NITRODE CORPORATION

Address:
707 Eglinton Ave. West, Suite 601, Toronto, ON M5N 1C8

NITRODE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6704140. The registration start date is January 23, 2007. The current status is Active.

Corporation Overview

Corporation ID 6704140
Business Number 826426926
Corporation Name NITRODE CORPORATION
Registered Office Address 707 Eglinton Ave. West, Suite 601
Toronto
ON M5N 1C8
Incorporation Date 2007-01-23
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MARKO NIKOLIC 707 EGLINTON AVE. WEST, SUITE 601, TORONTO ON M5N 1C8, Canada
BILJANA NIKOLIC 707 EGLINTON AVE. WEST, SUITE 601, TORONTO ON M5N 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-18 current 707 Eglinton Ave. West, Suite 601, Toronto, ON M5N 1C8
Address 2007-01-23 2008-06-18 707 Eglinton Ave. West, Suite 301, Toronto, ON M5N 1C8
Name 2007-01-23 current NITRODE CORPORATION
Status 2007-01-23 current Active / Actif

Activities

Date Activity Details
2007-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 707 EGLINTON AVE. WEST, SUITE 601
City TORONTO
Province ON
Postal Code M5N 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9209778 Canada Inc. B2-707 Eglinton Avenue West, Toronto, ON M5N 1C8 2015-03-05
Funky Girl Inc. 111-707 Eglinton Avenue West, Toronto, ON M5N 1C8 2013-12-20
7586205 Canada Inc. 211-707 Eglinton Ave W, Toronto, ON M5N 1C8 2010-06-24
88644 Canada Ltd. 707 Eglinton Avenue West, #105, Toronto, ON M5N 1C8 1978-10-02
3985903 Canada Inc. 707 Eglinton Avenue West, #212, Toronto, ON M5N 1C8 2002-01-24
N.a.p. Executive Services (canada) Inc. 707 Eglinton Avenue West, #105, Toronto, ON M5N 1C8 1994-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kindcann.com Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2014-02-07
Kindcann Realty Limited 315 Eglinton Avenue West Suite 204, Toronto, ON M5N 1A1 2013-11-04
Emblem Cannabis Corporation 315 Eglinton Avenue West, Suite 204, Toronto, ON M5N 1A1 2013-08-26
Always A Mortgage Corp. 315 Eglinton Avenue West, Suite 202, Toronto, ON M5N 1A1 2009-10-02
3838544 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
3838561 Canada Inc. 317 Eglinton Avenue West, Toronto, ON M5N 1A1
Maxnro Media Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-02-25
Top It Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2011-06-07
Mz Prime Management Ltd. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-01-12
The Mortgage Administrator Inc. 315 Eglinton Avenue West, Suite 201, Toronto, ON M5N 1A1 2015-06-15
Find all corporations in postal code M5N

Corporation Directors

Name Address
MARKO NIKOLIC 707 EGLINTON AVE. WEST, SUITE 601, TORONTO ON M5N 1C8, Canada
BILJANA NIKOLIC 707 EGLINTON AVE. WEST, SUITE 601, TORONTO ON M5N 1C8, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL MC MAINTENANCE AND CLEANING SERVICES LTD. MARKO NIKOLIC 1374 Bayshire Drive, Oakville ON L6H 6C7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5N 1C8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation Mondiale Gse 2500, Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2007-12-21
Dak Medicine Professional Corporation 84 Thurlow Road, Hampstead, QC H3X 3G9 2016-11-21
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29

Improve Information

Please provide details on NITRODE CORPORATION 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