Momentum Freight Inc.

Address:
1246 Yonge Street, Suite 300, Toronto, ON M4T 1W7

Momentum Freight Inc. is a business entity registered at Corporations Canada, with entity identifier is 11844946. The registration start date is January 15, 2020. The current status is Active.

Corporation Overview

Corporation ID 11844946
Business Number 752124073
Corporation Name Momentum Freight Inc.
Registered Office Address 1246 Yonge Street
Suite 300
Toronto
ON M4T 1W7
Incorporation Date 2020-01-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen Arbib 1246 Yonge Street, Suite 300, Toronto ON M4T 1W7, Canada
Ilan Friedman 1246 Yonge Street, Suite 300, Toronto ON M4T 1W7, Canada
Allen Graham 1246 Yonge Street, Suite 300, Toronto ON M4T 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-15 current 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W7
Name 2020-02-04 current Momentum Freight Inc.
Name 2020-01-15 2020-02-04 11844946 CANADA INC.
Status 2020-01-15 current Active / Actif

Activities

Date Activity Details
2020-02-04 Amendment / Modification Name Changed.
Section: 178
2020-01-15 Incorporation / Constitution en société

Office Location

Address 1246 Yonge Street
City Toronto
Province ON
Postal Code M4T 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Patrick J. Quinn Associes Ltee 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W5 1973-02-20
Friends of The Gow School 1246 Yonge Street, Suite 210, Toronto, ON M4T 1W5 1995-02-03
Lord Mortgage Broker Inc. 1246 Yonge Street, Suite 303, Toronto, ON M4T 1W5 2008-10-09
World Congress of Chiropractic Students 1246 Yonge Street, Suite 202/203, Toronto, ON M4T 1W5 2011-02-15
Momentum Health Solutions Inc. 1246 Yonge Street, Suite 300, Toronto, ON M4T 1W7 2020-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Momentum Jets Inc. 300-1246 Yonge Street, Toronto, ON M4T 1W7 2020-06-01
Acupuncture Canada 303 - 1246 Yonge Street, Toronto, ON M4T 1W7 1995-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
Stephen Arbib 1246 Yonge Street, Suite 300, Toronto ON M4T 1W7, Canada
Ilan Friedman 1246 Yonge Street, Suite 300, Toronto ON M4T 1W7, Canada
Allen Graham 1246 Yonge Street, Suite 300, Toronto ON M4T 1W7, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL HANDLING INC. ALLEN GRAHAM 685 STUART GRAHAM NORD, DORVAL QC H4Y 1E4, Canada
MOMENTUM HEALTH SOLUTIONS INC. STEPHEN ARBIB 1246 Yonge Street, Suite 300, Toronto ON M4T 1W7, Canada
MOMENTUM JETS INC. Stephen Arbib 108 Sandringham Drive, Toronto ON M3H 1C9, Canada
The 482 Collective Stephen Arbib 108 Sandringham Drive, Toronto ON M3H 1C9, Canada
Shalom Social Learning Center Inc. STEPHEN ARBIB 8 PARKWOOD AVENUE, TORONTO ON M4V 2W8, Canada
ShalomLife Media Inc. STEPHEN ARBIB 405 GLENGROVE AVENUE, NORTH YORK ON M5N 1W8, Canada
Momentum Decisive Solutions Canada Inc. Stephen Arbib 405 Glengrove Ave. West, Toronto ON M5N 1W8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 1W7

Similar businesses

Corporation Name Office Address Incorporation
Momentum Freight Forwarding Inc. 57 Nasmith St., Brampton, ON L6S 4Z6 2009-09-23
Momentum Produits Industriels Inc./ Momentum Industrial Products Inc. 1515 Rue SauvÉ Est, MontrÉal, QC H2C 2A6 2008-10-31
Reseau Momentum Inc. 646 Rimbaud, Mont St-hilaire, QC J3H 4Z4 1989-05-25
Ressources Momentum Inc. 68 Rue Principale, Rouyn-noranda, QC J9X 4P2 1998-02-20
Media Momentum Limitee 6800 Macdonald Avenue, Suite 306, Cote Saint-luc, QC H3X 3Z2 1975-12-02
Agence Momentum Hockey Inc. 200-4494 Desserte Sud Autoroute 440 O, Laval, QC H7T 2P7 2011-06-07
Brand Momentum Quebec Inc. 245 Avenue Saint-denis, Saint-lambert, QC J4P 2G4 2010-06-09
Video Film Momentum Inc. 910 Est Lagauchetiere, Montreal, QC 1977-11-30
Gp Momentum Construction Ltd. 422 51 Ave Sw, Calgary, AB T2V 0A1 2014-06-04
Momentum Spa Distributor Inc. 22. Berlioz #104, MontrÉal, QC H3E 1B8 2003-03-28

Improve Information

Please provide details on Momentum Freight 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