Aptum Technologies (Canada) Inc.

Address:
191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8

Aptum Technologies (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 11385534. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11385534
Business Number 863638961
Corporation Name Aptum Technologies (Canada) Inc.
Registered Office Address 191 The West Mall
2nd Floor
Toronto
ON M9C 5K8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Susan Bowen Chalk Meadow, Springvale Avenue, Kings Worthy, Winchester SO23 7LH, United Kingdom
Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-22 current 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8
Address 2019-05-01 2019-08-22 1000 De La Gauchetière Street West, Suite 3700, Montreal, QC H3B 4W5
Name 2019-08-22 current Aptum Technologies (Canada) Inc.
Name 2019-05-01 2019-08-22 Cogeco Peer 1 (Canada) Inc.
Status 2019-05-01 current Active / Actif

Activities

Date Activity Details
2019-08-22 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2019-05-01 Amalgamation / Fusion Amalgamating Corporation: 11253603.
Section: 184 1
2019-05-01 Amalgamation / Fusion Amalgamating Corporation: 11380753.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 191 The West Mall
City Toronto
Province ON
Postal Code M9C 5K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
World of Vacations Ltd. 191 The West Mall, 6th Floor, Etobicoke, ON M9C 5K8
Jonview Canada Inc. 191 The West Mall, Suite 700, Etobicoke, ON M9C 5K8
Snc-lavalin Air Logistics Inc. 191 The West Mall, Suite 500, Toronto, ON M9C 5K8 2011-02-17
Aptum Technologies (kirkland) Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2012-02-09
Derbyshire Viceroy Consultants (ottawa) Limited 191 The West Mall, Suite 200, Toronto, ON M9C 5K8 1984-03-06
Dc Lf Canada Holdco Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-02-15
Dc Lf Canada Holdco 2 Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
Dc Lf Canada Holdco 3 Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
Dc Lf Canada Holdco 4 Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
Aptum Technologies (barrie) Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dc Lf Barrie Gp Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
Derbyshire Viceroy Consultants (bc) Limited 191 The West Mall, Suite 200, Etobicoke, ON M9C 5K8 2003-09-16
8769982 Canada Inc. 191 The West Mall, Suite 915, Etobicoke, ON M9C 5K8
Billboard Clicks Inc. 185 The West Mall, Suite 1005, Etobicoke, ON M9C 5K8 2000-07-20
8770026 Canada Inc. 191 The West Mall, Suite 915, Etobicoke, ON M9C 5K8
Aptum Technologies (fibre) Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8

Corporation Directors

Name Address
Susan Bowen Chalk Meadow, Springvale Avenue, Kings Worthy, Winchester SO23 7LH, United Kingdom
Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada

Entities with the same directors

Name Director Name Director Address
DC LF Barrie GP Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
DC LF Canada Holdco 2 Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
DC LF Canada Holdco 3 Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
DC LF Fibre Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
Aptum Technologies (Fibre) Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
DC LF Canada Holdco Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
DC LF Fibre Canco Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
DC LF Canada Holdco 4 Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
Aptum Technologies (Barrie) Inc. Shenif Visram 41 Boake Trail, Richmond Hill ON L4B 2X7, Canada
DC LF Barrie GP Inc. Susan Bowen Chalk Meadow, Springvale Avenue, Kings Worthy, Winchester SO23 7LH, United Kingdom

Competitor

Search similar business entities

City Toronto
Post Code M9C 5K8
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Aptum Technologies (kirkland) Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2012-02-09
Aptum Technologies (fibre) Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8
Aptum Technologies (barrie) Inc. 191 The West Mall, 2nd Floor, Toronto, ON M9C 5K8 2019-04-15
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23
Technologies MÉdicales Omt Canada Inc. 1 Place Ville Marie, Suite 1700, Montreal, QC H3B 2C1 1991-12-06
I2 Technologies (canada) Inc. 1155 RenÉ-lÉvesque Boulevard West, 40th Floor, MontrÉal, QC H3B 3V2
Medical International Technologies (mit Canada) Inc. 1872 Beaulac, St. Laurent, QC H4R 2E7 2002-05-13
An Alternative Technologies Canada Inc. 3551 Rue St-charles, Bureau 900, Kirkland, QC H9H 3C4 2011-09-27
Nexsan Technologies Canada Inc. 1405 Trans-canada Highway, Suite 300, Dorval, QC H9P 2V9 2000-07-01
Psq Technologies Canada Inc. 65 Brunswick Blvd., Suite 240, Dollard Des Ormeaux, QC H9B 2N4 2000-08-28

Improve Information

Please provide details on Aptum Technologies (Canada) 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