Touch Digital Inc.

Address:
7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2

Touch Digital Inc. is a business entity registered at Corporations Canada, with entity identifier is 11980416. The registration start date is April 20, 2020. The current status is Active.

Corporation Overview

Corporation ID 11980416
Business Number 737674531
Corporation Name Touch Digital Inc.
Registered Office Address 7030 Woodbine Avenue
Suite 500
Markham
ON L3R 6G2
Incorporation Date 2020-04-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Xiaoke Chen 7030 Woodbine Avenue, Suite 500, Markham ON L3R 6G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-20 current 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2
Name 2020-04-20 current Touch Digital Inc.
Status 2020-04-20 current Active / Actif

Activities

Date Activity Details
2020-04-20 Incorporation / Constitution en société

Office Location

Address 7030 Woodbine Avenue
City Markham
Province ON
Postal Code L3R 6G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alyon Canada Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2002-01-29
Online Debit Solutions Ltd. 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 2005-06-23
Armor Technologies (canada) Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2005-07-21
Source Star Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2004-04-15
Queen Wealth Management Inc. 7030 Woodbine Avenue, Unit 901, Markham, ON L3R 6G2 2006-08-28
Alsi Technologies Corp. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2007-02-15
Cygent Canada Ltd. 7030 Woodbine Avenue, Suite 100, Markham, ON L3R 6G2 2000-08-23
Tower Solutions Inc. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2003-03-19
Cameca Corp. 7030 Woodbine Avenue, Suite 411, Markham, ON L3R 6G2 2005-12-02
Interbillpay.com Ltd. 7030 Woodbine Avenue, Suite 500, Markham, ON L3R 6G2 2004-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jsluxing Inc. 7030 Woodbine Avenue Unit 208, Markham, ON L3R 6G2 2020-09-15
Coinex Global Limited 7030 Woodbine Ave Suite 500, Markham, ON L3R 6G2 2020-08-21
12248280 Canada Inc. 102-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-08-06
Pro Passport Photo Inc. 7030 Woodbine Avenue., Suite 500, Markham, ON L3R 6G2 2020-04-27
New Oriental Vision Overseas Consulting Canada Inc. 405-7030 Woodbine Avenue, Markham, ON L3R 6G2 2020-04-02
Galacel Technologies Canada Limited 208-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-28
First Delta Asset Management Ltd. Suite 500, 7030 Woodbine Ave, Markham, ON L3R 6G2 2020-02-10
Nur B.f. Corp. 7030 Woodbine Ave, S 500, Markham, ON L3R 6G2 2020-01-08
Hszb Group Limited 500 - 7030 Woodbine Ave, Markham, ON L3R 6G2 2019-11-06
La Dorian Inc. 7030 Woodbine Avenue, Unit 500, Markham, ON L3R 6G2 2019-09-10
Find all corporations in postal code L3R 6G2

Corporation Directors

Name Address
Xiaoke Chen 7030 Woodbine Avenue, Suite 500, Markham ON L3R 6G2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6G2

Similar businesses

Corporation Name Office Address Incorporation
Digital Touch Vrx Ltd. Suite 2020 10060 Jasper Avenue Nw, Edmonton, AB T5J 3R8 2018-09-07
Digital Touch Cloud and Managed Services Corp. 877 Genovese Place, Mississauga, ON L5V 2V7 2014-12-05
Touch Me Digital Information Access Inc. 808 Nelson Street, Suite 1107 Box 12150, Vancouver, BC V6Z 2H2 1992-08-14
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Le Groupe Touch Link Inc. 2404 Dieppe, Longueuil, QC J4L 2K4 2008-11-25

Improve Information

Please provide details on Touch Digital 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