Animated Background Company Ltd. is a business entity registered at Corporations Canada, with entity identifier is 11488481. The registration start date is June 27, 2019. The current status is Active.
Corporation ID | 11488481 |
Business Number | 783695133 |
Corporation Name | Animated Background Company Ltd. |
Registered Office Address |
111 Yonge Boulevard Toronto ON M5M 3H2 |
Incorporation Date | 2019-06-27 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Edgar Dalziel Tett | 111 Yonge Boulevard, Toronto ON M5M 3H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-06-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-06-27 | current | 111 Yonge Boulevard, Toronto, ON M5M 3H2 |
Name | 2019-06-27 | current | Animated Background Company Ltd. |
Status | 2019-06-27 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-06-27 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
9052151 Canada Corporation | 111 Yonge Boulevard, Toronto, ON M5M 3H2 | 2014-10-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enerchieve Ventures Ltd. | 111 Yonge Blvd., Toronto, ON M5M 3H2 | 2013-10-02 |
7280301 Canada Incorporated | 123 Yonge Blvd, Toronto, ON M5M 3H2 | 2009-11-18 |
Kinnock Associates Inc. | 113 Yonge Boulevard., Toronto, ON M5M 3H2 | 1989-11-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
King Cohen Corporation | 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 | 2008-02-14 |
Catherine and Peter Cordy Foundation | 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 | 2014-02-26 |
Wolch Dental and Hygiene Corp. | 312-1717 Avenue Rd., Toronto, ON M5M 0A2 | 2006-04-27 |
Ranleigh Consulting and Management Services Inc. | 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 | 1999-09-23 |
Casa Toro Ltd. | 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 | 2013-10-04 |
Fenris Global Equities Ltd. | 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 | 2010-07-01 |
Jamaican Accents Ltd. | 75 Lawrence Avenue West, Toronto, ON M5M 1A3 | 2005-02-23 |
Emortalized Corporation | 52 Lawrence Avenue West, Toronto, ON M5M 1A4 | 2017-01-31 |
Projacked Corporation | 52 Lawrence Ave West, Toronto, ON M5M 1A4 | 2015-03-18 |
Incleanity Inc. | 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 | 2018-02-22 |
Find all corporations in postal code M5M |
Name | Address |
---|---|
Edgar Dalziel Tett | 111 Yonge Boulevard, Toronto ON M5M 3H2, Canada |
City | Toronto |
Post Code | M5M 3H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Background Backup Inc. | 222 Fifth Avenue, Ottawa, ON K1S 2N2 | 2010-09-04 |
360 Background Check Inc. | 728 Revell Crescent Nw, Edmonton, AB T6R 2E9 | 2019-01-01 |
Colours On White Background Inc. | 905-15 Dillingham Road, Pickering, ON L1W 3X1 | 2013-06-01 |
Background Business Solutions Ltd. | 26 Harcourt Cres, St. Albert, AB T8N 6K7 | 2018-01-25 |
Canadian Association of Professional Background Screeners | 390 Kingsview Drive, Bolton, ON L7E 3Z1 | 2010-02-24 |
Bullseye Background Checks Incorporated | 10 Milner Business Court, Suite 900, Toronto, ON M1B 3C6 | 2014-02-03 |
Animated Holdings Inc. | 504-41 Alexander Street, Vancouver, BC V6A 1B2 | 2018-03-20 |
Animated Coffee Ltd. | 110 Didsbury Road, #m037, Ottawa, ON K2T 0C2 | 2015-09-01 |
Animated Explorer Ltd. | 1700-360 Main Street, Winnipeg, MB R3C 3Z3 | 2002-02-25 |
Animated Reality Inc. | 5 Pickett Cres, Richmond Hill, ON L4C 9L1 | 2016-02-12 |
Please provide details on Animated Background Company Ltd. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |