Tulip.io Inc.

Address:
1 York Street, Suite 1500, Toronto, ON M5J 0B6

Tulip.io Inc. is a business entity registered at Corporations Canada, with entity identifier is 8396752. The registration start date is January 3, 2013. The current status is Active.

Corporation Overview

Corporation ID 8396752
Business Number 831079447
Corporation Name Tulip.io Inc.
Registered Office Address 1 York Street
Suite 1500
Toronto
ON M5J 0B6
Incorporation Date 2013-01-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael McMahon 1724 W. School St., Chicago IL 60657, United States
Rob Mueller 19 Grand Trunk Cres., Unit 3810, Toronto ON M5J 3A3, Canada
Mahmud Rowghani c/o KPCB Holdings, Inc., 2750 Sandhill Road, Menlo Park CA 94025, United States
Ali Asaria 401 Queens Quay W., Apartment 304, Toronto ON M5V 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-16 current 1 York Street, Suite 1500, Toronto, ON M5J 0B6
Address 2013-01-03 2020-06-16 1240 Bay Street, Suite 807, Toronto, ON M5R 2A7
Name 2013-12-17 current Tulip.io Inc.
Name 2013-01-03 2013-12-17 8396752 Canada Inc.
Status 2013-01-03 current Active / Actif

Activities

Date Activity Details
2020-08-17 Amendment / Modification Section: 178
2017-08-16 Amendment / Modification Section: 178
2016-02-29 Amendment / Modification Section: 178
2013-12-17 Amendment / Modification Name Changed.
Section: 178
2013-08-07 Amendment / Modification Directors Limits Changed.
Section: 178
2013-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-02-08 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 York Street
City Toronto
Province ON
Postal Code M5J 0B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pcm Bramalea Road Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 1996-07-08
Sun Life (india) Distribution Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life (india) Amc Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 1999-03-24
Sun Life Financial (india) Insurance Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2000-08-25
6425411 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2005-07-29
Sli General Partner Limited 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-16
Sun Life 2007-1 Financing Corp. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-07-26
6828141 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-08-23
Sun Life Information Services Canada, Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-07-06
Slgi Asset Management Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2007-11-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sun Life Investment Holdings Gp Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2019-02-12
10851744 Canada Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2018-06-21
9840028 Canada Limited 88 Queens Quay West - Unit # 25094, Toronto, ON M5J 0B6 2016-07-22
Bny Mellon Performance & Risk Analytics, Inc. 1 York Street, 5th Floor, Toronto, ON M5J 0B6 2002-12-19
6965083 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-04-25
7037457 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2008-09-03
7647913 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
7647930 Canada Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2010-09-13
Bgo Capital (canada) Inc. 1 York Street, Suite 1100, Toronto, ON M5J 0B6 2012-11-14
Sun Life Global Investments Inc. 1 York Street, 31st Floor, Toronto, ON M5J 0B6 2004-11-16
Find all corporations in postal code M5J 0B6

Corporation Directors

Name Address
Michael McMahon 1724 W. School St., Chicago IL 60657, United States
Rob Mueller 19 Grand Trunk Cres., Unit 3810, Toronto ON M5J 3A3, Canada
Mahmud Rowghani c/o KPCB Holdings, Inc., 2750 Sandhill Road, Menlo Park CA 94025, United States
Ali Asaria 401 Queens Quay W., Apartment 304, Toronto ON M5V 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN ALDEBURGH FOUNDATION Michael McMahon 4046 Oxford Avenue, Montreal QC H4A 2Y4, Canada
SHARKBYTE INC. Michael McMahon 2405 Regatta Avenue, Nepean ON K2J 0T8, Canada
XMAP Project ROB MUELLER 91 WILLIAM STREET, MELBOURNE 3000, Australia

Competitor

Search similar business entities

City Toronto
Post Code M5J 0B6

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Tulip Legacy 2020 Lanthier Drive, Suite 404, Ottawa, ON K4A 3V4 1990-04-17
Laboratoires Tulip Inc. 322 Elm Avenue, Westmount, QC H3Z 1Z5 1998-03-12
Isaac-tulip Investment Inc. 1006 De La Montagne, Suite 200, Montreal, QC H3G 1Y7 1999-12-16
Ds Performance Inc. 211 Tulip, Dorval, QC H9S 3P4 2010-05-26
Gdp Design Inc. 282 Tulip, Orleans, ON K1E 2B1 2000-05-12
8573352 Canada Inc. 36 Tulip Dr, Brampton, ON L6Y 3W2 2013-07-05
M.r.c.g Corp. 6 Tulip Drive, Scarborough, ON M1R 4W4 2018-11-19
10991490 Canada Inc. 13 Tulip Dr, Brampton, ON L6Y 3V9 2018-09-13
11258834 Canada Inc. 68 Tulip Dr, Brampton, ON L6Y 3W7 2019-02-19
11312421 Canada Inc. 61 Tulip Dr, Brampton, ON L6Y 3W8 2019-03-21

Improve Information

Please provide details on Tulip.io 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