Battalion Consol Corp.

Address:
160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5

Battalion Consol Corp. is a business entity registered at Corporations Canada, with entity identifier is 10682195. The registration start date is March 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 10682195
Business Number 764325510
Corporation Name Battalion Consol Corp.
Registered Office Address 160 Eglinton Avenue East
Suite 330
Toronto
ON M4P 3B5
Incorporation Date 2018-03-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Bill Murray 160 Eglinton Avenue East, Suite 330, Toronto ON M4P 3B5, Canada
John Paul Jeffrey 168 King Street East, Suite 1209, Toronto ON M5A 4S4, Canada
Fraser Finlayson 1638 Bloor Street West, Suite 611, Toronto ON M6P 1A7, Canada
Adrian De Valois-Franklin 160 Eglinton Avenue East, Suite 330, Toronto ON M4P 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-14 current 160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5
Name 2018-03-14 current Battalion Consol Corp.
Status 2018-03-14 current Active / Actif

Activities

Date Activity Details
2018-03-14 Incorporation / Constitution en société

Office Location

Address 160 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 3B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biocatalyst Yorkton Inc. 160 Eglinton Avenue East, Suite 600, Toronto, ON M4P 3B5 1996-12-02
Innovaformatech Inc. 160 Eglinton Avenue East, Suite 600, Toronto, ON M4P 3B5 1997-10-23
Les Placements Robert Quick Inc. 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 1978-11-03
Les Placements Jonathan Quick Inc. 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 1979-05-07
Leveljump Software Corp. 160 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3B5 2014-06-06
Commonwealth Hedge and Technology Corp. 160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5 2018-04-27
Cannabis Commune Corporation 160 Eglinton Avenue East, Suite 300, Toronto, ON M4P 3B5 2020-07-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assanti Capital Corp. 160 Eglinton Ave. East, Suite 602, Toronto, ON M4P 3B5 2020-03-01
Brainscale Canada Inc. 330-160 Eglington Avenue East, Toronto, ON M4P 3B5 2020-01-15
Cityvet Alliance Inc. 160 Eglinton Avenue East, Suite 602, Toronto, ON M4P 3B5 2019-10-30
Casmo Education Agency Ltd. 160 Eglinton Ave East, Suite 602, Toronto, ON M4P 3B5 2018-11-28
10834513 Canada Inc. 330-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2018-06-11
Federation of Optometric Regulatory Authorities of Canada (forac) 300-160 Eglinton Avenue East, Toronto, ON M4P 3B5 2014-08-01
Liquidedge Marketing Inc. 160 Eglinton Avenue East, Suite 330, Toronto, ON M4P 3B5 2009-05-01
Reemark Faubourg (phase II) Inc. 160 Eglinton Ave. E. Ste 500, Toronto, ON M4P 3B5 2008-01-28
World Federation of Chiropractic 160 Eglinton Ave East, Suite 601, Toronto, ON M4P 3B5 2004-12-31
Cadherin Biomedical Inc. 160 Eglinton Avenue East, Suite 600, Toronto, ON M4P 3B5 2002-09-27
Find all corporations in postal code M4P 3B5

Corporation Directors

Name Address
Bill Murray 160 Eglinton Avenue East, Suite 330, Toronto ON M4P 3B5, Canada
John Paul Jeffrey 168 King Street East, Suite 1209, Toronto ON M5A 4S4, Canada
Fraser Finlayson 1638 Bloor Street West, Suite 611, Toronto ON M6P 1A7, Canada
Adrian De Valois-Franklin 160 Eglinton Avenue East, Suite 330, Toronto ON M4P 3B5, Canada

Entities with the same directors

Name Director Name Director Address
Excelion Technology Inc. Adrian de Valois-Franklin 111 - 560 Front Street West, Toronto ON M5V 1C1, Canada
IntScan Corporation BILL MURRAY 516 BELVENIA ROAD, BURLINGTON ON L7L 5L8, Canada
10892076 CANADA INC. John Paul Jeffrey 605-8 Colborne Street, Toronto ON M5E 1E1, Canada
10872776 CANADA INC. John Paul Jeffrey 605-8 Colborne Street, Toronto ON M5E 1E1, Canada
10943681 CANADA INC. John Paul Jeffrey 605-8 Colborne Street, Toronto ON M5E 1E1, Canada
10834513 CANADA INC. John Paul Jeffrey 605-8 Colborne Street, Toronto ON M5E 1E1, Canada
10834556 CANADA INC. John Paul Jeffrey 605-8 Colborne Street, Toronto ON M5E 1E1, Canada
10891991 CANADA INC. John Paul Jeffrey 605-8 Colborne Street, Toronto ON M5E 1E1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 3B5

Similar businesses

Corporation Name Office Address Incorporation
Investissements Consol Canada Limitee 250, Sauvé Street West, Montréal, QC H3L 1Z2 1971-12-20
Consol Technology Sales and Service Limited Sydport Industrial Park, P.o. Box 394, Sydney, NS B1P 6H2 1984-06-07
Hunters Ally 19 Battalion Rd, Brampton, ON L7A 4B5 2020-08-14
Battalion Xpress Inc. 1 Plentywood Dr, Brampton, ON L6Y 0V2 2017-02-11
12305712 Canada Inc. 28 Battalion Rd., Brampton, ON L7A 4B5 2020-08-31
11893742 Canada Inc. 35 Battalion Rd, Brampton, ON L7A 4B5 2020-02-08
Aayansh Enterprise Inc. 118 Battalion Rd, Brampton, ON L7A 4B7 2019-08-19
Worker Check Inc. 29 Battalion Rd, Brampton, ON L7A 4B5 2019-10-25
10715522 Canada Inc. 120 Battalion Road, Brampton, ON L7A 4B7 2018-04-04
A&a Auto Depot Ltd. 22 Battalion Road, Brampton, ON L7A 4B5 2017-09-21

Improve Information

Please provide details on Battalion Consol 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