DNAFORCE INC.

Address:
130 King Street West, Suite 1800, Toronto, ON M5X 2A2

DNAFORCE INC. is a business entity registered at Corporations Canada, with entity identifier is 7517050. The registration start date is April 5, 2010. The current status is Active.

Corporation Overview

Corporation ID 7517050
Business Number 817738065
Corporation Name DNAFORCE INC.
FORCEADN INC.
Registered Office Address 130 King Street West
Suite 1800
Toronto
ON M5X 2A2
Incorporation Date 2010-04-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexandre Harvey-Tremblay 130 King St W, Suite 1800, Toronto ON M5X 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-04-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-24 current 130 King Street West, Suite 1800, Toronto, ON M5X 2A2
Address 2012-12-12 2014-04-24 130 King Street West, Suite 1800, Toronto, ON M5X 1E9
Address 2010-09-11 2012-12-12 1250 Boul. René Lévesque Ouest, Suite 2200, Montréal, QC H3B 4W8
Address 2010-06-05 2010-09-11 340 Albert St., Suite 1300, Ottawa, ON K1R 7Y6
Address 2010-04-05 2010-06-05 335 Rue Maurice St-louis, Gatineau, QC J9J 2X2
Name 2012-11-20 current DNAFORCE INC.
Name 2012-11-20 current FORCEADN INC.
Name 2010-06-05 2012-11-20 LE CENTRE DE GENETIQUE MEDICO-LEGALE, INC.
Name 2010-06-05 2012-11-20 THE CENTER FOR LEGAL AND MEDICAL GENETICS, INC.
Name 2010-04-05 2010-06-05 LE CENTRE DE GENETIQUE MEDICO-LEGAL, INC.
Name 2010-04-05 2010-06-05 THE CENTER FOR LEGAL AND MEDICAL GENETICS, INC.
Status 2010-04-07 current Active / Actif

Activities

Date Activity Details
2020-01-01 Amendment / Modification Section: 178
2012-12-12 Amendment / Modification RO Changed.
Section: 178
2012-11-20 Amendment / Modification Name Changed.
Section: 178
2010-09-11 Amendment / Modification RO Changed.
Section: 178
2010-06-05 Amendment / Modification Name Changed.
RO Changed.
2010-04-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 King Street West
City Toronto
Province ON
Postal Code M5X 2A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sustainable Oceans Capital Inc. C/o Ic Capitalight Corp., 1940-130 King Street West, Toronto, ON M5X 2A2 2020-04-14
Stone & Sons Law Firm Limited 100 King Street West Fl 56, Toronto, ON M5X 2A2 2017-03-28
Terra Hill Development Corp. 100 King Street West Suite 5600, Toronto, ON M5X 2A2 2016-11-15
Canadian Institute of Commerce 130 King St West, 18th Floor, Toronto, ON M5X 2A2 2015-12-15
Revimed Medical Inc. 130 King Street West Suite 1900, Toronto, ON M5X 2A2 2015-02-09
Salesfront Inc. 1800 - 130 King St W, Toronto, ON M5X 2A2 2011-06-13
Nextsource Materials Inc. 1940-130 King Street W, Exchange Tower, Toronto, ON M5X 2A2
Switch Creative Solutions Inc. 130 King St. West, Suite 1901, Toronto, ON M5X 2A2 2014-09-09
Doodad Entertainment Ltd. 130 King Street West, 2950, Toronto, ON M5X 2A2 2014-11-18
Echelon Wealth Partners Inc. The Exchange Tower, 130 King Street West, Suite 2500, Toronto, ON M5X 2A2
Find all corporations in postal code M5X 2A2

Corporation Directors

Name Address
Alexandre Harvey-Tremblay 130 King St W, Suite 1800, Toronto ON M5X 2A2, Canada

Entities with the same directors

Name Director Name Director Address
LENTREPOT.CA INC. Alexandre Harvey-Tremblay 335 Rue Maurice St-Louis, Gatineau QC J9J 2X2, Canada
6969666 CANADA LIMITÉE ALEXANDRE HARVEY-TREMBLAY 335 MAURICE ST-LOUIS, GATINEAU QC J9J 2X2, Canada
UNIVERSAL GENOME DATABASE ALEXANDRE HARVEY-TREMBLAY 3292 SOLARRIDGE DRIVE, LAS CRUCES NM 88012, United States

Competitor

Search similar business entities

City Toronto
Post Code M5X 2A2

Improve Information

Please provide details on DNAFORCE 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