CONTENT BLOOM INC.

Address:
First Canadian Place, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7

CONTENT BLOOM INC. is a business entity registered at Corporations Canada, with entity identifier is 7782667. The registration start date is March 1, 2011. The current status is Active.

Corporation Overview

Corporation ID 7782667
Business Number 823929401
Corporation Name CONTENT BLOOM INC.
Registered Office Address First Canadian Place
100 King Street West, Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2011-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nickoli Roussakov 1232 Bedford Hwy, suite 200, Bedford NS B4A 1C6, Canada
John Winter 424 Gravier Street, 3rd Floor, New Orleans LA 70130, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-24 current First Canadian Place, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Address 2011-03-01 2011-11-24 311-11 Brunel Court, Toronto, ON M5V 3Y3
Name 2011-03-01 current CONTENT BLOOM INC.
Status 2011-02-21 current Active / Actif

Activities

Date Activity Details
2011-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address First Canadian Place
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
Nickoli Roussakov 1232 Bedford Hwy, suite 200, Bedford NS B4A 1C6, Canada
John Winter 424 Gravier Street, 3rd Floor, New Orleans LA 70130, United States

Entities with the same directors

Name Director Name Director Address
Giganto-Saurus Liquidations Inc. John Winter 100 Sunrise Ave, Unit 125, Toronto ON M4A 1B3, Canada
10472492 CANADA LTD. John Winter 100 Sunrise Avenue, Unit 118, Toronto ON M4A 1B3, Canada
BFM (BRANTFORD) ENTERPRISES SOCIETY JOHN WINTER 22 Avondale Crescent, Brantford ON N3S 4L5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7

Similar businesses

Corporation Name Office Address Incorporation
Harbour Authority of Heart's Content 1 North Point Road, Heart's Content, NL A0B 1Z0 1991-12-23
Deli Bloom Ltee 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1975-10-02
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Ave, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4
Les Restaurants Bloom Internationale Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1982-08-27
Les Restaurants Bloom's Inc. 1801 Mcgill College Avenue, Suite 1240, Montreal, QC H3A 2N4 1981-03-25
Les Restaurants Bloom Internationale Inc. 65 Skymark Drive, Suite 2305, Toronto, ON M2H 3N9
Services à Domicile Bloom Inc. 10 Four Seasons Place, Suite 1000, Toronto, ON M9B 6H7 2020-10-06
Les Ventes Eddy Y. Bloom Inc. 415 95th Avenue, Chomedey, Laval, QC H7W 3V1 1979-12-10

Improve Information

Please provide details on CONTENT BLOOM 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