Tactile Audio Displays Inc.

Address:
7 Redwood Ave, Toronto, ON M4L 2S5

Tactile Audio Displays Inc. is a business entity registered at Corporations Canada, with entity identifier is 7504098. The registration start date is March 22, 2010. The current status is Active.

Corporation Overview

Corporation ID 7504098
Business Number 820017655
Corporation Name Tactile Audio Displays Inc.
Registered Office Address 7 Redwood Ave
Toronto
ON M4L 2S5
Incorporation Date 2010-03-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
maria karam 7 Redwood Ave, Toronto ON M4L 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-22 current 7 Redwood Ave, Toronto, ON M4L 2S5
Name 2010-03-22 current Tactile Audio Displays Inc.
Status 2010-03-22 current Active / Actif

Activities

Date Activity Details
2010-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Redwood Ave
City Toronto
Province ON
Postal Code M4L 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Senselab Systems Incorporated 7 Redwood Ave, Toronto, ON M4L 2S5 2012-01-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
11290673 Canada Corporation 31 Redwood Ave, Toronto, ON M4L 2S5 2019-03-09
8820015 Canada Inc. 97 Redwood Avenue, Toronto, ON M4L 2S5 2014-03-16
Kilawok Communications Incorporated 61 Redwood Avenue, Toronto, ON M4L 2S5 2002-03-11
Kdc Managed Training Processes Ltd. 81 Redwood Avenue, Toronto, ON M4L 2S5 1996-02-13
11290746 Canada Corporation 31 Redwood Ave, Toronto, ON M4L 2S5 2019-03-09
Blush & Dove Inc. 31 Redwood Ave, Toronto, ON M4L 2S5 2020-05-22
12310457 Canada Inc. 31 Redwood Ave, Toronto, ON M4L 2S5 2020-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wellinghall Consulting Incorporated 11 Tompkins Mews, Toronto, ON M4L 0A1 2016-12-06
Guidanti Inc. 218-66 Kippendavie Ave, Toronto, ON M4L 0A4 2018-03-28
10278777 Canada Limited 315-66 Kippendavie Avenue, Toronto, ON M4L 0A4 2017-06-13
Mcs 33 Corp. 66 Kippendavie Avenue, Suite 216, Toronto, ON M4L 0A4 2017-05-07
You Sell Cars Inc. 66 Kippendavie Avenue, Suite 102, Toronto, ON M4L 0A4 2019-10-04
9422374 Canada Inc. 5 Vince Ave, Toronto, ON M4L 0A6 2015-08-28
Reidmount Discovery Inc. 13 Vince Avenue, Toronto, ON M4L 0A6 2015-04-20
Hero Capital Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2007-09-26
Hero Mortgage Services Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2008-01-14
10654027 Canada Inc. 32 Vince Ave, Toronto, ON M4L 0A6 2018-02-27
Find all corporations in postal code M4L

Corporation Directors

Name Address
maria karam 7 Redwood Ave, Toronto ON M4L 2S5, Canada

Entities with the same directors

Name Director Name Director Address
170045 CANADA INC. MARIA KARAM 270 QUEENS QUAY WEST, SUITE 2506, TORONTO ON M5J 2N4, Canada
Senselab Systems Incorporated Maria Karam 7 Redwood Ave, Toronto ON M4L 2S5, Canada
VibraFusionLab (VFL) Maria Karam 545 King Street West, Toronto ON M5V 1M1, Canada
The Inventors Nest Maria Karam 1300 Gerrard St. E, Toronto ON M4L 1Y7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4L 2S5

Similar businesses

Corporation Name Office Address Incorporation
Tactile Labs Inc. 810 Boulevard Graham, Mont-royal, QC H3P 2E6 2008-10-14
Graphiques Promo-displays Es Inc. 9031 Chenet, St-leonard, QC H1P 2H6 1989-01-06
Tactile Performance Inc. 22 Kanata Road, Brampton, ON L7A 3R2 2018-03-22
Tactile Results Ltd. 900 - 789 West Pender, Vancouver, BC V6V 1H2 2002-06-27
Tactile Robotics Ltd. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 2018-04-17
The Tactile Nomad Inc. 31 Major William Sharpe Drive, Brampton, ON L6X 3J3 2007-06-18
Uallas Audio Ltd. 269 Quarry Park Road, Comox, BC V9M 3A9 2020-08-08
Audio Warehouse E.e. Inc. 121 Laurentide, Pont-viau, Laval, QC H7G 2T2 1981-04-22
Centre Audio J.b. Inc. 9100 Boul Cavendsih, Saint-laurent, QC H4T 1Z8
Centre Audio J.b. Inc. 4420 Sherbrooke W, Montreal, QC H3Z 1E4

Improve Information

Please provide details on Tactile Audio Displays 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