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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Motoinsight Inc. | 69 Yonge Street, 15th Floor, Toronto, ON M5E 1K3 | 2010-10-21 |
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 |
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 |
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 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |