Mandates Professional Corporation

Address:
130 King Street West, Suite 1800, Toronto, ON M5X 1E3

Mandates Professional Corporation is a business entity registered at Corporations Canada, with entity identifier is 12184222. The registration start date is July 8, 2020. The current status is Active.

Corporation Overview

Corporation ID 12184222
Business Number 724948534
Corporation Name Mandates Professional Corporation
Mandats Société Professionnelle Corporation
Registered Office Address 130 King Street West
Suite 1800
Toronto
ON M5X 1E3
Incorporation Date 2020-07-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Fritz-Gerald Morisseau 5830 Avenue de Monkland, apt.2, Montréal QC H4A 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-08 current 130 King Street West, Suite 1800, Toronto, ON M5X 1E3
Name 2020-07-08 current Mandates Professional Corporation
Name 2020-07-08 current Mandats Société Professionnelle Corporation
Status 2020-07-08 current Active / Actif

Activities

Date Activity Details
2020-07-08 Incorporation / Constitution en société

Office Location

Address 130 King Street West
City Toronto
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467275 Canada Inc. 130 King St W #1866, Toronto, ON M5X 1E3 2020-11-02
Fast Dolphin Canada, Limited 800-130 King Street West, Toronto, ON M5X 1E3 2020-07-15
Atsar Realty Management Incorporated 1800-130 King Street West, Toronto, ON M5X 1E3 2020-04-17
Dpse Canada Limited Exchange Tower, 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-03-07
Alpha Bright Capital Partners Inc. Suite 1800, 130 King Street West, Toronto, ON M5X 1E3 2019-05-05
11241770 Canada Inc. 1800-130 King Street, Toronto, ON M5X 1E3 2019-02-09
Perpetual Energy Storage Corporation 100 King Street West, Suite 1800, Toronto, ON M5X 1E3 2018-09-02
Coin Creatour Inc. Exchange Tower, Suite 1808, 130 King Street West, Toronto, ON M5X 1E3 2018-03-19
10095699 Canada Inc. 7070-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E3 2017-02-07
Platinum Matchmakers Inc. 130 King St. W, Suite # 1800, Toronto, ON M5X 1E3 2016-07-07
Find all corporations in postal code M5X 1E3

Corporation Directors

Name Address
Fritz-Gerald Morisseau 5830 Avenue de Monkland, apt.2, Montréal QC H4A 1G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1E3

Similar businesses

Corporation Name Office Address Incorporation
R.a.f. Law Professional Corporation Inc. 47 Chemin Lakeshore, Morin Heights, QC J0R 1H0 2010-01-01
France Rocheleau Medicine Professional Corporation 3900, Rue Saint-jean-baptiste, Mirabel, QC J7N 2P8 2014-07-31
Corporation MÉdecine SociÉtÉ Professionnelle Dimitre Ranev 132 Hinton Ave North, Ottawa, ON K1Y 1A1 2014-01-06
Dan Wolfensohn Société Professionnelle Inc. 1501 Av. Mcgill College, 26th Floor, Montréal, QC H3A 3N9 2018-11-29
Maratta Medicine Professional Corporation Inc. 3601 Saint-jacques Apt 205, Montreal, QC H4C 3N4 2020-06-19
Guy Du Pont Société Professionnelle Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2014-12-04
Franziska J. Ruf Société Professionnelle Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2014-12-02
Khanafer Medecine Société Professionnelle/khanafer Medicine Professional Corporation Building No. 1036 Unit 201, Po Box 11170, Iqaluit, Nunavut, NU X0A 1H0 2020-04-17
Dak Medicine Professional Corporation 84 Thurlow Road, Hampstead, QC H3X 3G9 2016-11-21
Fak Medicine Professional Corporation 734 A Bloomfield Ave., Outremont, QC H2V 3S3 2015-11-19

Improve Information

Please provide details on Mandates Professional Corporation 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