Fletch Technologies Inc.

Address:
12 York Street, 4406, Toronto, ON M5J 0A9

Fletch Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 8525471. The registration start date is May 20, 2013. The current status is Active.

Corporation Overview

Corporation ID 8525471
Business Number 809307648
Corporation Name Fletch Technologies Inc.
Registered Office Address 12 York Street
4406
Toronto
ON M5J 0A9
Incorporation Date 2013-05-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ashif Harji 135 Silver Aspen Cres, Kitchener ON N2N 1H5, Canada
Maheedhar Kolla 202 Mohawk Avenue, Waterloo ON N2L 2T3, Canada
Dheeraj Achra 20 Georges-lebel, Gatineau QC J9J 0X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-20 current 12 York Street, 4406, Toronto, ON M5J 0A9
Address 2014-04-15 2015-05-20 426 Clairbrook Crescent, Waterloo, ON N2L 5V7
Address 2013-05-20 2014-04-15 202 Mohawk Avenue, Waterloo, ON N2L 2T3
Name 2013-05-20 current Fletch Technologies Inc.
Status 2017-11-08 current Active / Actif
Status 2017-10-25 2017-11-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-20 2017-10-25 Active / Actif

Activities

Date Activity Details
2013-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 York Street
City toronto
Province ON
Postal Code M5J 0A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9522255 Canada Inc. 12 York Street, Unit 4407, Toronto, ON M5J 0A9 2015-11-24
Panda Springs Inc. 12 York Street, Toronto, ON M5J 0A9 2016-01-10
9615075 Canada Inc. 12 York Street, Suite 4904, Toronto, ON M5J 0A9 2016-02-03
Glowing Tin Incorporated 12 York Street, Unit 4601, Toronto, ON M5J 0A9 2016-09-22
10075469 Canada Inc. 12 York Street, Suite 300, Ottawa, ON K1N 5S6
10330981 Canada Corp. 12 York Street, Unit 705, Toronto, ON M5J 0A9 2017-07-20
10342831 Canada Inc. 12 York Street, Apt 3311, Toronto, ON M5J 0A9 2017-07-27
Hodl Rocket Ltd. 12 York Street, Toronto, ON M5J 0A9 2017-12-07
Indesco Group Incorporated 12 York Street, Unit 4501, Toronto, ON M5J 0A9 2018-04-23
Startech Solutions Inc. 12 York Street, Suite 505, Toronto, ON M5J 0A9 2019-03-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12330423 Canada Inc. 12 York Street, Suite 5009, Toronto, ON M5J 0A9 2020-09-10
12000962 Canada Inc. 5002 - 12 York St., Toronto, ON M5J 0A9 2020-04-12
Petal Data Consultancy Ltd. 702 - 12 York Street, Toronto, ON M5J 0A9 2019-12-13
11243837 Canada Inc. 1803 - 12 York Street, Toronto, ON M5J 0A9 2019-02-10
Minecodes Software Inc. 12 York Street, Suite 309, Toronto, ON M5J 0A9 2018-07-24
10857181 Canada Ltd. 910-12 York Street, Toronto, ON M5J 0A9 2018-06-25
Gruve Inc. 12 York Street, Unit 810, Toronto, ON M5J 0A9 2018-03-31
10594687 Canada Inc. 12 York Street Unit 5001, Toronto, ON M5J 0A9 2018-01-23
10536849 Canada Inc. 12 York Street Suite 3601, Toronto, ON M5J 0A9 2017-12-12
10457574 Canada Inc. Apt 5203-12 York Street, Toronto, ON M5J 0A9 2017-10-19
Find all corporations in postal code M5J 0A9

Corporation Directors

Name Address
Ashif Harji 135 Silver Aspen Cres, Kitchener ON N2N 1H5, Canada
Maheedhar Kolla 202 Mohawk Avenue, Waterloo ON N2L 2T3, Canada
Dheeraj Achra 20 Georges-lebel, Gatineau QC J9J 0X9, Canada

Entities with the same directors

Name Director Name Director Address
GoalRecorder Inc. Ashif Harji 135 Silver Aspen Cres, Kitchener ON N2N 1H5, Canada
Paralance Research Corporation Ashif Harji 135 Silver Aspen Cres, Kitchener ON N2N 1H5, Canada

Competitor

Search similar business entities

City toronto
Post Code M5J 0A9
Category technologies
Category + City technologies + toronto

Similar businesses

Corporation Name Office Address Incorporation
Fletch's Sales & Service Ltd. 2198 Abdullam Ave., Innisfil, ON L9S 2B3 2016-09-02
Fletch Consulting Inc. 220 Steeles Ave West, Unit No. Ph-10, Brampton, ON L6Y 2K4 2019-09-22
Fletch Garantie Plus Inc. 601 Rue Bonaventure, Trois-rivieres, QC G6A 2B8 1984-12-10
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18

Improve Information

Please provide details on Fletch Technologies 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