Vault.io Canada Inc.

Address:
5837 Rue Saint-urbain, Montréal, QC H2T 2X4

Vault.io Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10987212. The registration start date is September 11, 2018. The current status is Active.

Corporation Overview

Corporation ID 10987212
Business Number 736041088
Corporation Name Vault.io Canada Inc.
Registered Office Address 5837 Rue Saint-urbain
Montréal
QC H2T 2X4
Incorporation Date 2018-09-11
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Cole Potrocky 160 W 24th Street, Apt. 7M, New York NY 10011, United States
John Egan 210 E 68th Street, Apt. 6E, New York NY 10065, United States
William Morris 5837 Rue Saint-Urbain, Montréal QC H2T 2X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-11 current 5837 Rue Saint-urbain, Montréal, QC H2T 2X4
Name 2018-09-11 current Vault.io Canada Inc.
Status 2018-09-11 current Active / Actif

Activities

Date Activity Details
2018-09-11 Incorporation / Constitution en société

Office Location

Address 5837 Rue Saint-Urbain
City Montréal
Province QC
Postal Code H2T 2X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jodman Group Incorporated 5614 St-urbain, Montreal, QC H2T 2X4 2011-10-17
Blue Skies Turn Black Inc. 5871 St-urbain, Montreal, QC H2T 2X4 2010-05-19
Mayseland Apparel Company Inc. 170 Jean Talon West, Suite #303, Montreal, QC H2T 2X4 2009-09-08
Tricotage China Jiansu Golden Morning (canada) Ltée. 303-170 Jean Talon West, Montreal, QC H2T 2X4 2006-12-04
Terre Centrale Inc. 5817 St-urbain, Montreal, QC H2T 2X4 1998-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
Cole Potrocky 160 W 24th Street, Apt. 7M, New York NY 10011, United States
John Egan 210 E 68th Street, Apt. 6E, New York NY 10065, United States
William Morris 5837 Rue Saint-Urbain, Montréal QC H2T 2X4, Canada

Entities with the same directors

Name Director Name Director Address
3756581 CANADA INC. JOHN EGAN 62 MONTAGU, LONDON, W1H 1LH, United Kingdom
6254772 CANADA INC. JOHN EGAN 59 BEAVERBROOK ROAD, KANATA ON K2K 1L6, Canada
Accenture HR Services Inc. WILLIAM MORRIS 600 DE MAISONNEUVE BLVD. WEST, SUITE 2800, MONTREAL QC H3A 2J2, Canada
Nares Landing Association William Morris 179 Ridgewood Drive, Peterborough ON K9J 1P2, Canada
CAN-DEL INVESTMENT CORPORATION LIMITED WILLIAM MORRIS 118 FAIRLAWN AVE, TORONTO ON M5M 1S8, Canada
Cleansport Inc. William Morris 259 Steelcase Road West, Markham ON L3R 2P6, Canada
Sneaker Sheets Inc. William Morris 259 Steelcase Road West, Markham ON L3R 2P6, Canada
SOCIETE IMMOBILIERE CHAUMONT LTEE William Morris 32 Mortimer Street, Suite 30, London W1W7RE, United Kingdom
ENERGEX PELLET FUEL INC. · GRANULES COMBUSTIBLES ENERGEX INC. WILLIAM MORRIS 1075 E. South Boulder Rd. Ste 210, Louisville CO 80027, United States

Competitor

Search similar business entities

City Montréal
Post Code H2T 2X4

Similar businesses

Corporation Name Office Address Incorporation
Bitgold Vault Inc. 18 King Street East, Suite 902, Toronto, ON M5C 1C4
The Vault Management Inc. 7229 Marconi #201, Montréal, QC H2R 2Z4 2020-10-22
SÉcuritÉ Électronique Vault V.s.e. Inc. 8255 Mountain Sights Avenue, Suite 015, Montreal, QC H4P 1B5 1990-12-19
Vault Minerals Inc. 133 Richmond Street West, Suite 201, Toronto, ON M5H 2L3
12482461 Canada Inc. 553 Vault Road, Kingston, NS B0P 1R0 2020-11-09
11430696 Canada Foundation 553 Vault Road, Kingston, NS B0P 1R0 2019-05-26
Vault Tv Inc. 463 Sammon Ave, Toronto, ON M4J 2A9 2009-11-04
Vault Experts Inc. 456 Charlton Ave W, Hamilton, ON L8P 2E8 2017-01-20
Spark Vault Inc. 1-40 Dundalk Dr., Toronto, ON M1P 4S3 2016-01-26
Vault & Co Inc. 33 Charles St East, Toronto, ON M4Y 0A2 2016-07-16

Improve Information

Please provide details on Vault.io Canada 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