CYCLE WATER LTD.

Address:
2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5

CYCLE WATER LTD. is a business entity registered at Corporations Canada, with entity identifier is 10701653. The registration start date is March 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 10701653
Business Number 762570919
Corporation Name CYCLE WATER LTD.
Registered Office Address 2 Queen Street East, Suite 1500
Toronto
ON M5C 3G5
Incorporation Date 2018-03-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MATTHEW MARRONE 15 THORNCREST ROAD, ETOBICOKE ON M9A 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-17 current 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5
Address 2018-03-26 2019-06-17 300-155 University Avenue, Toronto, ON M5H 3B7
Name 2018-03-26 current CYCLE WATER LTD.
Status 2018-03-26 current Active / Actif

Activities

Date Activity Details
2018-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 QUEEN STREET EAST, SUITE 1500
City TORONTO
Province ON
Postal Code M5C 3G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association of Certified Forensic Investigators of Canada 2 Queen Street East, Suite 1500, Blaney Mcmurtry LLP, Toronto, ON M5C 3G5 1998-10-30
Wetzel Graphics Toronto Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 1999-08-18
8898979 Canada Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2014-05-26
Tbirdapp.com Ltd. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2014-06-30
Monkey Bee Publishing Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2015-01-20
Lavista Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2017-09-01
Ancient Strains International Ltd. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2018-02-01
Well 8 Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2018-03-26
Consensys Software & Services Canada Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2018-08-10
Talk Boutique Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ullico Canada, Inc. 2 Queen Street, Suite 1500, Toronto, ON M5C 3G5 2020-05-28
Hikma Canada Limited Suite 1500 - 2 Queen Street East, Toronto, ON M5C 3G5 2019-03-07
6729495 Canada Inc. 1500 - 2 Queen Street East, Toronto, ON M5C 3G5 2007-03-02
Lydon Dredging & Construction Company, Ltd. 2 Queen St. East, Suite 1500, Toronto, ON M5C 3G5 1956-10-01
Canadian Turner Construction Company, Ltd. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 1951-07-31
Risk Management Counsel of Canada 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 1999-12-10
Jeflion Canada Ltd. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 1928-12-14
Sicoma North America Inc. 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5 2005-07-07
Chedoke Investments Limited 2 Queen Street East, Suite 1500, Toronto, ON M5C 3G5
Toyota Boshoku Canada, Inc. 2 Queen St. East, Suite 1500, Toronto, ON M5C 3G5 2006-07-11
Find all corporations in postal code M5C 3G5

Corporation Directors

Name Address
MATTHEW MARRONE 15 THORNCREST ROAD, ETOBICOKE ON M9A 1R8, Canada

Entities with the same directors

Name Director Name Director Address
WELL 8 INC. MATTHEW MARRONE 15 THORNCREST ROAD, ETOBICOKE ON M9A 1R8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 3G5

Similar businesses

Corporation Name Office Address Incorporation
Cycle Capital Management Iv Inc. 1000, Sherbrooke Street West, Suite 1610, Montréal, QC H3A 3G4 2018-07-17
La Compagnie Des Produits Cycle Canada Ltee 625 Leon Hamel St, Granby, QC J2G 3G6 1994-06-23
Gestion Cycle Capital II Inc. 1000 Rue Sherbrooke Ouest, Bureau 1610, Montréal, QC H3A 3G4 2010-11-15
Gestion Cycle Capital I Inc. 1000 Rue Sherbrooke Ouest, Bureau 1610, Montréal, QC H3A 3G4 2009-01-16
Maison Du Cycle & Sports Limitee 1000 Amherst Street, Montreal, QC 1972-06-23
Cycle Capital Management China Inc. 1000 Sherbrooke Street West, Suite 1610, Montréal, QC H3A 3G4 2015-07-29
Société D'arts Contemporains Cycle 13.01 - 3534, Rue De Bordeaux, MontrÉal, QC H2K 3Z3 2004-12-07
Les Accessoires Trans-cycle Ltee 5340 Rue St-roch, Drummondville, QC J2B 6V4 1983-07-25
Gestion Cycle Capital IIi Inc. 1000 Rue Sherbrooke Ouest, 1610, Montréal, QC H3A 3G4 2013-03-04
Changes Cycle Des Arts Inc. 1001 Place Mont-royal, Suite 507, Montreal, QC H3A 1P2 1989-11-30

Improve Information

Please provide details on CYCLE WATER LTD. 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