toronto, ON M3K 0A5 2013-10-01
Toro Design Build Inc. 50 Thomas Mulholland Drive, Unit 1, Toronto, ON M3K 0A6 2019-07-03
Find all corporations in postal code M3K

Corporation Directors

Name Address
Ayobami Olalere 7-1140 Sheppard Avenue West, Toronto ON M3K 2A2, Canada

Entities with the same directors

Name Director Name Director Address
Achievers+ Intelligent Educational Systems Inc. Ayobami Olalere 127 Don Minaker drive, Brampton ON L6P 2W1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3K 2A2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on ICSIC Canada 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