Touchdown Coworking Space Inc.

Address:
4040 Rushton Crescent, Mississauga, ON L5L 4H7

Touchdown Coworking Space Inc. is a business entity registered at Corporations Canada, with entity identifier is 11305140. The registration start date is March 18, 2019. The current status is Active.

Corporation Overview

Corporation ID 11305140
Business Number 705575488
Corporation Name Touchdown Coworking Space Inc.
Registered Office Address 4040 Rushton Crescent
Mississauga
ON L5L 4H7
Incorporation Date 2019-03-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Fernanda Lopes Cancado 4040 Rushton Crescent, Mississauga ON L5L 4H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-18 current 4040 Rushton Crescent, Mississauga, ON L5L 4H7
Name 2019-03-18 current Touchdown Coworking Space Inc.
Status 2019-03-18 current Active / Actif

Activities

Date Activity Details
2019-03-18 Incorporation / Constitution en société

Office Location

Address 4040 Rushton Crescent
City Mississauga
Province ON
Postal Code L5L 4H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pirate's Jet Ski Rental Inc. 4040 Rushton Crescent, Mississauga, ON L5L 4H7 2014-05-23
Speedy Turbo Actuator Repair Inc. 4040 Rushton Crescent, Mississauga, ON L5L 4H7 2017-11-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
Fernanda Lopes Cancado 4040 Rushton Crescent, Mississauga ON L5L 4H7, Canada

Entities with the same directors

Name Director Name Director Address
Pirate's Jet Ski Rental Inc. Fernanda Lopes Cancado 77 City Center Drive, Mississauga ON L5B 1M5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5L 4H7

Similar businesses

Corporation Name Office Address Incorporation
Escritoire Coworking Space Inc. 1565 Rue Atateken, Montreal, QC H2L 3L4 2018-05-17
Touchdown Solutions Inc. 632 Highland Avenue, Ottawa, ON K2A 2K3 2010-06-02
Systemes Space Pix Dbs Inc. 2000 Mansfield, Suite 1600, Montreal, QC H3A 3A4 1992-01-27
All Space Exhibition Inc. 4625 Boulevard De La Côte-vertu, Suite 125, Montréal, QC H4S 1C8 2018-01-30
County Coworking Inc. 3-252 Main St W, Picton, ON K0K 2T0 2018-09-24
Coastal Coworking Inc. #4 - 420 Fitzgerald Avenue, Courtenay, BC V9N 7N2 2017-07-21
Canoe Coworking Inc. 61 Fernwood Avenue, Winnipeg, MB R2M 1B6 2018-04-23
Base Coworking Inc. 620 Boul. St-jean, 201, Pointe-claire, QC H9R 3K2 1999-08-31
Design Nest Coworking Inc. 679 Speyer Circle, Milton, ON L9T 0Y6 2019-07-24
League Coworking Ltd. 87 Wade Avenue Unit #202, Toronto, ON M6H 1P5 2017-06-20

Improve Information

Please provide details on Touchdown Coworking Space 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