Inn Ovate Canada

Address:
33 Empress Avenue, Apartment # 2315, North York, Toronto, ON M2N 6Y7

Inn Ovate Canada is a business entity registered at Corporations Canada, with entity identifier is 12096927. The registration start date is June 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 12096927
Business Number 731695276
Corporation Name Inn Ovate Canada
Registered Office Address 33 Empress Avenue
Apartment # 2315
North York, Toronto
ON M2N 6Y7
Incorporation Date 2020-06-01
Corporation Status Active / Actif
Number of Directors 3 - 6

Directors

Director Name Director Address
Tarek Elgendy 33 Empress Avenue, North York, Toronto ON M2N 6Y7, Canada
Mahmoud Mohamed 33 Empress Avenue, Apartment # 2315, North York, Toronto ON M2N 6Y7, Canada
Abdurahman Lotfy 219 Fort York Boulevard, Toronto ON M5V 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-06-01 current 33 Empress Avenue, Apartment # 2315, North York, Toronto, ON M2N 6Y7
Name 2020-06-01 current Inn Ovate Canada
Status 2020-06-01 current Active / Actif

Activities

Date Activity Details
2020-06-01 Incorporation / Constitution en société

Office Location

Address 33 Empress Avenue
City North York, Toronto
Province ON
Postal Code M2N 6Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6803768 Canada Inc. 33 Empress Avenue, Suite 1905, Toronto, ON M2N 6Y7 2007-07-09
Gforgarage Inc. 33 Empress Avenue, Unit #2806, Toronto, ON M2N 3T2 2008-07-03
11030060 Canada Inc. 33 Empress Avenue, Suite Ph107, Toronto, ON M2N 6Y7 2018-10-05
Ceramica Remas N.a. Inc. 33 Empress Avenue, North York, Toronto, ON M2N 6Y7 2020-01-22
Assembl-e Technologies Inc. 33 Empress Avenue, Unit 1609, Toronto, ON M2N 6Y7 2020-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Synness Technologies Group Inc. Suite 703, 33 Empress Avenue, Toronto, ON M2N 6Y7 2019-10-16
10436283 Canada Incorporated 33 Empress Ave, North York, Toronto, ON M2N 6Y7 2017-10-05
Dominica Arts and Culture Expose DacÉ 33 Empress Ave., Suite1205, North York, ON M2N 6Y7 2016-11-15
Sinceto International Inc. 2912-33 Empress Ave, North York, ON M2N 6Y7 2016-09-01
Pbg Link Incorporated Suit 3003,33 Empress Ave., Toronto, ON M2N 6Y7 2015-09-22
Canst Corp. 33 Empress Avenue, Suite 507, North York, ON M2N 6Y7 2014-09-26
Glassroom Technologies Inc. 1615-33 Empress Avenue, Toronto, ON M2N 6Y7 2014-08-07
Tai Tong Industry Canada Inc. Unit 2912 - 33 Empress Ave, North York, ON M2N 6Y7 2014-02-12
Bleunuit Studio Co. Ltd. 2710 - 33 Empress Avenue, Toronto, ON M2N 6Y7 2011-08-26
7080344 Canada Inc. 2805-33 Empress Ave., North York, ON M2N 6Y7 2008-11-19
Find all corporations in postal code M2N 6Y7

Corporation Directors

Name Address
Tarek Elgendy 33 Empress Avenue, North York, Toronto ON M2N 6Y7, Canada
Mahmoud Mohamed 33 Empress Avenue, Apartment # 2315, North York, Toronto ON M2N 6Y7, Canada
Abdurahman Lotfy 219 Fort York Boulevard, Toronto ON M5V 1B1, Canada

Entities with the same directors

Name Director Name Director Address
3 STAGE AUTO DETAILERS INC. MAHMOUD MOHAMED 703 - 275 Askin Avenue, Windsor ON N9B 3R5, Canada
9895914 CANADA INC. Mahmoud Mohamed 710-6719 Glen Erin Dr, Mississauga ON L5N 3S6, Canada
The Watch Hipster Ltd. Mahmoud Mohamed 906-600 proudfoot lane, london ON N6H 5W3, Canada
Ceramica Remas N.A. Inc. Tarek ElGendy 2315 - 33 Empress Avenue, Toronto ON M2N 6Y7, Canada

Competitor

Search similar business entities

City North York, Toronto
Post Code M2N 6Y7

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 Inn Ovate Canada 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