Castle Return Inc.

Address:
365 Bay Street, Suite 811, Toronto, ON M5H 2V1

Castle Return Inc. is a business entity registered at Corporations Canada, with entity identifier is 11332198. The registration start date is April 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11332198
Business Number 701828311
Corporation Name Castle Return Inc.
Registered Office Address 365 Bay Street
Suite 811
Toronto
ON M5H 2V1
Incorporation Date 2019-04-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kevin Clark 372 Bay Street, 20th Floor, Toronto ON M5H 2W9, Canada
Troy Wright 372 Bay Street, 20th Floor, Toronto ON M5H 2W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-04 current 365 Bay Street, Suite 811, Toronto, ON M5H 2V1
Address 2019-04-01 2020-06-04 372 Bay Street, 20th Floor, Toronto, ON M5H 2W9
Name 2019-04-01 current Castle Return Inc.
Status 2019-04-01 current Active / Actif

Activities

Date Activity Details
2019-04-01 Incorporation / Constitution en société

Office Location

Address 365 Bay Street
City Toronto
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The International Table Tennis Federation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1997-08-19
Samerin Holdings Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1983-08-24
3690822 Canada Inc. 365 Bay Street, 10th Floor, Toronto, ON M5H 2V2 1999-12-06
Ashton Technology Canada Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V2 1999-12-15
Infobright Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2005-06-13
Initial Tropical Plants Canada Limited 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Satistar Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Andaurex Industries Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Alive and Awake Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2006-04-06
Portage Minerals Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2006-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
Kevin Clark 372 Bay Street, 20th Floor, Toronto ON M5H 2W9, Canada
Troy Wright 372 Bay Street, 20th Floor, Toronto ON M5H 2W9, Canada

Entities with the same directors

Name Director Name Director Address
LENDIFIED TECHNOLOGIES INC. Kevin Clark 330 Bay Street, Suite 306, Toronto ON M5H 2S8, Canada
Lendified Inc. Kevin Clark 330 Bay Street, Suite 306, Toronto ON M5H 2S8, Canada
ZBX CORP. KEVIN CLARK 102 E. CENTRAL AVENUE, BENTONVILLE AR 72712, United States
Lendified I.N. Funding Inc. Kevin Clark 330 Bay Street, Suite 306, Toronto ON M5H 2S8, Canada
Vault Circle Inc. Kevin Clark 330 Bay Street, Suite 306, Toronto ON M5H 2S8, Canada
VAULT CIRCLE INC. Kevin Clark 330 Bay Street, Suite 3069, Toronto ON M5H 2S8, Canada
9606726 CANADA INC. KEVIN CLARK 330 BAY STREET, SUITE 306, TORONTO ON M5H 2S8, Canada
Canadian Lenders Association Kevin Clark 330 Bay Street, Suite 306, Toronto ON M5H 2S8, Canada
THE CANADIAN COUNCIL FOR THE AMERICAS KEVIN CLARK 1 QUEEN STREET EAST, 2ND FLOOR, TORONTO ON M5C 2W5, Canada
LENDIFIED TECHNOLOGIES INC. KEVIN CLARK 330 BAY STREET, SUITE 306, TORONTO ON M5H 2S8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2V1

Similar businesses

Corporation Name Office Address Incorporation
Red Castle Investments Inc. 245 Victoria Avenue, Suite 801, Westmount, QC H3Z 2M6 2014-12-17
Swedish Canadian Shipping Agency Limited 142 Castle St, New Castle, NB 1951-11-02
Castle Shoe Ltd. C.p. 63, St-jean, QC J3B 6Z1 1970-06-16
Plant By Waters Ministries 71 Castle Bay Road, Castle Bay, NS B1T 1J5 2015-01-16
Castle Insurance Agencies Limited 1253 Mcgill College Avenue, Suite 195, Montreal, QC H3B 2Y5 1953-11-23
Castle Forge Development Inc. 2175 Campbell Avenue, Suite 18, Dorval, QC H9P 1L2 2000-06-23
Les Aliments Ruby Castle Ltee 5489 Cote Stantoine, Montreal, QC H4A 1R1 1989-06-14
Les Investissements Castle & Dubeau Inc. 7312 Ouest Rue Sherbrooke, Montreal, QC H4B 1R7 1983-01-11
Anne Castle Et Associés Inc. 193 Powell Ave., Ottawa, ON K1S 2A4 1991-06-12
John P.h. Castle & Associes Ltee Rr 1, Magog, QC J1X 3W2 1970-03-11

Improve Information

Please provide details on Castle Return 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