Njoyn Software Incorporated

Address:
55 University Avenue, Suite 505, Toronto, ON M5J 2H7

Njoyn Software Incorporated is a business entity registered at Corporations Canada, with entity identifier is 3782964. The registration start date is July 4, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3782964
Business Number 864305693
Corporation Name Njoyn Software Incorporated
Registered Office Address 55 University Avenue
Suite 505
Toronto
ON M5J 2H7
Incorporation Date 2000-07-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
KELLY HANKINSON 1359 DELCO COURT, MISSISSAUGA ON L5E 3K1, Canada
DECLAN FRENCH 2045 LAKESHORE BLVD. W., APT 3107, ETOBICOKE ON M8V 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-04 current 55 University Avenue, Suite 505, Toronto, ON M5J 2H7
Name 2000-07-04 current Njoyn Software Incorporated
Status 2002-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-07-04 2002-10-01 Active / Actif

Activities

Date Activity Details
2000-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vaaldiam Mining Inc. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
3248291 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-04-10
3278867 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-07-16
Paediatric Critical Care Congress 55 University Avenue, Toronto, ON M5G 1X8 1997-03-14
3397858 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1997-08-01
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22
3687929 Canada Inc. 55 University Avenue, Suite 800, Toronto, ON M5J 2K4
Canadian Marketing Association 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 1967-12-04
First Metals Inc. 55 University Avenue, Suite 1010, Toronto, ON M5J 2H7 2006-02-23
Great Western Diamonds Corp. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12230488 Canada Inc. 1805-55 University Avenue, Toronto, ON M5J 2H7 2020-07-28
Regenerative Medicine Association of Canada 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
Horizons Etf Corp. 55 University Avenue, Suite 800, Toronto, ON M5J 2H7 2019-10-10
Newline Canada Insurance Limited 55 University Avenue, Suite 1600, Toronto, ON M5J 2H7 2017-10-10
10270245 Canada Corp. 1601−55 University Ave, Toronto, ON M5J 2H7 2017-06-07
9984895 Canada Inc. Suite 1805, 55 University Avenue, Toronto, ON M5J 2H7 2016-11-15
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
8314152 Canada Inc. 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 2012-10-01
Global Risk Institute In Financial Services 55, University Ave., Suite 1801, Toronto, ON M5J 2H7 2011-01-01
Mistango River Resources Inc. 1805- 55th University Avenue, Toronto, ON M5J 2H7 2001-01-01
Find all corporations in postal code M5J 2H7

Corporation Directors

Name Address
KELLY HANKINSON 1359 DELCO COURT, MISSISSAUGA ON L5E 3K1, Canada
DECLAN FRENCH 2045 LAKESHORE BLVD. W., APT 3107, ETOBICOKE ON M8V 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
Goldbear Capital International Ltd. declan french 80 palace pierre court, suite 504, toronto ON M8V 4C1, Canada
GOLDBEAR CAPITAL CORPORATION DECLAN FRENCH 31 DAVISVILLE AVE, TORONTO ON M4S 1G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2H7

Similar businesses

Corporation Name Office Address Incorporation
Id8 Software Incorporated 355 Hillcrest Rd., Cambridge, ON N3H 1B4 2003-08-12
Bluegate Software Incorporated 33, Rose Way, Markham, ON L3P 3R2 2008-07-19
Codano Software Incorporated 1728 23 Ave Nw, Calgary, AB T2M 1V5 2012-07-25
Decisis Software Incorporated 304-151 Metcalfe St., Ottawa, ON K2P 1N8 2010-04-07
Codedependent Software Incorporated 172 Faraday St, Ottawa, ON K1Y 3M6 2014-09-05
Clear Box Software Incorporated 391 Rhodes Ave., Toronto, ON M4L 3A6 2014-12-04
Eq Software Incorporated 149 John Street, Thornhill, ON L3T 1Y6 2011-02-10
Rawlinson Software Incorporated 90 Brighton Ave., Ottawa, ON K1S 0T4 2006-07-20
Alterra Software Applications Incorporated 10215 - 178 St., Edmonton, AB T5S 1M3 2004-03-22
Rivelin Software Incorporated 24 Donald Sim Avenue, Markham, ON L6B 1B6 2012-06-01

Improve Information

Please provide details on Njoyn Software Incorporated 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