Post Promise

Address:
66 Wellington Street West, Suite 5300, Td Bank Tower, Toronto, ON M5K 1E6

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 Overview

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

Directors

Director Name Director Address
Aidan Tracey 66 Wellington Street West, Suite 5300, TD Bank Tower, Toronto ON M5K 1E6, Canada

Corporation History

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

Activities

Date Activity Details
2020-06-29 Amendment / Modification Directors Limits Changed.
Section: 201
2020-05-25 Incorporation / Constitution en société

Office Location

Address 66 Wellington Street West
City Toronto
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Aidan Tracey 66 Wellington Street West, Suite 5300, TD Bank Tower, Toronto ON M5K 1E6, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5K 1E6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches