Ubika Corp.

Address:
100 Wellington Street West, Suite 1240, Toronto, ON M5K 1B7

Ubika Corp. is a business entity registered at Corporations Canada, with entity identifier is 6203183. The registration start date is March 4, 2004. The current status is Active.

Corporation Overview

Corporation ID 6203183
Business Number 859811309
Corporation Name Ubika Corp.
Registered Office Address 100 Wellington Street West
Suite 1240
Toronto
ON M5K 1B7
Incorporation Date 2004-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VISWANATHAN KARAMADAM 333 Bay Street, Suite 1700, Toronto ON M5H 2R2, Canada
VIKAS RANJAN 333 Bay Street, Suite 1700, Toronto ON M5H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-17 current 100 Wellington Street West, Suite 1240, Toronto, ON M5K 1B7
Address 2017-06-27 2020-03-17 Bay Adelaide Centre, 333 Bay Street, Suite 1700, Toronto, ON M5H 2R2
Address 2013-09-24 2017-06-27 Bay Adelaide Centre, 333 Bay Street, Suite 650, Toronto, ON M5K 2R2
Address 2013-03-26 2013-09-24 36, Lombard Street, Suite 700, Toronto, ON M5C 2X3
Address 2008-07-28 2013-03-26 4088 Colonial Drive, Mississauga, ON L5L 4K1
Address 2006-05-08 2008-07-28 34-2088 Leanne Blvd., Mississauga, ON L5K 2S7
Address 2006-05-08 2006-05-08 34-2088 Leanne Blvd., Mississauga, ON L5K 2S7
Address 2004-03-04 2006-05-08 45-2088 Leanne Blvd., Mississauga, ON L5K 2S7
Name 2004-03-04 current Ubika Corp.
Status 2012-09-18 current Active / Actif
Status 2012-08-04 2012-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-01 2012-08-04 Active / Actif
Status 2011-08-16 2011-09-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-05 2011-08-16 Active / Actif
Status 2008-08-19 2008-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-04-13 2008-08-19 Active / Actif
Status 2007-01-11 2007-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-04 2007-01-11 Active / Actif

Activities

Date Activity Details
2019-10-07 Amendment / Modification Section: 178
2013-06-18 Amendment / Modification Section: 178
2004-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Wellington Street West
City Toronto
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cargo Uni Du Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1964-12-23
Fhr Holdings Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1991-01-21
Services De Transports Internationaux Canadien Pacifique Ltee 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
2796805 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1992-02-19
2911990 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1993-04-13
3292657 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1996-09-05
3484190 Canada Inc. 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 1998-04-16
Reserve De La Petite Nation Inc. 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 1929-10-04
Fax Capital Corp. 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1
3090345 Canada Inc. 100 Wellington Street West, Toronto, ON M5K 1B7 1994-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
VISWANATHAN KARAMADAM 333 Bay Street, Suite 1700, Toronto ON M5H 2R2, Canada
VIKAS RANJAN 333 Bay Street, Suite 1700, Toronto ON M5H 2R2, Canada

Entities with the same directors

Name Director Name Director Address
3316831 CANADA INC. VIKAS RANJAN 333 BAY STREET, SUITE 1700, TORONTO ON M5H 2R2, Canada
SMALLCAPPOWER CORP. VIKAS RANJAN 2955 HARVEY CRESCENT, MISSISSAUGA ON L5L 4V9, Canada
3316831 CANADA INC. VISWANATHAN KARAMADAM 333 BAY STREET, SUITE 1700, TORONTO ON M5H 2R2, Canada
SMALLCAPPOWER CORP. VISWANATHAN KARAMADAM 4088 COLONIAL DRIVE, MISSISSAUGA ON L5L 4K1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1B7

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27

Improve Information

Please provide details on Ubika Corp. 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