Post Promise is a business entity registered at Corporations Canada, with entity identifier is 12081750. The registration start date is May 25, 2020. The current status is Active.
Corporation ID | 12081750 |
Business Number | 733045272 |
Corporation Name |
Post Promise Apres Promesse |
Registered Office Address |
66 Wellington Street West Suite 5300, Td Bank Tower Toronto ON M5K 1E6 |
Incorporation Date | 2020-05-25 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Aidan Tracey | 66 Wellington Street West, Suite 5300, TD Bank Tower, Toronto ON M5K 1E6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-05-25 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2020-05-25 | current | 66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 |
Name | 2020-05-25 | current | Post Promise |
Name | 2020-05-25 | current | Apres Promesse |
Status | 2020-05-25 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-29 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2020-05-25 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Francarep Canada Limited | 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 | 1977-12-19 |
Father Al's Boystowns & Girlstowns | 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1991-03-19 |
Wyndham Court Canada Inc. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1991-04-22 |
2819384 Canada Inc. | 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 | 1992-05-07 |
Les Holdings Nellmart Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | 1992-12-17 |
Harrowston Corporation | 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2 | |
Td Waterhouse Insurance Services Inc. | 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 | 1995-12-01 |
Wiznet Inc. | 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 1995-12-05 |
Marley Cooling Tower International Limited | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1996-05-16 |
The William and Nona Heaslip Foundation | 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 | 1996-05-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coalition of Innovation Leaders Against Racism (cilar) | 66 Wellington Street, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2020-09-29 |
Katchewanooka Solar Inc. | 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2015-01-14 |
Gidaabik Wind Inc. | 60 Wellington Street W. Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2015-01-13 |
Nodinosi Energy Inc. | 60 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6 | 2014-12-18 |
7742363 Canada Inc. | 5300-66 Wellington Street West, Toronto, ON M5K 1E6 | 2013-06-05 |
Murex Canada Software Limited | 66 Wellington Street, Suite 5300, Toronto, ON M5K 1E6 | 2013-04-03 |
4399790 Canada Ltd. | 66 Wellington Steet West, Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 | 2007-03-29 |
4363230 Canada Inc. | 4700 - 66 Wellington Street West, Toronto, ON M5K 1E6 | 2007-01-22 |
Roadrunner Records Canada Inc. | 66 Wellington St. W, Suite 4700, Toronto, ON M5K 1E6 | 2006-07-28 |
4333276 Canada Inc. | Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 | 2006-03-24 |
Find all corporations in postal code M5K 1E6 |
Name | Address |
---|---|
Aidan Tracey | 66 Wellington Street West, Suite 5300, TD Bank Tower, Toronto ON M5K 1E6, Canada |
Name | Director Name | Director Address |
---|---|---|
SALT Experiential Commerce Inc. | AIDAN TRACEY | 67 Mowat Avenue, Suite 444, Toronto ON M6K 3E3, Canada |
Rememborines Inc. | Aidan Tracey | 1122 Balmoral Place, Oakville ON L6J 2C9, Canada |
City | Toronto |
Post Code | M5K 1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Millennium Promise Canada | 150 Bloor Street West, Suite 310, Toronto, ON M5S 2K9 | 2007-06-07 |
Promesse Foundation | 532, Boulevard Goineau, Laval, QC H7G 3P2 | 2017-01-31 |
Eglise Terre Promise | 1403 Rue Dezery, Montreal, QC H1W 2R2 | 1998-05-11 |
Les Services De Post-production Post Zone Inc. | 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 | 1998-05-15 |
La Promesse Inc. | 201-20 Amber Street, Markham, ON L3R 5P4 | 2017-04-19 |
Promesse Des Caraibes Inc. | 311 Kennedy Blvd., Chateauguay, QC J6K 4S5 | 1987-10-09 |
Post Haste Post House Inc. | 7280 Country Lane, Whitby, ON L1M 1N2 | 2016-10-26 |
Promesse Alain Mercier Inc. | 1260 Roberge, Drummondville, QC J2C 6K6 | 1991-11-06 |
8724571 Canada Inc. | 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 | 2013-12-12 |
Fourrures Trading Post Fjh Inc. | 423 Mayor Street, Suite 619, Montreal, QC H3A 2K7 | 1987-12-03 |
Please provide details on Post Promise 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 |