The Leap Corp.

Address:
20 Shore Breeze Drive, Unit 1502, Toronto, ON M8V 1A1

The Leap Corp. is a business entity registered at Corporations Canada, with entity identifier is 11538063. The registration start date is August 1, 2019. The current status is Active.

Corporation Overview

Corporation ID 11538063
Business Number 778858274
Corporation Name The Leap Corp.
Registered Office Address 20 Shore Breeze Drive
Unit 1502
Toronto
ON M8V 1A1
Incorporation Date 2019-08-01
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Adam Balwant 101 Charles Street East, Unit 2011, Toronto ON M4Y 0A9, Canada
Gerard Salleras Av. Coll del Portell, 92 Ent. 2, Barcelona 08024, Spain
Justin Parhar 1844 Willow Way, Mississauga ON L5M 4Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-11 current 20 Shore Breeze Drive, Unit 1502, Toronto, ON M8V 1A1
Address 2019-08-01 2020-08-11 101 Charles Street East, Unit 2011, Toronto, ON M4Y 0A9
Name 2019-08-01 current The Leap Corp.
Status 2019-08-01 current Active / Actif

Activities

Date Activity Details
2020-09-03 Amendment / Modification Directors Limits Changed.
Section: 178
2019-08-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 Shore Breeze Drive
City Toronto
Province ON
Postal Code M8V 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nail-it Love-it Group Inc. 20 Shore Breeze Drive, Suite 508, Toronto, ON M8V 0C7 2019-09-23
Boujee Locks Inc. 20 Shore Breeze Drive, Apt 908, Toronto, ON M8V 1A1 2020-01-27
Jgm Cleaning Services Inc. 20 Shore Breeze Drive, Apt #4107, Toronto, ON M8V 1A1 2020-08-21
12307618 Canada Inc. 20 Shore Breeze Drive, Toronto, ON M8V 1A1 2020-08-31
12323311 Canada Inc. 20 Shore Breeze Drive, #2606, Toronto, ON M8V 1A1 2020-09-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jade Digital Consulting Limited 20 Shore Breeze Drive - Unit 3805, Toronto, ON M8V 1A1 2020-07-08
To-ua Corporation 410-20 Shore Breeze Drive, Toronto, ON M8V 1A1 2020-05-15
Lorelyn's Goodness Inc. 2175 Lake Shore Blvd. West, Suite 2704, Etobicoke, ON M8V 1A1 2018-08-28
Ppk Oil & Gas Inc. 33 Shore Breeze Drive Suite 905, Etobicoke, ON M8V 1A1 2018-05-07
Candyrock Creative Inc. 2015-2183 Lakeshore Blvd W, Etobicoke, ON M8V 1A1 2015-02-18
With Me Asian Culture Inc. B401-2157 Lake Shore Blvd West, Etobicoke, ON M8V 1A1 2015-01-19
Unified Security Technologies Inc. 212-20 Shore Breeze Drive, Toronto, ON M8V 1A1 2014-12-17
Morpho-synthesis Inc. 2909- 2175 Lake Shore Boulevard West, Or 2909-33 Shore Breeze Dr, Toronto, ON M8V 1A1 2013-03-12
Surf N Safari Canada Inc. 2111 Lake Shore Blvd W Th 17, Toronto, ON M8V 1A1 2007-08-03
Griffith-pasic Mondial Ltd. 2121 Lakeshore Blvd W #2103, Toronto, ON M8V 1A1 2007-01-30
Find all corporations in postal code M8V 1A1

Corporation Directors

Name Address
Adam Balwant 101 Charles Street East, Unit 2011, Toronto ON M4Y 0A9, Canada
Gerard Salleras Av. Coll del Portell, 92 Ent. 2, Barcelona 08024, Spain
Justin Parhar 1844 Willow Way, Mississauga ON L5M 4Y5, Canada

Entities with the same directors

Name Director Name Director Address
Createk Technologies Inc. Adam Balwant 3888 Duke of York Boulevard, Mississauga ON L5B 4P5, Canada
RatherME Inc. Adam Balwant 5 Hibiscus Drive East, Petit Valley, Port of Spain , Trinidad and Tobago

Competitor

Search similar business entities

City Toronto
Post Code M8V 1A1

Similar businesses

Corporation Name Office Address Incorporation
Leap Medical Labs Inc. 3205 Rue De Sauternes, Laval, QC H7E 1W8 2013-03-01
Leap Network Inc. 2250 Boul. Alfred Nobel, Suite 202, Saint-laurent, QC H4S 2C9 2016-01-14
La Compangie De Vetements Leap Inc. 5601 Pare Street, Suite 206, Montreal, QC H4P 1P9 1988-02-25
Recherche Quantum Leap Inc. 237 Hymus Blvd, Pointe-claire, QC H9R 5C7 1994-09-28
8453624 Canada Corp. 93 Stags Leap Rd, Vaughan, ON L4H 1W5 2013-03-05
Leap Media Corp. 20 Speers Rd, Suite 402, Oakville, ON L6K 3R5 2002-11-04
Hemera-leap Inc. 4365 Avenue De L'esplanade, Montreal, QC H2W 1T2 2010-04-26
Nova Leap Health Corp. 7071 Bayers Road, Suite 5003, Halifax, NS B3L 2C2 2015-11-16
Next Giant Leap Enterprises Canada Corp. 2401 Eglinton Avenue East, Suite 309, Toronto, ON M1K 2M5 2006-06-28
Les Technologies Silver Leap Inc. 111, Rue Duke, Bureau 1500, MontrÉal, QC H3C 2M1 2000-02-01

Improve Information

Please provide details on The Leap Corp. 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