UNITY TRANSACTIONS INC.

Address:
200 Bay Street, 9th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5

UNITY TRANSACTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7679971. The registration start date is November 1, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7679971
Business Number 840473201
Corporation Name UNITY TRANSACTIONS INC.
Registered Office Address 200 Bay Street
9th Floor, South Tower, Royal Bank Plaza
Toronto
ON M5J 2J5
Incorporation Date 2010-11-01
Dissolution Date 2010-11-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Darren Walker 320 Front Street West, 6th Floor, Toronto ON M5V 3C8, Canada
Paul Nicholls 155 Wellington Street West, 13th Floor, Toronto ON M5V 3K7, Canada
Theodore Tomkowiak 200 Bay Street, 13th Floor South Tower, Royal Bank Plaza, Toronto ON M5J 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-01 current 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5
Name 2010-11-01 current UNITY TRANSACTIONS INC.
Status 2010-11-01 current Dissolved / Dissoute
Status 2010-10-21 2010-11-01 Active / Actif

Activities

Date Activity Details
2010-11-01 Incorporation / Constitution en société
2010-11-01 Dissolution Section: 210(3)

Office Location

Address 200 Bay Street
City Toronto
Province ON
Postal Code M5J 2J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Transactions Am (2015) Inc. 200 Bay Ste, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2015-11-02
Royal Transactions (2011) Inc. 200 Bay Ste, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2011-11-01
7000251 Canada Inc. 200 Bay St., 9th Floor, Rbp-south Tower, Toronto, ON M5J 2J5 2008-06-24
4190262 Canada Inc. 200 Bay Street, 11th Floor, S. Twr, Royal Bank Plaza, Toronto, ON M5J 2J5 2004-02-11
4090411 Canada Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2002-07-04
Project Mosaica Royal Bank Plaza, South Tower, Suite 2600 P.o. Box 185, Toronto, ON M5J 2J5 2000-07-31
Rbc Private Counsel (usa) Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1998-01-08
Commission Direct Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-01-31
Immeubles Banque Royale Inc. 200 Bay St, 12th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5 1912-09-06
Rbc Dominion Valeurs MobiliÈres Inc. 200 Bay St., 12th Fl., Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
Find all corporations in postal code M5J 2J5

Corporation Directors

Name Address
Darren Walker 320 Front Street West, 6th Floor, Toronto ON M5V 3C8, Canada
Paul Nicholls 155 Wellington Street West, 13th Floor, Toronto ON M5V 3K7, Canada
Theodore Tomkowiak 200 Bay Street, 13th Floor South Tower, Royal Bank Plaza, Toronto ON M5J 2J5, Canada

Entities with the same directors

Name Director Name Director Address
ROYAL TRANSACTIONS (2010) INC. Paul Nicholls 155 Wellington Street West, 13th Floor, Toronto ON M5J 2J5, Canada
Royal Transactions Inc. PAUL NICHOLLS 123 FRONT STREET WEST, 6TH FLOOR, TORONTO ON M5J 2M2, Canada
RBC TRANSITION INC. PAUL NICHOLLS 123 FRONT STREET WEST, 6TH FLOOR, TORONTO ON M5J 2M2, Canada
TRTC Services Inc. PAUL NICHOLLS 123 FRONT ST. W., 6TH FLOOR, TORONTO ON M5J 2M2, Canada
RTCC SERVICES INC. PAUL NICHOLLS 123 FRONT ST. W., 6TH FLOOR, TORONTO ON M5J 2M2, Canada
LOCATION INTER-TREM INC. PAUL NICHOLLS 547 STAFFORD DRIVE, OAKVILLE ON L6L 2M2, Canada
Georgina Cares Fund Paul Nicholls 6 Audobon Way, Baldwin ON L0E 1A0, Canada
ROYAL TRANSACTIONS DS (2014) INC. Theodore Tomkowiak 200 Bay Street, 9th Floor, RBP, South Tower, Toronto ON M5J 2J5, Canada
ROYAL TRANSACTIONS DS (2013) INC. Theodore Tomkowiak 200 BAY STE, 9TH FLOOR, ROYAL BANK PLAZA, SOUTH TOWER, TORONTO ON M5J 2J5, Canada
ROYAL TRANSACTIONS DI (2014) INC. Theodore Tomkowiak 200 Bay Street, 9th Floor, RBP, South Tower, Toronto ON M5J 2J5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2J5

Similar businesses

Corporation Name Office Address Incorporation
Ultimes Transactions Inc. 902 Ave Lariviere, Rouyn-noranda, QC J9X 4K5 1988-01-20
International Transactions G.m.h.n. Inc. 777 Rue De La Noue, Bureau 404, Verdun, QC H3E 1V1 1995-03-06
Farmland Transactions Int'l Ltd. 1185 Moody Blvd, Terrebonne, QC J6W 5S5 2016-05-18
V-man Business Transactions Inc. 800 Boul Rene Levesque O, 4e Etage, Montreal, QC H3B 1X9 1996-02-08
Les Transactions Internationales Y.m.t. Inc. 1115 Sherbrooke Street West, Suite 907, Montreal, QC H3A 1H3 1980-06-05
Transactions Internationales Brassard Inc. 4400 Cote De Liesse Road, Suite 200, Montreal, QC H4N 2P7 1991-03-21
Electronic Transactions Association of Canada 1400 - 2000 Mansfield Ave., Montreal, QC H3A 3A2 2003-12-24
Americam Transactions Électroniques Inc. 111 Duke Street, Suite 1500, Montreal, QC H3C 2M1 1999-04-01
Mobi724 Smart Transactions Inc. 257 Rue Sherbrooke Est, Suite 400, Montréal, QC H2X 1E3 2017-12-29
Unity Mental Health & Awareness Fund 177, Tuscarora Circle Nw, Calgary, AB T3L 2B9 2020-01-08

Improve Information

Please provide details on UNITY TRANSACTIONS 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