TickTrade Systems Inc.

Address:
121 Richmond Street West, Suite 601, Toronto, ON M5H 2K1

TickTrade Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 8627207. The registration start date is September 6, 2013. The current status is Active.

Corporation Overview

Corporation ID 8627207
Business Number 849070974
Corporation Name TickTrade Systems Inc.
Registered Office Address 121 Richmond Street West, Suite 601
Toronto
ON M5H 2K1
Incorporation Date 2013-09-06
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Catalin Alexandru Culiniac 166 Stephen Street, Richmond Hill ON L4C 5R1, Canada
Kwok Ki Lam Kwok Ki Lam, 3389 Steeles Ave. E., Suite 401, Toronto ON M2H 3S8, Canada
Dennis Ting 3389 Steeles Ave. E., Suite 401, Toronto ON M2H 3S8, Canada
Baha Ohcebol 426 Sackville Street, Toronto ON M4X 1T1, Canada
Uruz Ersozoglu 135 Mossgrove Trail, Toronto ON M2L 2W6, Canada
Dale Richards 120 Adelaide St W, Suite 2500, Toronto ON M5H 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-24 current 121 Richmond Street West, Suite 601, Toronto, ON M5H 2K1
Address 2014-04-24 2016-10-24 121 Richmond Street West, Suite 200, Toronto, ON M5H 2K1
Address 2013-09-06 2014-04-24 100 King Street West, Suite 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5
Name 2013-09-06 current TickTrade Systems Inc.
Status 2013-09-06 current Active / Actif

Activities

Date Activity Details
2019-11-05 Amendment / Modification Section: 178
2013-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 121 Richmond Street West, Suite 601
City Toronto
Province ON
Postal Code M5H 2K1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11140035 Canada Corp. 121 Richmond St. W Suite 501, Toronto, ON M5H 2K1 2018-12-11
Nicole Bach Ltd. 121 Richmond Street West, Unit 638, Toronto, ON M5H 2K1 2018-06-29
Jeffrey B. Potofsky Esq. Corp. 121 Richmond Street West, Suite 503, Toronto, ON M5H 2K1 2015-01-14
Acto Technologies Inc. 121 Richmond Street West, Suite 200, Toronto, ON M5H 2K1 2014-07-21
8646066 Canada Incorporated 121 Richmond Street West, Suite 1105, Toronto, ON M5H 2K1 2013-09-26
Trifort Asset Management Inc. 200-121 Richmond Street West, Toronto, ON M5H 2K1 2013-06-18
Bryton Capital (quebec) Corp. 121 Richmond St. W., Suite 801, Toronto, ON M5H 2K1 2012-07-24
Queen of Sheeba Hospital Foundation. Suite 503 121 Richmond Street West, Toronto, ON M5H 2K1 2011-08-23
Neuton Technologies Inc. 121 Richmond Street West, Suite 1101, Toronto, ON M5H 2K1 2008-06-05
Capital Corporate Secretarial Services Inc. 121, Richmond Street West, Suite 401, Toronto, ON M5H 2K1 2008-03-12
Find all corporations in postal code M5H 2K1

Corporation Directors

Name Address
Catalin Alexandru Culiniac 166 Stephen Street, Richmond Hill ON L4C 5R1, Canada
Kwok Ki Lam Kwok Ki Lam, 3389 Steeles Ave. E., Suite 401, Toronto ON M2H 3S8, Canada
Dennis Ting 3389 Steeles Ave. E., Suite 401, Toronto ON M2H 3S8, Canada
Baha Ohcebol 426 Sackville Street, Toronto ON M4X 1T1, Canada
Uruz Ersozoglu 135 Mossgrove Trail, Toronto ON M2L 2W6, Canada
Dale Richards 120 Adelaide St W, Suite 2500, Toronto ON M5H 1T1, Canada

Entities with the same directors

Name Director Name Director Address
WIKIPOSIT INC. Dale Richards 120 Adelaide St., Suite 2500, Toronto ON M5H 1T1, Canada
2973766 CANADA INC. DALE RICHARDS 335, 26 Val Gardena View S.W., Calgary AB T3H 5Z5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2K1

Similar businesses

Corporation Name Office Address Incorporation
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on TickTrade Systems 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