COURSANA CANADA INC.

Address:
2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1

COURSANA CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11777114. The registration start date is December 6, 2019. The current status is Active.

Corporation Overview

Corporation ID 11777114
Business Number 757739933
Corporation Name COURSANA CANADA INC.
Registered Office Address 2 Simcoe Street South, Suite 300
Oshawa
ON L1H 8C1
Incorporation Date 2019-12-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ronald J. McKenna 2 Simcoe Street South, Suite 300, Ontario ON L1H 8C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-06 current 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1
Name 2019-12-06 current COURSANA CANADA INC.
Status 2019-12-06 current Active / Actif

Activities

Date Activity Details
2019-12-06 Incorporation / Constitution en société

Office Location

Address 2 Simcoe Street South, Suite 300
City Oshawa
Province ON
Postal Code L1H 8C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
We'd Share Corp. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2018-12-06
Future Symbiotic, Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2019-10-15
Tulpar Tech (canada) Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-02-07
Smart Dental Care Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-05-26
Arya Geo Data Harvesting Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-05-27
Miracle Tooth Care Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-06-02
Virtual Med Trainer Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-06-04
Rampco Ml Ltd. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-06-22
Botosafe Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-06-24
Imaging Tech Consulting Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-07-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Learnezteachez Inc. 300-2 Simcoe Street, Oshawa, ON L1H 8C1 2020-11-02
Wr Edukit Inc. 300-2 Simcoe Street S, Oshawa, ON L1H 8C1 2020-09-23
Intelligent Pavement Inspection Inc. #300, 2 Simcoe Street South, Oshawa, ON L1H 8C1 2020-09-18
Transmin Canada Ltd. 2 Simcoe Street S, Suite 300, Oshawa, ON L1H 8C1 2020-08-28
Xiuxiang Smart Inc. 300-2 Simcoe Street South, Oshawa, ON L1H 8C1 2020-03-31
Apothecaries Inc. Spark Centre, 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2020-03-08
Datalife Artificial Intelligence Inc. 300-2 Simcoe St S, Oshawa, ON L1H 8C1 2019-10-31
Menvia Inc. 2 Simcoe Sts, Suite 300, Oshawa, ON L1H 8C1 2019-10-26
Xenergy Automobile Corporation Suite 300, 2 Simcoe Street South, Oshawa, ON L1H 8C1 2019-01-18
Opilio Labs Inc. 2 Simcoe Street South, Suite 300, Oshawa, ON L1H 8C1 2017-01-03
Find all corporations in postal code L1H 8C1

Corporation Directors

Name Address
Ronald J. McKenna 2 Simcoe Street South, Suite 300, Ontario ON L1H 8C1, Canada

Entities with the same directors

Name Director Name Director Address
Coachella Hemp Corp. Ronald J. McKenna 60 Columbia Way, 7th Floor, Markham ON L3R 0C9, Canada
Future Symbiotic, Inc. Ronald J. McKenna 2 Simcoe Street South, Suite 300, Oshawa ON L1H 8C1, Canada
JATO CANADA INC. Ronald J. McKenna 8 King Street East, Suite 1804, Toronto ON M5C 1B5, Canada

Competitor

Search similar business entities

City Oshawa
Post Code L1H 8C1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on COURSANA 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