Groq Canada Inc.

Address:
79 Cottonwood Drive, North York, ON M3C 2B3

Groq Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 12472937. The registration start date is November 4, 2020. The current status is Active.

Corporation Overview

Corporation ID 12472937
Business Number 702396532
Corporation Name Groq Canada Inc.
Registered Office Address 79 Cottonwood Drive
North York
ON M3C 2B3
Incorporation Date 2020-11-04
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Andrew Ling 79 Cottonwood Drive, North York ON M3C 2B3, Canada
Jonathan Ross 400 Castro Street, 6th Floor, Mountain View CA 94041, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-04 current 79 Cottonwood Drive, North York, ON M3C 2B3
Name 2020-11-04 current Groq Canada Inc.
Status 2020-11-04 current Active / Actif

Activities

Date Activity Details
2020-11-04 Incorporation / Constitution en société

Office Location

Address 79 Cottonwood Drive
City North York
Province ON
Postal Code M3C 2B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Johan Pitka Society 161 Cottonwood Drive, Don Mills, ON M3C 2B3 2019-05-28
Rouge Stone Inc. 173 Cottonwood Drive, Toronto, ON M3C 2B3 2017-08-30
Solavita Health Inc. 95 Cottonwood Drive, Toronto, ON M3C 2B3 2012-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
Andrew Ling 79 Cottonwood Drive, North York ON M3C 2B3, Canada
Jonathan Ross 400 Castro Street, 6th Floor, Mountain View CA 94041, United States

Entities with the same directors

Name Director Name Director Address
ERGOFISH SOFTWARE INC. ANDREW LING 2312 WALSH AVENUE, OTTAWA ON K2B 7C2, Canada
VETSEC GLOBAL Inc. Andrew Ling 8938 Montcalm Street, Vancouver BC V6P 4R5, Canada
Fleet Care Mobile Wash Inc. Jonathan Ross 2460, Dundas St, Burlington ON L7P 0S8, Canada
HEART AND STROKE FOUNDATION OF CANADA JONATHAN ROSS 98 Fitzroy Street, 8th Floor, Charlottetown PE C1A 1R7, Canada

Competitor

Search similar business entities

City North York
Post Code M3C 2B3

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on Groq Canada 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