PERFUSIX Canada Inc.

Address:
1 Younge St, #1801, Toronto, ON M5E 1W7

PERFUSIX Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8186332. The registration start date is May 6, 2012. The current status is Active.

Corporation Overview

Corporation ID 8186332
Business Number 819173709
Corporation Name PERFUSIX Canada Inc.
Registered Office Address 1 Younge St
#1801
Toronto
ON M5E 1W7
Incorporation Date 2012-05-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chris Jaynes 7234 S Olive Way, Centennial CO 80112, United States
Marcelo Cypel 361 Roehampton Avenue, Toronto ON M4P 1S3, Canada
Tim Klug 133 Essex St, #202, New York NY 10002, United States
Shaf Keshavjee 466 Old Orchard Grove, Toronto ON M5M 2G4, Canada
Tom Waddell 40 Scholfield Avenue, Toronto ON M4W 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-06 current 1 Younge St, #1801, Toronto, ON M5E 1W7
Name 2012-12-29 current PERFUSIX Canada Inc.
Name 2012-05-06 2012-12-29 PERFUSIX Inc.
Status 2012-05-06 current Active / Actif

Activities

Date Activity Details
2012-12-29 Amendment / Modification Name Changed.
Section: 178
2012-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-09-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Younge St
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aviot Investments Ltd. 1 Younge St, Toronto, ON M5E 1W7 2020-05-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
Chris Jaynes 7234 S Olive Way, Centennial CO 80112, United States
Marcelo Cypel 361 Roehampton Avenue, Toronto ON M4P 1S3, Canada
Tim Klug 133 Essex St, #202, New York NY 10002, United States
Shaf Keshavjee 466 Old Orchard Grove, Toronto ON M5M 2G4, Canada
Tom Waddell 40 Scholfield Avenue, Toronto ON M4W 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
XOR-Labs Toronto Inc. Shaf Keshavjee 29 Riverview Drive, Toronto ON M4N 3C6, Canada
Peakbagger Climbing Tom Waddell Unit 155, 405 64 Avenue N.E., Calgary AB T2K 6J6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on PERFUSIX Canada 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