COIN MACRO INC. is a business entity registered at Corporations Canada, with entity identifier is 8847258. The registration start date is April 7, 2014. The current status is Dissolved.
Corporation ID | 8847258 |
Business Number | 818279176 |
Corporation Name | COIN MACRO INC. |
Registered Office Address |
2 Bloor Street West Suite 1902 Toronto ON M4W 3R1 |
Incorporation Date | 2014-04-07 |
Dissolution Date | 2017-02-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
M Raisul Islam | 11 Crescent Pl, Apt. 722, Toronto ON M4C 5L9, Canada |
Mehedi Hasan | 2 Bloor Street West, Suite 1902, Toronto ON M4W 3R1, Canada |
Siddharth Garg | 215-3 Regina St. N., Waterloo ON N2J 2Z7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-04-07 | current | 2 Bloor Street West, Suite 1902, Toronto, ON M4W 3R1 |
Name | 2014-04-07 | current | COIN MACRO INC. |
Status | 2017-02-10 | current | Dissolved / Dissoute |
Status | 2016-09-13 | 2017-02-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-04-07 | 2016-09-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-02-10 | Dissolution | Section: 212 |
2014-04-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
3387917 Canada Ltd. | 2 Bloor Street West, Suite 1001, Toronto, ON M4W 3E2 | 1997-06-27 |
Trimin Capital Corp. | 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2 | 1998-05-05 |
3512584 Canada Inc. | 2 Bloor Street West, Suite 2600, Toronto, ON M4W 3E2 | 1998-07-16 |
Danish Canadian Chamber of Commerce | 2 Bloor Street West, Suite 2109, Toronto, ON M4W 3E2 | 1994-08-16 |
Colorectal Cancer Association of Canada | 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 | 1999-03-11 |
Little Men Films Inc. | 2 Bloor Street West, Suite 1002, Toronto, ON M5W 3E2 | 1999-03-31 |
Tvradionow Canada Inc. | 2 Bloor Street West, Suite 400, Toronto, ON M4W 3E2 | 1999-09-27 |
Learnquest Education Solutions Inc. | 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3 | |
Signform Inc. | 2 Bloor Street West, Suite 504, Toronto, ON M4W 3E2 | 2000-03-23 |
Cdi Career Development Institutes Ltd. | 2 Bloor Street West, Suite 1700, Toronto, ON M4W 2E3 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stay With Us Inc. | 2 Bloor St Suite 700, Toronto, ON M4W 3R1 | 2015-01-24 |
Ecoexperience Ecologic Tourism Ltd. | 2 Bloor Street West Suite 700, Toronto, ON M4W 3R1 | 2014-12-03 |
Hyperlover Inc. | 2 Bloor St. West, Suite 700, Toronto, ON M4W 3R1 | 2014-11-29 |
Iris Software Solutions Inc. | 21 Balmuto St., Suite 3401, Toronto, ON M4W 3R1 | 2014-11-22 |
Zongjing Acupuncture & Herbal Medicine Study Center Inc. | 2 Bloor Street West, S1902, Toronto, ON M4W 3R1 | 2014-09-26 |
8644543 Canada Inc. | 700-2 Bloor Street West, Toronto, ON M4W 3R1 | 2013-09-24 |
Modeste Management Recruiting Inc. | 2 Bloor Street West, Suite 1902, Toronto, ON M4W 3R1 | 2013-09-19 |
8511314 Canada Corp. | 2 Bloor Street West,suite 1902, Toronto, ON M4W 3R1 | 2013-05-02 |
Dukwe & The 21 Pillars for Global Development Equity Inc. | 2 Bloor Street, 7th Floor, Toronto, ON M4W 3R1 | 2012-03-16 |
Sand International North America Corporation | 2 Bloor Street West,suite 700, Toronto, ON M4W 3R1 | 2011-02-09 |
Find all corporations in postal code M4W 3R1 |
Name | Address |
---|---|
M Raisul Islam | 11 Crescent Pl, Apt. 722, Toronto ON M4C 5L9, Canada |
Mehedi Hasan | 2 Bloor Street West, Suite 1902, Toronto ON M4W 3R1, Canada |
Siddharth Garg | 215-3 Regina St. N., Waterloo ON N2J 2Z7, Canada |
Name | Director Name | Director Address |
---|---|---|
GLOBAL APPARELS INC. | MEHEDI HASAN | House #10, Road #02, Kallanpur, DHAKA 1216, Bangladesh |
UNAMEE INC. | Mehedi Hasan | 102 Goodwood Park Court, Suite 519, Toronto ON M4C 2G8, Canada |
Bibek Aid Foundation | Mehedi Hasan | 59 Splinter Crescent, Ottawa ON K2B 1B3, Canada |
City | Toronto |
Post Code | M4W 3R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Macro Vu Inc. | 350 Prince Arthur St. West, Suite 209, Montreal, QC H2X 3R4 | 1997-11-12 |
Societe Commerciale Industrielle Macro-can Inc. | 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 | 1983-01-17 |
Septentrion Macro Advisors Inc. | 2600-160 Elgin Street, Ottawa, ON K1P 1C3 | 2011-02-11 |
Coin & Coin Canada Inc. | 582 Hyde Park Road, Unit 17, London, ON N6H 3S1 | 2017-08-18 |
Les Designs Coin-op Universel Inc. | 8100 Trans Canada Highway, Suite B, St-laurent, QC H4S 1M5 | 1987-07-03 |
Cervino-coin Company Ltd. | 5165 Sherbrooke Street West, Suite 200, Montreal, QC H4A 1T6 | 1976-10-26 |
Elis Coin Laundry Incorporated | 1325 Coldstream Drive, Oshawa, ON L1K 0B5 | 2013-10-23 |
The Macro Man Inc. | 353 Westvale Drive, Waterloo, ON N2T 2M2 | 2008-02-12 |
Macro Shift Incorporated | 632-222 The Esplanade, Toronto, ON M5A 4M8 | 2020-07-23 |
Macro Save Inc. | 20430 118 Ave., Maple Ridge, BC V2X 2M4 | 2002-03-08 |
Please provide details on COIN MACRO 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |