Motoinsight Inc.

Address:
405 The West Mall, Suite 110, Toronto, ON M9C 5J1

Motoinsight Inc. is a business entity registered at Corporations Canada, with entity identifier is 11155059. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11155059
Business Number 841488406
Corporation Name Motoinsight Inc.
Registered Office Address 405 The West Mall
Suite 110
Toronto
ON M9C 5J1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Woolcock 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
David McMinn 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
Radoslaw Garbowski 505, Brookside Drive, Oakville ON L6K 1R4, Canada
Edwin Ulak 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
Gerry O'Reilly 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
Andrew Tai 55 Bremner Boulevard, Suite 4609, Toronto ON M5J 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-09 current 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Address 2019-05-06 2020-01-09 20 Queen Street West, 28th Floor, Toronto, ON M5H 3R4
Address 2019-05-06 2019-05-06 20 Queen Street West, 28th Floor, Toronto, ON M5H 3S8
Address 2019-05-06 2019-05-06 69 Yonge Street, Suite 1500, Toronto, ON M5H 3R4
Address 2019-01-01 2019-05-06 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3
Name 2019-01-01 current Motoinsight Inc.
Status 2019-01-01 current Active / Actif

Activities

Date Activity Details
2020-01-03 Amendment / Modification Section: 178
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 07682719.
Section: 184 1
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 09035524.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Motoinsight Inc. 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 2010-10-21

Office Location

Address 405 The West Mall
City Toronto
Province ON
Postal Code M9C 5J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Canadiandriver Communications Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2000-03-09
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
4023439 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
4023447 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12337797 Canada Inc. 405 The West Mall Unit 910, Toronto, ON M9C 5J1 2020-09-13
Maple Look Ltd. Suite 910, 405 The West Mall, Etobicoke, ON M9C 5J1 2020-09-09
Leather Nomads Inc. 910-405 The West Mall Road, Suite 31, Etobicoke, ON M9C 5J1 2020-07-27
3220281 Canada Inc. 1000-405 The West Mall, Toronto, ON M9C 5J1
Parmalat Canada Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1
Réseau Lespac Inc. 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Parmalat Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
3782581 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2000-06-30
Find all corporations in postal code M9C 5J1

Corporation Directors

Name Address
Jeff Woolcock 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
David McMinn 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
Radoslaw Garbowski 505, Brookside Drive, Oakville ON L6K 1R4, Canada
Edwin Ulak 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
Gerry O'Reilly 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
Andrew Tai 55 Bremner Boulevard, Suite 4609, Toronto ON M5J 0A6, Canada

Entities with the same directors

Name Director Name Director Address
UNHAGGLE INC. Andrew Tai 384 Dakota Road, Mississauga ON L4Z 3A9, Canada
SANFINA CORPORATION Andrew Tai 384 Dakota Road, Mississauga ON L4Z 3A9, Canada
9035524 CANADA INC. Andrew Tai 144 Front St. W., Suite 655, Toronto ON M5J 2L7, Canada
9947825 CANADA INC. Andrew Tai 144 Front Street West, Suite 655, Toronto ON M5J 2L7, Canada
Dakotaroad Holdings Ltd. Andrew Tai 2800-20 Queen Street West, Toronto ON M5H 3R3, Canada
Réseau LesPAC Inc. · LesPAC Network Inc. David McMinn 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
7860200 CANADA INC. Gerry O'Reilly 25 Sarah Ashbridge, Toronto ON M5A 2R1, Canada
9200509 CANADA INC. Gerry O'Reilly 901 King Street West, Suite 200, Toronto ON M5V 3H5, Canada
Réseau LesPAC Inc. · LesPAC Network Inc. Gerry O'Reilly 405 The West Mall, Suite 110, Toronto ON M9C 5J1, Canada
UNHAGGLE INC. Radoslaw Garbowski 5094 Dalebrook Crescent, Mississauga ON L5M 5R9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5J1

Improve Information

Please provide details on Motoinsight 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