CB2 Insights Inc.

Address:
5045 Orbitor Drive, Mississauga, ON L4W 4Y4

CB2 Insights Inc. is a business entity registered at Corporations Canada, with entity identifier is 10557404. The registration start date is December 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10557404
Business Number 778493486
Corporation Name CB2 Insights Inc.
Registered Office Address 5045 Orbitor Drive
Mississauga
ON L4W 4Y4
Incorporation Date 2017-12-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen Coates 90 Highbourne Rd, Toronto ON M5P 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-05 current 5045 Orbitor Drive, Mississauga, ON L4W 4Y4
Address 2017-12-27 2019-03-05 2702-401 Bay Street, Toronto, ON M5H 2Y4
Name 2018-12-20 current CB2 Insights Inc.
Name 2017-12-27 2018-12-20 10557404 Canada Corp.
Status 2017-12-27 current Active / Actif

Activities

Date Activity Details
2018-12-20 Amendment / Modification Name Changed.
Section: 178
2018-04-09 Arrangement
2018-03-19 Amendment / Modification Section: 27, 178
2017-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-27 Distributing corporation
Société ayant fait appel au public

Office Location

Address 5045 Orbitor Drive
City Mississauga
Province ON
Postal Code L4W 4Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Cat Association 5045 Orbitor Drive, Building 12, Suite 102, Mississauga, ON L4W 4Y4 1964-05-08
Mediadigm Technology Inc. 5045 Orbitor Drive, Building 10, Suite 200, Mississauga, ON L4W 4Y4 2002-04-25
Netzerocoin Inc. 5045 Orbitor Drive, Bldg. 9, Suite 401, Mississauga, ON L4W 4Y4 2017-11-23
Graphic Communications Benefits Administration Corporation 5045 Orbitor Drive, Bldg 8 - Suite 400, Mississauga, ON L4W 4Y4 1984-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intuitu Inc. 200-5045 Orbitor Dr. Bldg. 11, Mississauga, ON L4W 4Y4 2015-09-16
9349146 Canada Inc. 3089 Gladeside Ave, Mississauga, ON L4W 4Y4 2015-06-26
Digital Drum Inc. 5045 Orbitor Dr., Building 8 Suite 200, Mississauga, ON L4W 4Y4 2012-04-11
Durman Real Estate Holdings Inc. 5045 Orbitor Dr, Bldg 12, Suite 201, Mississauga, ON L4W 4Y4 2011-07-26
Money Maker Mortgage Services Inc. 5045 Orbitor Dr, Bldg 12, Suite 201, Mississauga, ON L4W 4Y4 2011-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
Stephen Coates 90 Highbourne Rd, Toronto ON M5P 2J6, Canada

Entities with the same directors

Name Director Name Director Address
Haverhill Exploration Corporation Stephen Coates 90 Highbourne Road, Toronto ON M5P 2J6, Canada
Hosted - Exchange Ltd. STEPHEN COATES 664 BASINVIEW DRIVE, BEDFORD NS B4A 1T7, Canada
9581189 CANADA INC. Stephen Coates 90 Highbourne Road, Toronto ON M5P 2J6, Canada
8549150 Canada Inc. STEPHEN COATES 90 HIGHBOURNE RD., TORONTO ON M5P 2J6, Canada
HOMELAND COMMUNITY FOUNDATION STEPHEN COATES 5 BURNSALL STREET, LONDON SW3 3SR, United Kingdom
9116818 CANADA INC. Stephen Coates 90 Highbourne Road, Toronto ON M5P 2J6, Canada
Grove Corporate Services Ltd. Stephen Coates 401 Bay Street, Suite 2702, Toronto ON M5H 2Y4, Canada
7008732 CANADA CORPORATION STEPHEN COATES 5 BURNSALL STREET, LONDON SW3 3SR, United Kingdom
6428118 CANADA INC. STEPHEN COATES 90, HIGHBOURNE ROAD, TORONTO ON M5P 2J6, Canada
Vérendrye Capital Corporation Stephen Coates 1234 Régis-Phaneuf, Beloeil QC J3G 0P9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4Y4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Research Insights Council Inc. 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2018-12-01
Insights Learning and Development (quebec) Ltd. Suite 401, 1580 Merivale Road, Ottawa, ON K2G 4B5 2013-03-26
Insights Discovery Learning & Development Ltd. 8200 Jane Street, Unit 2, Concord, ON L4K 5A7
Insights Learning and Development (atlantic) Ltd. 9 Tamarack Terrace, Fredericton, NB E3B 2S3
Insights Learning & Development (canada West) Ltd. 3415 3rd Avenue Northwest, Calgary, AB T2N 0M4
Summus Insights Ltd. 6 Sangria Way, Nepean, ON K2G 6S2 2014-04-22
Hayven Insights Inc. 99 Prennan Ave., Toronto, ON M9B 4C5 2019-04-23
Key Insights Inc. 51, Amberly Place, Ottawa, ON K1N 9M2 2011-04-08
Jta Insights Inc. 20 Bissland Drive, Ajax, ON L1Z 0C9 2009-11-11
Pnl Insights Inc. 122 Leland Street, Hamilton, ON L8S 3A4 2014-09-09

Improve Information

Please provide details on CB2 Insights 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