FREE THE NORTH INC.

Address:
675 Cochrane Drive, North Tower, Suite 100, Markham, ON L3R 0B8

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 Overview

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

Directors

Director Name Director Address
SAMER BISHAY 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada

Corporation History

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

Activities

Date Activity Details
2018-02-20 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 675 Cochrane Drive
City Markham
Province ON
Postal Code L3R 0B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SAMER BISHAY 11 BOWAN COURT, TORONTO ON M2K 3A8, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Markham
Post Code L3R 0B8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches