Alpha Exchange Inc.

Address:
300-100 Adelaide Street West, Toronto, ON M5H 1S3

Alpha Exchange Inc. is a business entity registered at Corporations Canada, with entity identifier is 7500815. The registration start date is March 24, 2010. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7500815
Business Number 819561663
Corporation Name Alpha Exchange Inc.
Registered Office Address 300-100 Adelaide Street West
Toronto
ON M5H 1S3
Incorporation Date 2010-03-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
Luc Bertrand 201 Victoria Street, Baie D'Urfe QC H9X 2H7, Canada
Martine Irman 130 King St. West, Toronto ON M5X 1J2, Canada
Marie Giguère 4955 Ponsard, Montreal QC H3W 2A6, Canada
Jeffrey Heath 86 Bessborough Drive, Toronto ON M4G 3J1, Canada
CHRISTIAN EXSHAW 130 KING ST. WEST, TORONTO ON M5X 1J2, Canada
Kevin Sullivan 24 Glenview Avenue, Toronto ON M4R 1P6, Canada
Gerri Sinclair 1616 Charles Street, Vancouver BC V5L 2T3, Canada
Lise Lachapelle 2002-250 Chemin De La Pointe Sud, Verdun QC H3E 0A8, Canada
Michael Wissell 130 King St. West, Toronto ON M5X 1J2, Canada
Louis Eccleston 130, King Street West ON M5X 1J2, Canada
Denyse Chicoyne 740 Pratt, Outremont QC H3W 2A6, Canada
Harry Jaako #803-1777 Bayshore Drive, Vancouver BC V6G 3H2, Canada
Charles Winograd 2 Teakwood Grove, Toronto ON M3B 2J1, Canada
Peter Pontikes 1100-10830 Jasper Ave., Edmonton AB T5J 2B3, Canada
William Linton 18 Edgehill Road, Toronto ON M9A 4N3, Canada
Eric Wetlaufer 80 John Street, Suite 3211, Toronto ON M5V 3X4, Canada
Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
Jean Martel 159 Beauchemin, Montreal QC H9C 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-17 current 300-100 Adelaide Street West, Toronto, ON M5H 1S3
Address 2013-05-28 2018-05-17 130 King Street West, 4th Floor, Toronto, ON M5X 1J2
Address 2010-03-24 2013-05-28 70 York Street, Suite #1501, Toronto, ON M5J 1S9
Name 2010-03-24 current Alpha Exchange Inc.
Status 2018-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-03-25 2018-07-01 Active / Actif

Activities

Date Activity Details
2012-08-01 Amendment / Modification Directors Limits Changed.
Section: 178
2010-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Alpha Exchange Inc. 300 - 100 Adelaide Street West, Toronto, ON M5H 1S3

Office Location

Address 300-100 Adelaide Street West
City TORONTO
Province ON
Postal Code M5H 1S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alpha Trading Systems Inc. 300-100 Adelaide Street West, Toronto, ON M5H 1S3 2007-04-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gibraltar Brands, Inc. 100 Adelaide St. West, Suite 2810, Toronto, ON M5H 1S3 2018-06-11
Acendis Inc. 100 Adelaide Street West, Suite 408, Toronto, ON M5H 1S3 2009-08-25
7020473 Canada Inc. 907 - 100 Adelaide Street West, Toronto, ON M5H 1S3 2008-07-31
Institute for Professional Development (ipd) Inc. Suite 907, 100 Adelaide Street West, Toronto, ON M5H 1S3 2003-06-02
I Do I Do Canada Inc. 100 Adelaide St West, Suite 200, Toronto, ON M5H 1S3 1999-11-15
Ace Organization of Student Entrepreneurs 100 Adelaide St. W, Suite 1302, Toronto, ON M5H 1S3 1989-07-21
Alpha Exchange Inc. 300 - 100 Adelaide Street West, Toronto, ON M5H 1S3
Global Remittance Network Inc. 100 Adelaide Street West, Suite 601, Toronto, ON M5H 1S3 1998-09-15
Cmc Markets Canada Inc. 100 Adelaide Street West, Suite 2915, Toronto, ON M5H 1S3
3119696 Canada Inc. 100 Adelaide St West, Suite 104, Toronto, ON M5H 1S3 1995-02-17
Find all corporations in postal code M5H 1S3

