Tradent Global Solutions Canada Corp.

Address:
1 King Street West, Suite 4800-148, Toronto, ON M5H 1A1

Tradent Global Solutions Canada Corp. is a business entity registered at Corporations Canada, with entity identifier is 10827185. The registration start date is June 6, 2018. The current status is Active.

Corporation Overview

Corporation ID 10827185
Business Number 749905113
Corporation Name Tradent Global Solutions Canada Corp.
Registered Office Address 1 King Street West
Suite 4800-148
Toronto
ON M5H 1A1
Incorporation Date 2018-06-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Diana Shorafa 5557 West 6th Street, Unit 1101, Los Angeles CA 90036, United States
Muhammad Ahsan 1 King Street West, 4800-148, Toronto ON M5H 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-06 current 1 King Street West, Suite 4800-148, Toronto, ON M5H 1A1
Name 2018-06-06 current Tradent Global Solutions Canada Corp.
Status 2018-06-06 current Active / Actif

Activities

Date Activity Details
2018-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 King Street West
City Toronto
Province ON
Postal Code M5H 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anglo-indian Association of Canada 1 King Street West, #2505, Toronto, ON M5H 1A1 1997-05-13
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
Caledonia Mining Corporation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1
Blue Heron Zen Buddhist Centre 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2007-06-01
Bwd Gold Corp. 1 King Street West, Suite 4903, Toronto, ON M5H 1A2 2007-03-08
Canbiotech Incorporated 1 King Street West, Suite 4800-97, Toronto, ON M5H 1A1 2007-08-15
6951686 Canada Inc. 1 King Street West, Suite 500, Hamilton, ON L8P 4X8 2008-04-03
Ennovit Solutions Inc. 1 King Street West, Suite 2401, Toronto, ON M5H 1A1 2010-02-25
H.i.p. Canada 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2010-10-13
Grand Banks Financial Corporation 1 King Street West, Suite 302, Toronto, ON M5H 1A1 2012-02-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hygeia Health Essentials Inc. One King Street, Suite 4800 - 201, Toronto, ON M5H 1A1 2020-07-03
Governance Associates Inc. 4800-1 King St West, Toronto, ON M5H 1A1 2020-06-08
Third Street Labs Inc. 1 King St W, Suite 4800 - 49, Toronto, ON M5H 1A1 2020-02-28
11915304 Canada Ltd. 1 King Street West, 48th Floor, C/o Alexander Jh Steffen, Lawyer, Toronto, ON M5H 1A1 2020-02-20
Station Elle 1 King Street W., Suite 4800 – 60, Toronto, ON M5H 1A1 2019-12-23
Audacious Vision Inc. 1 King Stw, 4800 -73, Toronto, ON M5H 1A1 2019-08-20
Lalarvana Limited One King West, Floor 27 Unit Xii, Toronto, ON M5H 1A1 2019-04-29
Djoubi and Riccobene Design Inc. 1 King Street West, Suite 2409, Toronto, ON M5H 1A1 2019-04-26
Straits Immigration Consulting Canada Inc. 1 King Street West, Suite 4800-83, Toronto, ON M5H 1A1 2019-04-23
Relay Platform Inc. 1 King Street W, Suite 4800, Toronto, ON M5H 1A1 2019-04-09
Find all corporations in postal code M5H 1A1

Corporation Directors

Name Address
Diana Shorafa 5557 West 6th Street, Unit 1101, Los Angeles CA 90036, United States
Muhammad Ahsan 1 King Street West, 4800-148, Toronto ON M5H 1A1, Canada

Entities with the same directors

Name Director Name Director Address
Waliz Co Inc. Muhammad Ahsan 79 Park Valley Rd, Winnipeg MB R3Y 0H5, Canada
8442061 CANADA INC. MUHAMMAD AHSAN 304-2200 Roche Court, Mississauga ON L5K 3Z6, Canada
11080903 CANADA INC. MUHAMMAD AHSAN 19 HOGAN MANOR DR, BRAMPTON ON L7A 4V4, Canada
IZ KITCHEN AND BATH INC. Muhammad Ahsan 31 Clifton Crt, Markham ON L3S 4H8, Canada
Mo Manifest Inc. Muhammad Ahsan 1247 Mulroney Heights, Milton ON L9T 7K6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1A1

Similar businesses

Corporation Name Office Address Incorporation
Cpc-global Business Solutions Inc. 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 1995-10-06
L&a Global Solutions Corp. 1933 Bur Oak Ave, Markham, ON L6E 1W3 2012-12-05
Global Precision Solutions Corp. 13533 Boulevard Gouin Ouest, Pierrefonds, QC H8Z 1X5 2013-02-21
Abl Global Solutions Incorporated 47 Rue Lanctôt, Gatineau, QC J8Y 1B5 2020-09-04
Gws Global Solutions Corp. 208-1050 Broadview Avenue, Toronto, ON M4K 2S3 2019-02-06
Tradent Inc. 57 Rose Branch Dr., Richmond Hill, ON L4S 1J3 2004-05-08
Ets Global Environmental Technology Solutions Corp. 8223 Ranchview Dr Nw, Calgary, AB T3G 1G6 2014-04-25
Enetworks Global Solutions Corp. 5568 Main St., P.o. Box 1276, Manotick, ON K4M 1B1 1999-10-19
Global Solutions Adaptations Corp. 991, Boulevard Iberville, Saint-jean-sur-richelieu, QC J2X 4A8 2011-12-06
Global Leasing Solutions Corp. Suite 3500, 2 Bloor Street West, Toronto, ON M4W 1A8 2011-09-22

Improve Information

Please provide details on Tradent Global Solutions Canada 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