Amalgam Eleven Ltd.

Address:
25 Scrivener Square, Suite 806, Toronto, ON M4W 3Y6

Amalgam Eleven Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7971451. The registration start date is September 15, 2011. The current status is Active.

Corporation Overview

Corporation ID 7971451
Business Number 800954919
Corporation Name Amalgam Eleven Ltd.
Registered Office Address 25 Scrivener Square
Suite 806
Toronto
ON M4W 3Y6
Incorporation Date 2011-09-15
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Eli Staiman 17A Robina Avenue, Toronto ON M6C 3Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-05-12 current 25 Scrivener Square, Suite 806, Toronto, ON M4W 3Y6
Address 2011-09-15 2014-05-12 17a Robina Avenue, Toronto, ON M6C 3Y4
Name 2011-09-15 current Amalgam Eleven Ltd.
Status 2011-09-15 current Active / Actif

Activities

Date Activity Details
2011-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 Scrivener Square
City Toronto
Province ON
Postal Code M4W 3Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ash Tree Planned Giving Foundation 25 Scrivener Square, Suite 510, Toronto, ON M4W 3Y6 1991-12-19
Pape Family Foundation 25 Scrivener Square, Suite 306, Toronto, ON M4W 3Y6 2018-05-18
11877941 Canada Inc. 25 Scrivener Square, Unit 1201, Toronto, ON M4W 3Y6 2020-01-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anja Prostran Design Inc. 18 Yorkville #215, Toronto, ON M4W 3Y6 2019-05-28
Itourguides Ltd. 25 Scrivener Square, Unit 302, Toronto, ON M4W 3Y6 2008-12-09
Link Music Lab 104-25 Scrivener Square, Toronto, ON M4W 3Y6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
Eli Staiman 17A Robina Avenue, Toronto ON M6C 3Y4, Canada

Entities with the same directors

Name Director Name Director Address
CHIPOPPERS SNACK CO. LTD. Eli Staiman 275 MacPherson Avenue, Suite 108, Toronto ON M4V 1A4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 3Y6

Similar businesses

Corporation Name Office Address Incorporation
Les Meubles Eleven-eleven Corporation 65 Brittany, Suite 304, Mount Royal, QC H3P 1A4 1992-09-11
The Eleven-eleven Development Corporation 111 College St., Toronto, ON M6H 1B4 1981-09-29
Eleven Eleven Health and Wellness Inc. 41 Carlyle Avenue, Ottawa, ON K1S 5V4 2019-08-13
Gestion Eleven Star Inc. 1501 Mcgill College Ave., 26th Fl., Montreal, QC H3A 3N9 1997-11-14
Vision/eleven Apparel Management Inc. 95 Rue Gince, Montréal, QC H4N 1J7
Amalgam-x Corporation 133 Front Ave. West, Brockville, ON K6V 4J8 2011-02-02
Amalgam Financial Inc. 23 Birchview Blvd, Toronto, ON M8X 1H4 2020-07-01
Amalgam Infotech Inc. 5575 Lockengate Court, Mississauga, ON L5R 3M8 2018-05-25
Cultures Amalgam 4670 Rue Jeanne Mance, Montreal, QC H2V 4J4 1997-02-13
Eleven 70 Media Inc. 9 Longspur Cir., Fonthill, ON L0S 1E2 2007-06-27

Improve Information

Please provide details on Amalgam Eleven Ltd. 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