Cambio Inspirado Inc.

Address:
1108-3950 Lawrence Avenue East, Toronto, ON M1G 1R8

Cambio Inspirado Inc. is a business entity registered at Corporations Canada, with entity identifier is 12212633. The registration start date is July 21, 2020. The current status is Active.

Corporation Overview

Corporation ID 12212633
Business Number 722552270
Corporation Name Cambio Inspirado Inc.
Registered Office Address 1108-3950 Lawrence Avenue East
Toronto
ON M1G 1R8
Incorporation Date 2020-07-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kaleb Jahbari Eric Tyson Mark 1108-3950 Lawrence Avenue East, Toronto ON M1G 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-21 current 1108-3950 Lawrence Avenue East, Toronto, ON M1G 1R8
Name 2020-07-21 current Cambio Inspirado Inc.
Status 2020-07-21 current Active / Actif

Activities

Date Activity Details
2020-07-21 Incorporation / Constitution en société

Office Location

Address 1108-3950 Lawrence Avenue East
City Toronto
Province ON
Postal Code M1G 1R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mh Shah Logistics Inc. 1008-3950 Lawrence Avenue East, Toronto, ON M1G 1R8 2020-08-25
11012142 Canada Inc. 204-3950, Lawrence Ave E, Scarborough, ON M1G 1R8 2018-09-26
My Life Is A Testimony Inc. 3950 Lawrence Ave E Unit 1103, Scarborough, ON M1G 1R8 2018-03-12
8348430 Canada Inc. 3950, Lawrence Ave East, Apt# 901, Toronto, ON M1G 1R8 2012-11-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pnp Appraisal Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-05-28
Vrishni Inc. 47 Curran Hall Crescent, Toronto, ON M1G 0A1 2020-10-19
12212404 Canada Inc. 2602-30 Meadowglen Place, Toronto, ON M1G 0A6 2020-07-21
12036401 Canada Inc. 21 Guery Crescent, Suite 2210, Vaughan, ON M1G 0A6 2020-05-02
12014386 Canada Inc. 2409 - 30 Meadowglen Pl, Scarborough, ON M1G 0A6 2020-04-21
10358347 Canada Corp. 30 Meadowglen Place, Unit #509, Scarborough, ON M1G 0A6 2017-08-09
12140110 Canada Inc. 30 Meadowglen Place, Unit 811, Toronto, ON M1G 0A6 2020-06-18
Dr. Michael Wong Optometry Professional Corporation 30 Meadowglen Place, Unit 1807, Scarborough, ON M1G 0A6 2020-07-23
11531824 Canada Inc. 40 Meadowglen Place-unit 609, Scarborough, ON M1G 0A7 2019-07-23
10889946 Canada Inc. 40 Meadowglen Place, Unit 701, Scarborough, ON M1G 0A7 2018-07-17
Find all corporations in postal code M1G

Corporation Directors

Name Address
Kaleb Jahbari Eric Tyson Mark 1108-3950 Lawrence Avenue East, Toronto ON M1G 1R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M1G 1R8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Financiere Cambio Inc. 4119 Sherbrooke Street West, Westmount, QC H3Z 1A7 1990-05-16
International Cambio Ltee 801 Sherbrooke St East, Montreal 132, QC 1973-05-17
Cambio Denarius Services Inc. 2160 Rue Gardenvale, Saint-bruno-de-montarville, QC J3V 2X1 2018-09-30
Cambio Technologies Inc. 157 Saddle Crest Park Ne, Calgary, AB T3J 5L5 2015-07-11

Improve Information

Please provide details on Cambio Inspirado 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