COIN MACRO INC.

Address:
2 Bloor Street West, Suite 1902, Toronto, ON M4W 3R1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2017-02-10 Dissolution Section: 212
2014-04-07 Incorporation / Constitution en société

Office Location

Address 2 Bloor Street West
City Toronto
Province ON
Postal Code M4W 3R1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M4W 3R1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches