InPost Canada Inc.

Address:
55 Browns Line, Toronto, ON M8W 3S2

InPost Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8807973. The registration start date is March 4, 2014. The current status is Active.

Corporation Overview

Corporation ID 8807973
Business Number 823302179
Corporation Name InPost Canada Inc.
Registered Office Address 55 Browns Line
Toronto
ON M8W 3S2
Incorporation Date 2014-03-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rossen Hadjiev UL Rotmistrzowska 29, Warsawa 02-951, Poland
Michael Stepski AL. Kijowska 22A/106, Krakow 30-079, Poland
THOMAS BITTNER 138 PRINCESS STREET, UNIT 1108, TORONTO ON M5A 0B1, Canada
Rafal Brzoska UL. Ostatnia 2D/4, Krakow 31-444, Poland
Tony Jasinski 2438, Nichols Drive, Oakville ON L6H 6T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-04 current 55 Browns Line, Toronto, ON M8W 3S2
Name 2014-03-04 current InPost Canada Inc.
Status 2014-03-04 current Active / Actif

Activities

Date Activity Details
2014-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 Browns Line
City Toronto
Province ON
Postal Code M8W 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
U Can Truck & Trailer (2014) Inc. 55 Browns Line, Toronto, ON M8W 3S2 2014-10-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mj Capital Holdings Ltd. 55b Brown's Line, Toronto, ON M8W 3S2 2020-09-11
Ambakiti Quality Produce Inc. 131 Brown's Line, Toronto, ON M8W 3S2 2016-03-21
Ucan Post Inc. 55 Bowns Line, Toronto, ON M8W 3S2 2014-03-06
Intelli-loq Inc. 55b Browns Line, Toronto, ON M8W 3S2 2011-04-13
Freeman Expositions, Ltd. 61 Browns Line, Toronto, ON M8W 3S2 1984-01-19
Momo Capital Holdings Ltd. 55b Brown's Line, Toronto, ON M8W 3S2 2020-09-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
9903259 Canada Inc. 636 Evans Avenue, Unit 27, Toronto, ON M8W 0A8 2016-09-12
Find all corporations in postal code M8W

Corporation Directors

Name Address
Rossen Hadjiev UL Rotmistrzowska 29, Warsawa 02-951, Poland
Michael Stepski AL. Kijowska 22A/106, Krakow 30-079, Poland
THOMAS BITTNER 138 PRINCESS STREET, UNIT 1108, TORONTO ON M5A 0B1, Canada
Rafal Brzoska UL. Ostatnia 2D/4, Krakow 31-444, Poland
Tony Jasinski 2438, Nichols Drive, Oakville ON L6H 6T2, Canada

Entities with the same directors

Name Director Name Director Address
UCAN Post Inc. Thomas Bittner 1 Shaw Street, Toronto ON M6K 0A1, Canada
Goldilock's Space, Inc. Thomas Bittner 107 Clovelley Ave, Toronto ON M6E 2E7, Canada
UCAN Post Inc. Tony Jasinski 2438, Nichols Drive, Oakville ON L6H 6T2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8W 3S2

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 InPost 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