AXSIT CORPORATION

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

AXSIT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 8077045. The registration start date is January 10, 2012. The current status is Active.

Corporation Overview

Corporation ID 8077045
Business Number 837388503
Corporation Name AXSIT CORPORATION
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2012-01-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James MacKenzie Suite 109, 16 Midlake Blvd. SE, Calgary AB T2X 2X7, Canada
John Wilson Suite 109, 16 Midlake Blvd. SE, Calgary AB T2X 2X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-16 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2014-02-01 2016-09-16 2550 Matheson Boulevard East, Unit 141, Mississauga, ON L4W 4Z1
Address 2012-01-10 2014-02-01 918 Dundas St E, Suite 304, Mississauga, ON L4Y 4H9
Name 2012-01-10 current AXSIT CORPORATION
Status 2012-01-10 current Active / Actif

Activities

Date Activity Details
2012-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST, SUITE 6200
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ice Ngx Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
James MacKenzie Suite 109, 16 Midlake Blvd. SE, Calgary AB T2X 2X7, Canada
John Wilson Suite 109, 16 Midlake Blvd. SE, Calgary AB T2X 2X7, Canada

Entities with the same directors

Name Director Name Director Address
PureColo Inc. James Mackenzie 33 Steggall Crescent, Stittsville ON K2S 1S4, Canada
StreamFit Inc. James Mackenzie 404 Laurier Ave. East, 514, Ottawa ON K1N 6R2, Canada
9433228 Canada Inc. James Mackenzie #514 - 404 Laurier Ave East, Ottawa ON K1N 6R2, Canada
134877 CANADA INC. JAMES MACKENZIE 259 DUBE, CHATEAUGUAY QC , Canada
ECLECTICOM VIDEO LTD. JAMES MACKENZIE APT 7 92 BLACKBURN AVE, OTTAWA ON K1N 8A5, Canada
The University of Western Ontario Faculty Association JOHN WILSON 1201 WESTERN ROAD, EC 2120, LONDON ON N6G 1H1, Canada
CEO Global Network Inc. JOHN WILSON 131 BLOOR STREET WEST, SUITE 806, TORONTO ON M5S 1S3, Canada
WHY CONTRACTING LTD. John Wilson 15108 65 St NW, Edmonton AB T5A 2E3, Canada
Better Current Inc. John Wilson 248108 5 Sideroad, Mono ON L9W 6W9, Canada
CEO GLOBAL NETWORK PUBLISHING INC. John Wilson 20136 Main Street, Alton ON L7K 1P7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
780 Leasing Corporation 2040 Dagenais Blvd. West, Laval, QC H7L 5W2 2019-06-03
Ehv Financial Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-24
Ehv Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-18
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09

Improve Information

Please provide details on AXSIT CORPORATION 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