Corporation Directors

Name Address
Luc Bertrand 201 Victoria Street, Baie D'Urfe QC H9X 2H7, Canada
Martine Irman 130 King St. West, Toronto ON M5X 1J2, Canada
Marie Giguère 4955 Ponsard, Montreal QC H3W 2A6, Canada
Jeffrey Heath 86 Bessborough Drive, Toronto ON M4G 3J1, Canada
CHRISTIAN EXSHAW 130 KING ST. WEST, TORONTO ON M5X 1J2, Canada
Kevin Sullivan 24 Glenview Avenue, Toronto ON M4R 1P6, Canada
Gerri Sinclair 1616 Charles Street, Vancouver BC V5L 2T3, Canada
Lise Lachapelle 2002-250 Chemin De La Pointe Sud, Verdun QC H3E 0A8, Canada
Michael Wissell 130 King St. West, Toronto ON M5X 1J2, Canada
Louis Eccleston 130, King Street West ON M5X 1J2, Canada
Denyse Chicoyne 740 Pratt, Outremont QC H3W 2A6, Canada
Harry Jaako #803-1777 Bayshore Drive, Vancouver BC V6G 3H2, Canada
Charles Winograd 2 Teakwood Grove, Toronto ON M3B 2J1, Canada
Peter Pontikes 1100-10830 Jasper Ave., Edmonton AB T5J 2B3, Canada
William Linton 18 Edgehill Road, Toronto ON M9A 4N3, Canada
Eric Wetlaufer 80 John Street, Suite 3211, Toronto ON M5V 3X4, Canada
Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
Jean Martel 159 Beauchemin, Montreal QC H9C 2X6, Canada

Entities with the same directors

Name Director Name Director Address
Palmarejo Silver and Gold Corporation Corporation Argentifère et Aurifère Palmarejo ANTHONY WALSH 6207 OVERSTONE DRIVE, WEST VANCOUVER BC V7W 1X6, Canada
6753574 CANADA INC. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
Sisterverse Inc. ANTHONY WALSH 143 - 33 CITY CENTRE DR., SUITE 331, MISSISSAUGA ON L5B 4G2, Canada
Galerie Synesthesie Inc. ANTHONY WALSH 2155 ST. JACQUES STREET, MONTREAL QC H3J 2T6, Canada
Palmarejo Acquisition Corporation ANTHONY WALSH 6207 OVERSTONE DRIVE, WEST VANCOUVER BC V7W 1X6, Canada
7500475 Canada Inc. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
MAVRIK AVIATION INC. ANTHONY WALSH 5313 5B AVE, DELTA BC V4M 1K4, Canada
A. Walsh Investments Inc. Anthony Walsh 2155, Rue St-Jacques O., Montreal QC H3J 2T6, Canada
Palmarejo Silver and Gold Corporation · Corporation Argentifère et Aurifère Palmarejo ANTHONY WALSH 6207 OVERSTONE DR., WEST VANCOUVER BC V7M 1X6, Canada
MASTER TITAN HOLDINGS OPTION CORPORATION Charles Winograd 161 Bay Street, Brookfield Place, Suite 4240, Toronto ON M5J 2S1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1S3

Similar businesses

Corporation Name Office Address Incorporation
Evp Alpha Employer Branding Inc. 64 Argyle Street, Toronto, ON M6J 1N9 2018-08-30
Les Manteaux Alpha Ltee 7060 Hutchison St., Montreal, QC 1979-09-17
Entretien Alpha-way Inc. 46 Summerhill, Pointe Claire, QC H9R 2K7 1988-05-05
Logiciel Alpha Cco Inc. 705-625 Boulevard René-lévesque O, Montréal, QC H3B 1R2 2015-11-30
Distributrices Alpha Inc. 11897 De Tracy, Montreal, QC H4K 2C2 1978-06-07
Al Alpha Logistics Inc. 7715a Henri Bourassa O., St-laurent, QC H4S 1P7 2001-05-11
Les Disques Alpha Inc. 135 Du Port Street, Suite 202, Montreal, QC 1977-06-24
Alpha Diagnostics Inc. 1625 Chabanel Ouest, Suite 490, Montreal, QC H4N 2S7 1981-09-11
Alpha Orion Alpha Global Corporation 151 Main Street East, Unit 116, Hawkesbury, ON K6A 1A5 2019-05-07
Feuilles Detachables Alpha Co. Ltee 440 19ieme Avenue, Lachine, QC 1979-04-04

Improve Information

Please provide details on Alpha Exchange 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