FREE THE NORTH INC. is a business entity registered at Corporations Canada, with entity identifier is 10640891. The registration start date is February 20, 2018. The current status is Active.
Corporation ID | 10640891 |
Business Number | 769395484 |
Corporation Name | FREE THE NORTH INC. |
Registered Office Address |
675 Cochrane Drive North Tower, Suite 100 Markham ON L3R 0B8 |
Incorporation Date | 2018-02-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-02-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-09-06 | current | 675 Cochrane Drive, North Tower, Suite 100, Markham, ON L3R 0B8 |
Address | 2018-02-20 | 2019-09-06 | 7030 Woodbine Ave. Suite 500, Markham, ON L3R 6G2 |
Name | 2018-02-20 | current | FREE THE NORTH INC. |
Status | 2018-02-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-02-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-12-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Riptide Communications (2000) Inc. | 675 Cochrane Drive, East Tower, Suite 400, Markham, ON L3R 0B8 | 2000-02-23 |
Velocitel Inc. | 675 Cochrane Drive, Suite 600, Markham, ON L3R 0B8 | |
Riptide Networks Inc. | 675 Cochrane Drive, Suite 400 East Tower, Markham, ON L3R 0B8 | 1999-11-09 |
Sb Globe Alliance Corp. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2001-09-19 |
Abeam Consulting (canada) Ltd. | 675 Cochrane Drive, East Tower, Markham, ON L3R 0B8 | 2003-12-16 |
Bradley-gale Learning Systems, Inc. | 675 Cochrane Drive, 6th Floor, East Tower, Markham, ON L3R 0B8 | 2004-02-11 |
Remedy Drug Store Co. Inc. | 675 Cochrane Drive, North Tower, Suite 110, Markham, ON L3R 0B8 | 2006-04-11 |
Clickview Limited | 675 Cochrane Drive, Suite 220, West Tower, Markham, ON L3R 0B8 | 2007-01-31 |
Ice Wireless Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2003-11-19 |
Ice Wireless (nwt) Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2003-11-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tuner-tek Gmbh Corporation | East Tower 675 Cochrane Drive, Markham, ON L3R 0B8 | 2020-10-19 |
Hyja Global Asset Management Limited | 675 Cochrane Drive East Tower, 6th Floor, Markham, ON L3R 0B8 | 2020-07-20 |
12017989 Canada Inc. | 675 Cochrane Drive, East Tower, 6th Floor, Markham, ON L3R 0B8 | 2020-04-23 |
Technology for The Future | 675 Cochrane Drive 6th Floor East Tower, Markham, ON L3R 0B8 | 2018-02-21 |
Mowbers Inc. | 675 Cochrane Dr., East Tower, 6th Floor, Markham, ON L3R 0B8 | 2018-01-25 |
Whomagent Inc. | East Tower, 6th Floor, 675 Cochrane Dr, Markham, ON L3R 0B8 | 2017-12-08 |
10470392 Canada Ltd. | 675 Cochrane Drive,east Tower, Unit 612, Markham, ON L3R 0B8 | 2017-10-28 |
Wjo Group Inc. | 675 Cochrane Dr, Suite 505, Markham, ON L3R 0B8 | 2017-07-30 |
10206695 Canada Limited | 675 Cochrane Drive,east Tower,suite 612, Markham, ON L3R 0B8 | 2017-04-25 |
Pritty Landscapes Inc. | 675 Cochrane Drive 6th Floor, East Tower, Markham, ON L3R 0B8 | 2017-02-22 |
Find all corporations in postal code L3R 0B8 |
Name | Address |
---|---|
SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
Name | Director Name | Director Address |
---|---|---|
TÉLÉCOMMUNICATIONS DENIS GIGNAC INC. | SAMER BISHAY | 11, BOWMAN COURT ST, MARKHAM ON L3R 0B8, Canada |
Healing Wings Foundation Fondation Ailes de guérison | Samer Bishay | 11 Bowan Crt, North York ON M2K 3A8, Canada |
IRISTEL INC. | SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
IRIS TECHNOLOGIES INC. | Samer Bishay | 11 Bowan Court, Toronto ON M2K 3A8, Canada |
ICE WIRELESS INC. | Samer Bishay | 11 Bowan Court, Toronto ON M2K 3A8, Canada |
6115209 CANADA INC. | SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
IRISTEL TV INC. | SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
9991522 CANADA CORPORATION | SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
10057410 CANADA CORPORATION | SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
10057428 CANADA CORPORATION | SAMER BISHAY | 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada |
City | Markham |
Post Code | L3R 0B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Free 2 Be Inc. | 200-8000 Boulevard Langelier, Saint-léonard, QC H1P 3K2 | 2010-03-31 |
Placements Free 2 Be Inc. | 8000 Boulevard Langelier, Bureau 200, Montréal, QC H1P 3K2 | 2006-02-22 |
Placements Free 2 Be Inc. | 8000 Boulevard Langelier, Bureau 200, Montreal, QC H1P 3K2 | |
Free Play for Kids Inc. | 901-10025 106 Street, Edmonton, AB T5J 2J1 | |
Free Ad Shoppingnet Inc. | 300 Antibes Dr, Suite 2218, North York, ON M2R 3N8 | 1999-07-15 |
Free Wifi Biz Builders Inc. | 617 24th Street North, Lethbridge, AB T1H 3V1 | 2019-07-02 |
Free Press Advocate Inc. | 2442 Garmil Crescent, P.o.box 328, North Gower, ON K0A 2T0 | 2004-08-17 |
Red Arrow Gluten Free Products Limited | 6 Sulgrave Cr., North York, ON M2L 1W6 | 2015-03-30 |
Wade Duty Free Distribution Inc. | 239 Patricia Avenue, North York, ON M2M 1J7 | |
Dionne - Free Investments Limited | 144 1/2 North Front Street, Sarnia, ON N7T 5S3 | 1985-01-08 |
Please provide details on FREE THE NORTH 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |