GenieAll Corporation

Address:
5535 Eglinton Avenue West, Unit 218, Toronto, ON M9C 5K5

GenieAll Corporation is a business entity registered at Corporations Canada, with entity identifier is 8383995. The registration start date is December 20, 2012. The current status is Active.

Corporation Overview

Corporation ID 8383995
Business Number 832451249
Corporation Name GenieAll Corporation
Registered Office Address 5535 Eglinton Avenue West
Unit 218
Toronto
ON M9C 5K5
Incorporation Date 2012-12-20
Corporation Status Active / Actif
Number of Directors 2 - 15

Directors

Director Name Director Address
Yatan Prakash 2355 Derry Road East, Unit 1, Mississauga ON L5S 1V6, Canada
NILS RAMSAY MADI 2355 Derry Road East, Unit 1, Mississauga ON L5S 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-07-30 current 5535 Eglinton Avenue West, Unit 218, Toronto, ON M9C 5K5
Address 2016-06-17 2019-07-30 2355 Derry Road East, Unit 1, Mississauga, ON L5S 1V6
Address 2015-01-05 2016-06-17 Suite 507, 2275 Lakeshore Blvd West, Toronto, ON M8V 3Y3
Address 2012-12-20 2015-01-05 38 Decoroso Drive, Woodbridge, ON L4H 1N1
Name 2012-12-20 current GenieAll Corporation
Status 2012-12-20 current Active / Actif

Activities

Date Activity Details
2012-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5535 Eglinton Avenue West
City Toronto
Province ON
Postal Code M9C 5K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pandora Jewelry Ltd. 5535 Eglinton Avenue West, Unit 234, Toronto, ON M9C 5K5 2007-01-19
Pandora Ventures Canada Ltd. 5535 Eglinton Avenue West, Unit 234, Toronto, ON M9C 5K5 2013-01-11
Bynar Technologies Inc. 5535 Eglinton Avenue West, Unit 220, Etobicoke, ON M9C 5K5 2018-06-11
M87 Cyber Security Inc. 5535 Eglinton Avenue West, Unit 226, Etobicoke, ON M9C 5K5 2019-04-27
Thinklink Inc. 5535 Eglinton Avenue West, Unit 220, Etobicoke, ON M9C 5K5 2020-02-14
Imagyne Inc. 5535 Eglinton Avenue West, Unit 220, Etobicoke, ON M9C 5K5 2020-03-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Msa Canada Inc. 5535 Eglinton Avenue West, Suite 222, Toronto, ON M9C 5K5 1937-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
Yatan Prakash 2355 Derry Road East, Unit 1, Mississauga ON L5S 1V6, Canada
NILS RAMSAY MADI 2355 Derry Road East, Unit 1, Mississauga ON L5S 1V6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5K5

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 Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2

Improve Information

Please provide details on GenieAll 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