The Original videoBIO Inc.

Address:
2300 Yonge Street, Suite 808, Toronto, ON M4P 1E4

The Original videoBIO Inc. is a business entity registered at Corporations Canada, with entity identifier is 7237111. The registration start date is September 4, 2009. The current status is Active.

Corporation Overview

Corporation ID 7237111
Business Number 848807251
Corporation Name The Original videoBIO Inc.
Registered Office Address 2300 Yonge Street
Suite 808
Toronto
ON M4P 1E4
Incorporation Date 2009-09-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CATHARINE FENNELL 41 BRITAIN ST. STE 300, TORONTO ON M5A 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-04 current 2300 Yonge Street, Suite 808, Toronto, ON M4P 1E4
Address 2012-09-10 2016-10-04 550, Queen Street East, Suite 350, Toronto, ON M5A 3V2
Address 2010-12-22 2012-09-10 2, River Street, Toronto, ON M5R 3N9
Address 2009-09-04 2010-12-22 41 Britain St. Ste 300, Toronto, ON M5A 1R7
Name 2009-09-04 current The Original videoBIO Inc.
Status 2009-09-04 current Active / Actif

Activities

Date Activity Details
2011-03-01 Amendment / Modification Section: 178
2009-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 Yonge Street
City Toronto
Province ON
Postal Code M4P 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Andromeda Telecom Inc. 2300 Yonge Street, P.o. Box 67040, Toronto, ON M4P 3C8 1996-12-24
Bripro Holdings Inc. 2300 Yonge Street, Suite #1602, Toronto, ON M4P 1E4 1996-12-18
Ronpro Holdings Inc. 2300 Yonge Street, Suite # 1602, Toronto, ON M4P 1E4 1996-12-18
Jaffa Road (florida)(canada) Management Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1997-10-14
Koutsaris Dental Hygiene Services Limited 2300 Yonge Street, Suite 704, Toronto, ON M4P 1E4 1998-12-31
Miton Investments Inc. 2300 Yonge Street, Suite 1106, Toronto, ON M4P 1E4 1999-12-22
Cinegate Production Management Services Inc. 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 2000-03-28
Cinegate Holdings Inc. 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 2000-03-29
Asequel Production Management Services Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 2000-04-11
Andrew Kay Dental Hygiene Services Inc. 2300 Yonge Street, Suite 706, Toronto, ON M4P 1E4 2004-03-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12299801 Canada Inc. David Mrejen- 2300 Yonge Street, Suite 1600, Toronto, ON M4P 1E4 2020-08-27
Vaporvm Limited 1600 - 2300 Young St, Toronto, ON M4P 1E4 2020-03-18
Teknovate Solutions Inc. 1600 - 2300 Yonge St, Toronto, ON M4P 1E4 2019-09-20
Sam Johnson Consulting Inc. 2300 Yonge Street Suite 1600, Toronto, ON M4P 1E4 2019-06-29
Canadian Intelligence Group Inc. 1600 2300 Yonge Street, Toronto, ON M4P 1E4 2019-06-06
Build Your Smile Dental Foundation 2300 Yonge St. #905, Toronto, ON M4P 1E4 2019-02-21
11232258 Canada Inc. 2300 Yonge St, Suite 1600, Suite 1600, Toronto, ON M4P 1E4 2019-02-04
Impression Ventures IIi Gp Inc. 2300 Yonge Street, Suite 2003, Toronto, ON M4P 1E4 2019-01-17
Babuni Inc. 67116-2300 Yonge St, Toronto, ON M4P 1E4 2019-01-04
11095536 Canada Inc. 2300 Yonge Street, Unit No. S2, Toronto, ON M4P 1E4 2018-11-13
Find all corporations in postal code M4P 1E4

Corporation Directors

Name Address
CATHARINE FENNELL 41 BRITAIN ST. STE 300, TORONTO ON M5A 1R7, Canada

Entities with the same directors

Name Director Name Director Address
SwingThink Inc. CATHARINE FENNELL 26 SOHO ST STE 203, TORONTO ON M5T 1Z7, Canada
MARKET YOURSELF SMARTER SERVICES INC. CATHARINE FENNELL 11 PLAYTER CRES., TORONTO ON M4K 1S1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 1E4

Similar businesses

Corporation Name Office Address Incorporation
The Original 86 Food Company Inc. 7171 Thimens Blvd., Saint-laurent, QC H4S 2A2 2012-06-29
L'original Maison De La Gaufre Inc. 1018 Kitoman Cres, Box 905, Manotick, ON K4M 1A8 1992-04-21
Tungsten Original Inc. 4529 Rue Clark #506, Montreal, QC H2T 2T3 2010-12-10
L'original Quality Baked Pita Dips Inc. 1665 Cyrville Road, Gloucester, ON K1B 3L7 2000-03-21
La Compagnie De Boutons Standard Original Inc. 9600 Rue Meilleur, Suite 450, Montreal, QC H2N 2E3 1993-09-02
Co-star Original Clothing Inc. 555 Rue Chabanel Ouest, Suite 1401, Montreal, QC H2N 2H8 1991-07-08
Original Baccarelli Ltee. 4760 Cote Des Neiges, Suite 902, Montreal, QC H3V 1G3 1982-06-18
Niba Original Co. Ltd. 2500 Bates Road, Suite 410, Montreal, QC H3S 1A7 1977-06-29
Original Sport Ltd. 11947 Rochefort, Neufchatel, QC G2A 3T4 1987-02-20
Lucand Original Ltd. 3150 Jarry Est, Montreal, QC H1Z 2C9 1983-02-01

Improve Information

Please provide details on The Original videoBIO 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