FERROCHROME DIGITAL CORP.

Address:
141 Adelaide Street West, Suite 420, Toronto, ON M5H 3L5

FERROCHROME DIGITAL CORP. is a business entity registered at Corporations Canada, with entity identifier is 10682624. The registration start date is March 14, 2018. The current status is Active.

Corporation Overview

Corporation ID 10682624
Business Number 764531919
Corporation Name FERROCHROME DIGITAL CORP.
Registered Office Address 141 Adelaide Street West
Suite 420
Toronto
ON M5H 3L5
Incorporation Date 2018-03-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ellie Rodrigues 199 Bay Street West, Suite 2200, Commerce Court West, Toronto ON M5L 1G4, 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 141 Adelaide Street West, Suite 420, Toronto, ON M5H 3L5
Name 2018-06-19 current FERROCHROME DIGITAL CORP.
Name 2018-03-14 2018-06-19 KWG FERRO TREASURY CORPORATION
Status 2018-03-14 current Active / Actif

Activities

Date Activity Details
2018-06-19 Amendment / Modification Name Changed.
Section: 178
2018-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 141 Adelaide Street West
City Toronto
Province ON
Postal Code M5H 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Xo Communications Canada Management Inc. 141 Adelaide Street West, Suite 1410, Toronto, ON M5H 3L5 2000-03-23
Coach's Tool Kit Inc. 141 Adelaide Street West, Suite 400, Toronto, ON M5H 3L5 2002-03-05
Edgestone Partners, Inc. 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5
Investorside Research Association Canada 141 Adelaide Street West, Suite 410, Toronto, ON M5H 3L5 2004-02-27
Canadian Oil Recovery & Remediation Enterprises Ltd. 141 Adelaide Street West, Suite 110, Toronto, ON M5H 3L5 2007-01-08
Geo-finance Corporation 141 Adelaide Street West, Suite 550, Toronto, ON M5H 3L5 2006-02-21
Carrie Arran Resources Inc. 141 Adelaide Street West, Suite 301, Toronto, ON M5H 3L5 2006-04-05
Karora Resources Inc. 141 Adelaide Street West, Suite 1608, Toronto, ON M5H 3L5 2006-12-13
Corporation Immobiliere Bellfund 420 141 Adelaide Street West, Toronto, ON M5H 3L5 1986-04-14
Videoflicks Canada Limited 141 Adelaide Street West, Suite 550, Toronto, ON M5H 3L5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ki Mint Holdings Inc. 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5 2019-01-20
Nutri-pea Gp Inc. 141 Adelaide Street West, Suite 520, Toronto, ON M5H 3L5 2017-12-18
Glaholt Adr Inc. 141 Adelaide Street West, Suite 800, Toronto, ON M5H 3L5 2017-06-27
Izotti Inc. 1007-141 Adelaide Street West, Toronto, ON M5H 3L5 2017-04-18
Wealthie Works Daily, Inc. 141 Adelaide Street West, Suite 230, Toronto, ON M5H 3L5 2016-05-09
Mc Retail Inc. 141 Adelaide Street W., Suite 750, Toronto, ON M5H 3L5 2015-08-28
Alex Gurn Cat Welfare Foundation 141 Adelaide St. West, Suite 1700, Toronto, ON M5H 3L5 2014-11-17
Newsrooms365 Inc. 230-141 Adelaide St. West, Toronto, ON M5H 3L5 2013-07-16
Lumira Gp Inc. 141 Adelaide Street, Suite 770, Toronto, ON M5H 3L5 2012-04-16
Royal Tundra Financial Corporation 141, Adelaide Street West,, Suite 1200, Toronto, ON M5H 3L5 2011-07-12
Find all corporations in postal code M5H 3L5

Corporation Directors

Name Address
Ellie Rodrigues 199 Bay Street West, Suite 2200, Commerce Court West, Toronto ON M5L 1G4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3L5

Similar businesses

Corporation Name Office Address Incorporation
Les Films Digital Rainmaker Corp. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1995-01-18
Digital Digital Sounds Corp. 130 Jameson Ave., 710, Toronto, ON M6K 2Y2 2019-11-19
Xi Digital Corp. 150 Jardin Dr, Unit 8, Concord, ON L4K 3P9 2010-03-29
Nk Digital Design Corp. 42 Kemano Rd, Aurora, ON L4G 2Y3 2020-08-25
Digital Solar Corp. 9134 21 St Se, Calgary, AB T2C 4B9 2018-01-31
Digital Basis Corp. 8 Harnworth Drive, Toronto, ON M2H 3C2 2002-05-30
Vo Digital Corp. 500 St. Laurent Boulevard, Suite 315, Ottawa, ON K1K 4M5 2020-04-13
Aplos Digital Corp. 650 Brougham Place, Mississauga, ON L5B 2Z5 2019-09-19
Digital Assets Corp. 128 Eglin St., Thornhill, ON L3T 1W6 1993-06-29
Digital Singularity Corp. 410, 827 Glenmore Trail Sw, Calgary, AB T2V 2H4 2003-06-13

Improve Information

Please provide details on FERROCHROME DIGITAL 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