INCANDENCE CORP.

Address:
3 - 1750 The Queensway, Suite 518, Toronto, ON M9C 5H5

INCANDENCE CORP. is a business entity registered at Corporations Canada, with entity identifier is 10567558. The registration start date is January 4, 2018. The current status is Active.

Corporation Overview

Corporation ID 10567558
Business Number 777391285
Corporation Name INCANDENCE CORP.
Registered Office Address 3 - 1750 The Queensway, Suite 518
Toronto
ON M9C 5H5
Incorporation Date 2018-01-04
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Alice Peralta 1481 Glenwatson Drive, Mississauga ON L5E 2V8, Canada
Samuel B. Peralta 1481 Glenwatson Drive, Mississauga ON L5E 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-04 current 3 - 1750 The Queensway, Suite 518, Toronto, ON M9C 5H5
Name 2018-01-04 current INCANDENCE CORP.
Status 2018-01-04 current Active / Actif

Activities

Date Activity Details
2018-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 - 1750 The Queensway, Suite 518
City Toronto
Province ON
Postal Code M9C 5H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11876325 Canada Inc. 3-1750 The Queensway, Suite 435, Etobicoke, ON M9C 5H5 2020-02-03
10957356 Canada Corporation #226, 3-1750 The Queensway, Etobicoke, ON M9C 5H5 2018-08-22
Christina Truong Consulting Inc. 3-1750 The Queensway, Suite 439, Etobicoke, ON M9C 5H5 2018-05-10
Angry Lamb Supplies Inc. 3-1750 The Queensway, Suite 1249, Etobicoke, ON M9C 5H5 2018-05-08
Everjoyn Inc. 1750 The Queensway #3-137, Toronto, ON M9C 5H5 2018-04-30
10545147 Canada Corporation #226 3-1750 The Queensway, Toronto, ON M9C 5H5 2017-12-18
Eneighbl Inc. 3-1750 The Queensway Suite 1104, Etobicoke, ON M9C 5H5 2017-06-05
Rankman Inc. 554-3-1750 The Queensway, Toronto, ON M9C 5H5 2016-07-13
9628002 Canada Inc. 1750 The Queensway #3-103, Etobicoke, ON M9C 5H5 2016-02-11
John Walt Group Inc. 3 - 1750 The Queensway, Suite #1104, Etobicoke, ON M9C 5H5 2015-06-30
Find all corporations in postal code M9C 5H5

Corporation Directors

Name Address
Alice Peralta 1481 Glenwatson Drive, Mississauga ON L5E 2V8, Canada
Samuel B. Peralta 1481 Glenwatson Drive, Mississauga ON L5E 2V8, Canada

Entities with the same directors

Name Director Name Director Address
QVADIS CORPORATION SAMUEL B. PERALTA 4514 LONGMOOR ROAD, MISSISSAUGA ON L5M 4H6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5H5

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04

Improve Information

Please provide details on INCANDENCE CORP. 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