CTMI Canada Inc.

Address:
7084 Angela Court, London, ON N6P 0A1

CTMI Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6626963. The registration start date is September 15, 2006. The current status is Active.

Corporation Overview

Corporation ID 6626963
Business Number 841251523
Corporation Name CTMI Canada Inc.
Registered Office Address 7084 Angela Court
London
ON N6P 0A1
Incorporation Date 2006-09-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CARMEN YUPZE 7084 ANGELA COURT, LONDON ON N6P 0A1, Canada
DAVID YUZPE 7084 ANGELA COURT, LONDON ON N6P 0A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-02 current 7084 Angela Court, London, ON N6P 0A1
Address 2008-10-27 2010-06-02 4103 Masterson Circle, London, ON N6P 1T3
Address 2006-09-15 2008-10-27 680 Waterloo Street, London, ON N6A 3V8
Name 2006-09-15 current CTMI Canada Inc.
Status 2009-03-10 current Active / Actif
Status 2009-02-11 2009-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-15 2009-02-11 Active / Actif

Activities

Date Activity Details
2006-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7084 Angela Court
City LONDON
Province ON
Postal Code N6P 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
London Performing Arts Academy 7039 Clayton Walk, London, ON N6P 0A1 2019-11-22
Big League Alumni Sports Technology Inc. 7092 Angela Crt., London, ON N6P 0A1 2011-07-11
Supplementsource Inc. 7030 Clayton Walk, London, ON N6P 0A1 2010-07-01
8823464 Canada Inc. 7030 Clayton Walk, London, ON N6P 0A1 2014-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canhire Global Recruitment & Placement Services Inc. 2023-westwick Walk, London, ON N6P 0A2 2019-11-20
Pinky Geeta Transport Inc. 2044 Westwick Walk, London, ON N6P 0A2 2018-10-29
Daemon Motorsports Incorporated 2090 Westwick Walk, London, ON N6P 0A2 2013-05-23
Treos Global Inc. 2090 Westwick Walk, London, ON N6P 0A2 2017-05-10
10770973 Canada Inc. 2017 Westwick Walk, London, ON N6P 0A3 2018-05-07
9484299 Canada Inc. 2047 Westpoint Hts, London, ON N6P 0A3 2015-10-22
10964611 Canada Inc. 2017 Westwick Walk, London, ON N6P 0A3 2018-08-27
11559745 Canada Inc. 2017 Westwick Walk, London, ON N6P 0A3 2019-08-08
Pocket Star Inc. 3511 Loyalist Court, London, ON N6P 0A5 2016-06-13
Click 360 Photography Inc. 6927 Loyalist Place, London, ON N6P 0A5 2013-03-05
Find all corporations in postal code N6P

Corporation Directors

Name Address
CARMEN YUPZE 7084 ANGELA COURT, LONDON ON N6P 0A1, Canada
DAVID YUZPE 7084 ANGELA COURT, LONDON ON N6P 0A1, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6P 0A1

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

Improve Information

Please provide details on CTMI 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