Juno College of Technology, Inc.

Address:
24 Sorauren Avenue, Toronto, ON M6R 2C7

Juno College of Technology, Inc. is a business entity registered at Corporations Canada, with entity identifier is 8172641. The registration start date is May 31, 2012. The current status is Active.

Corporation Overview

Corporation ID 8172641
Business Number 809727084
Corporation Name Juno College of Technology, Inc.
Registered Office Address 24 Sorauren Avenue
Toronto
ON M6R 2C7
Incorporation Date 2012-05-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Heather Payne 31 Autumn Drive, Caledon ON L7K 0T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-29 current 24 Sorauren Avenue, Toronto, ON M6R 2C7
Address 2012-05-31 2019-08-29 31 Autumn Drive, Caledon, ON L7K 0T4
Name 2019-08-30 current Juno College of Technology, Inc.
Name 2012-05-31 2019-08-30 HackerYou, Inc.
Status 2012-05-31 current Active / Actif

Activities

Date Activity Details
2019-08-30 Amendment / Modification Name Changed.
Section: 178
2019-07-31 Amendment / Modification Section: 178
2012-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 24 Sorauren Avenue
City Toronto
Province ON
Postal Code M6R 2C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gamehendge Holdings Inc. 24 Sorauren Avenue, Toronto, ON M6R 2C7 2015-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intervention Media Inc. 6 Sorauren Avenue, Toronto, ON M6R 2C7 2016-10-03
G. Thrasher Marketing Inc. 64 Sorauren Avenue, Toronto, ON M6R 2C7 2002-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Col Capital Partners Inc. 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
Pegasus Construction Services Inc. 383 Sorauren Avenue, Apt.805, Toronto, ON M6R 0A4 2020-05-04
Maynard Research Corporation 383 Sorauren Avenue, Toronto, ON M6R 0A4 1987-10-13
Col Mortgage Corporation 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
11227432 Canada Inc. 38 Howard Park Avenue, 618, Toronto, ON M6R 0A7 2019-01-31
Oh My Baby Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2016-01-11
12323362 Canada Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2020-09-08
8884935 Canada Corporation 62a Perth Avenue, Toronto, ON M6R 0A8 2014-05-12
Key Auto Approvals Inc. 1475 Queen Street West, Apt 203, Toronto, ON M6R 1A1 2019-01-10
The Assembly Theatre 1479 Queen Street West, Toronto, ON M6R 1A1 2017-08-02
Find all corporations in postal code M6R

Corporation Directors

Name Address
Heather Payne 31 Autumn Drive, Caledon ON L7K 0T4, Canada

Entities with the same directors

Name Director Name Director Address
9039031 Canada Inc. Heather Payne 207A Cowan Avenue, Toronto ON M6K 2N7, Canada
Ladies Learning Code Inc. HEATHER PAYNE 31, AUTUMN DRIVE, CALEDON ON L7K 0T4, Canada
9207627 CANADA INC. Heather Payne 31 Autumn Drive, Calendon ON L7K 0T4, Canada
Opis Real Estate Holdings, Inc. Heather Payne 24 Sorauren Avenue, Toronto ON M6R 2C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6R 2C7

Similar businesses

Corporation Name Office Address Incorporation
Juno Groupe Conseil Inc. 250-1255 Boul. Lebourgneuf, Québec, QC G2K 0M6
Elab Technology Ventures Inc. 101 College St, Suite 230, Toronto, ON M5G 1L7 1999-05-11
Bohr Technology Inc. 100 College Street, Suite 150, Toronto, ON M5G 1L5 2018-08-17
A Great Canadian College of Technology Ltd. 32 Gracedale Blvd, Toronto, ON M9L 2B8 2005-02-11
Ashridge College of Business & Technology Inc. 6 Mccrimmon Drive, Brampton, ON L7A 2Z4 2013-12-20
Qcom College of Technology (qct) Incorporated 207-32 Westwind Crest N.e, Calgary, AB T3J 5L3 2018-07-06
Didar Multivocational College of Technology Inc. 66 Mapes Avenue, Woodbridge, ON L4L 8R4 2017-11-17
Mcmt College of Science & Technology Inc. 1260 Crescent Street, Montreal, QC H3G 2A9 2007-06-11
Oceanica College of Technology Inc. 112 Athol Street, Suite 205a, Whitby, ON L1N 3Y9 2018-05-02
Learnet Business & Technology College Inc. 1435 Caledon Place, Ottawa, ON K1G 3H3 1998-02-17

Improve Information

Please provide details on Juno College of Technology, 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