Blockchain Week Inc.

Address:
22 East Haven Drive, Suite 809, Toronto, ON M1N 1N1

Blockchain Week Inc. is a business entity registered at Corporations Canada, with entity identifier is 11253433. The registration start date is February 15, 2019. The current status is Active.

Corporation Overview

Corporation ID 11253433
Business Number 710987686
Corporation Name Blockchain Week Inc.
Registered Office Address 22 East Haven Drive
Suite 809
Toronto
ON M1N 1N1
Incorporation Date 2019-02-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Addison Cameron-Huff 99 Yorkville Avenue, 2nd Floor, Toronto ON M5R 1C1, Canada
Marek Laskowski 22 East Haven Drive, Suite 809, Scarborough ON M1N 1N1, Canada
Inderson Dhaliwal 32 Davenport Road, Suite 2706, Toronto ON M5R 0B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-15 current 22 East Haven Drive, Suite 809, Toronto, ON M1N 1N1
Name 2019-02-15 current Blockchain Week Inc.
Status 2019-02-15 current Active / Actif

Activities

Date Activity Details
2019-02-15 Incorporation / Constitution en société

Office Location

Address 22 East Haven Drive
City Toronto
Province ON
Postal Code M1N 1N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aquarius Build-trade Inc. 22 East Haven Drive, Toronto, ON M1N 1N1 2014-05-01
11109502 Canada Inc. 22 East Haven Drive, Suite 635, Toronto, ON M1N 0B4 2018-11-22
Cashkush Inc. 22 East Haven Drive, Apt 337, Scarborough, ON M1N 0B4 2020-05-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Run Dc Expedite Inc. 22 Pell Street, Unit 6, Toronto, ON M1N 1N1 2018-10-17
Crawley Virtual Solutions Inc. 6 - 22 Pell Street, Scarborough, ON M1N 1N1 2011-03-04
7793278 Canada Inc. 10-4 Pell Street, Toronto, ON M1N 1N1 2011-03-02
Qi Meng Services Inc. 6 Pell St., Unit 6, Toronto, ON M1N 1N1 2008-02-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8116865 Canada Incorporated 160 Fallingbrook Road, #404, Scarborough, ON M1N 0A1 2012-02-24
Wisplite Technology Group Incorporated Suite 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2009-06-12
Bespoke Homes Inc. 160, Fallingbrook Road, Unit #207, Toronto, ON M1N 0A1 2009-01-07
Caden Media Corporation 108 - 160 Fallingbrook Road, Toronto, ON M1N 0A1 2005-02-21
Avalon Releasing Limited Ph 6 160 Fallingbrook Rd, Scarborough, ON M1N 0A1 1995-05-23
Zgarka Holdings Limited 208-160 Fallingbrook Road, Scarborough, ON M1N 0A1 1986-08-01
Replenishing Technologies Inc. 160 Fallingbrook Road, Unit 409, Scarborough, ON M1N 0A1 2012-10-16
Scarborough Kings Hockey 99900 Cf 501 087, Rpo Terry Town, Toronto, ON M1N 0A4 2020-10-22
Equevo Capital Incorporated 3634a St.clair Ave E, Toronto, ON M1N 0A5 2020-04-25
Bowll Asian Kitchen Inc. 3636 B St Clair Avenue East, Toronto, ON M1N 0A5 2019-08-20
Find all corporations in postal code M1N

Corporation Directors

Name Address
Addison Cameron-Huff 99 Yorkville Avenue, 2nd Floor, Toronto ON M5R 1C1, Canada
Marek Laskowski 22 East Haven Drive, Suite 809, Scarborough ON M1N 1N1, Canada
Inderson Dhaliwal 32 Davenport Road, Suite 2706, Toronto ON M5R 0B5, Canada

Entities with the same directors

Name Director Name Director Address
Summerhill Technology Inc. Addison Cameron-Huff 19 Yorkville Avenue, Suite 300, Toronto ON M4W 1L1, Canada
Global-Regulation Inc. Addison Cameron-Huff 19 Yorkville Avenue, Suite 300, Toronto ON M4W 1L1, Canada
Conflux Global Technology Limited Inderson Dhaliwal 2500-120 Adelaide Street West, Toronto ON M5H 1T1, Canada
Visby Studio Inc. Inderson Dhaliwal 438-716 King St W, Toronto ON M5V 3T9, Canada
10328570 Canada Inc. Inderson Dhaliwal 2706-32 Davenport Road, Toronto ON M5R 0B5, Canada
10573051 CANADA INC. Inderson Dhaliwal 2706-32 Davenport Ave, Toronto ON M5R 0B5, Canada
DataShares Incorporated Marek Laskowski Murray Ross Parkway, Toronto ON M3J 3P1, Canada
Simstitution Foundation Marek Laskowski 7 - 55 BAYRIDGE AVE, WINNIPEG MB R3T 5B4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1N 1N1

Similar businesses

Corporation Name Office Address Incorporation
Week 2 Week Waste Management Inc. 663d Notre Dame, Embrun, ON K0A 1W0 2020-11-11
Chuck's Week Off Mex Productions Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Blockchain Technologies Inc. 1545 Maley Dr, C/o Blockchain Technologies Inc, Sudbury, ON P3A 4R7 2014-10-29
Blockchain Association of Canada 250 City Centre Avenue, Suite 216, Ottawa, ON K1R 6K7 2013-08-02
Canada's Centre for Blockchain Innovation 116 Lisgar Street, Suite 300, Ottawa, ON K2P 0C2 2018-02-13
Before Next Week (bnw) Canada Inc. 163 Rte 237 Sud, Frelighsburg, QC J0J 1C0 2020-01-04
Critique Week Deerchase, Woodbridge, ON L4H 1B4 2016-06-23
Indie Week Inc. 1714-705 King St W, Toronto, ON M5V 2W8 2013-10-08
South Asian Fashion Week Inc. 830-330 Bay St, Toronto, ON M5H 2S8 2011-06-13
Country of The Week Incorporated 317 4th Street Ne, Box 211, Minnedosa, MB R0J 1E0 2020-01-02

Improve Information

Please provide details on Blockchain Week 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