Get Synapse, Inc.

Address:
199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

Get Synapse, Inc. is a business entity registered at Corporations Canada, with entity identifier is 11251007. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11251007
Business Number 700973910
Corporation Name Get Synapse, Inc.
Get Synapse, Inc.
Registered Office Address 199 Bay Street
Suite 4000
Toronto
ON M5L 1A9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ryan Austin 410 Adelaide Street W., Suite 610, Toronto ON M5V 1S8, Canada
Hamilton Petropoulos 17 Prince Arthur Avenue, 3rd Floor, Toronto ON M5R 1B2, Canada
Jonathan Harber 29 Tiffany Pl, PH4, Brooklyn NY 11231, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-13 current 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Address 2020-07-23 2020-08-13 99052 Rpo, Heritage, Stoney Creek, ON L8J 2P7
Address 2019-02-14 2020-07-23 410 Adelaide Street W., Suite 610, Toronto, ON M5V 1S8
Name 2019-02-14 current Get Synapse, Inc.
Name 2019-02-14 current Get Synapse, Inc.
Status 2019-02-14 current Active / Actif

Activities

Date Activity Details
2020-04-08 Amendment / Modification Section: 178
2019-03-08 Amendment / Modification Section: 178
2019-02-14 Continuance (import) / Prorogation (importation) Jurisdiction: Delaware

Office Location

Address 199 Bay Street
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Ryan Austin 410 Adelaide Street W., Suite 610, Toronto ON M5V 1S8, Canada
Hamilton Petropoulos 17 Prince Arthur Avenue, 3rd Floor, Toronto ON M5R 1B2, Canada
Jonathan Harber 29 Tiffany Pl, PH4, Brooklyn NY 11231, United States

Entities with the same directors

Name Director Name Director Address
7221282 CANADA LTD. RYAN AUSTIN 3205 - 15 FORT YORK BLVD, TORONTO ON M5V 3Y4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Synapse Electronique Inc. 1010, 7e Avenue, Shawinigan, QC G9T 2B8 2002-09-19
Synapse Mobile Systems Ltd. 6300 Côte De Liesse Road, Suite 201, Montreal, QC H4T 1E3 2007-06-01
Synapse Capital Humain Inc. 2548 Rue De Lisbonne, Sainte-julie, QC J3E 2M6 2015-06-26
Synapse Électronique International Inc. 1010, 7e Avenue, Shawinigan, QC G9T 2B8 2009-07-15
Synapse-id Ltd. 62 Culpepper Drive, Waterloo, ON N2L 5L1 2010-07-08
Synapse Energy Inc. 114 Woodward Ave., Thornhill, ON L3T 1E9 2011-02-11
Techno-synapse Inc. 82, Rue De Falaise, Blainville, QC J7B 1X5 1995-02-15
Creative Synapse Inc. 9 King St. E, Apt 3, Hamilton, ON L8N 1A1 2012-06-26
Synapse Pharmaceuticals International Inc. 533 Golden Ave, Ottawa, ON K2A 2E6 1997-02-07
Synapse Informatique Inc. 89, Bd Westpark, Dollard-des-ormeaux, QC H9A 2J8 2020-07-10

Improve Information

Please provide details on Get Synapse, 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