Suretap Wallet Inc.

Address:
55 University Avenue, Suite 202, Toronto, ON M5J 2H7

Suretap Wallet Inc. is a business entity registered at Corporations Canada, with entity identifier is 8975183. The registration start date is July 31, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8975183
Business Number 840319180
Corporation Name Suretap Wallet Inc.
Portefeuille Suretap inc.
Registered Office Address 55 University Avenue
Suite 202
Toronto
ON M5J 2H7
Incorporation Date 2014-07-31
Dissolution Date 2017-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Wade Oosterman 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
David Robinson 1 Mount Pleasant, 12th Floor, Toronto ON M4Y 2Y5, Canada
David Fuller 25 York Street, 30th Floor, Toronto ON M5J 2V5, Canada
Nauby Jacob 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
Jim Senko 25 York Street, A7, Toronto ON M5J 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-24 current 55 University Avenue, Suite 202, Toronto, ON M5J 2H7
Address 2015-04-15 2016-11-24 40 King Street West, Suite 2100, Toronto, ON M5H 3C2
Address 2014-07-31 2015-04-15 19 Mercer Street, Suite 200, Toronto, ON M5V 1H2
Name 2014-07-31 current Suretap Wallet Inc.
Name 2014-07-31 current Portefeuille Suretap inc.
Status 2017-12-21 current Dissolved / Dissoute
Status 2014-07-31 2017-12-21 Active / Actif

Activities

Date Activity Details
2017-12-21 Dissolution Section: 210(3)
2014-07-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 University Avenue
City Toronto
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vaaldiam Mining Inc. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
3248291 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-04-10
3278867 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-07-16
Paediatric Critical Care Congress 55 University Avenue, Toronto, ON M5G 1X8 1997-03-14
3397858 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1997-08-01
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22
3687929 Canada Inc. 55 University Avenue, Suite 800, Toronto, ON M5J 2K4
Canadian Marketing Association 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 1967-12-04
First Metals Inc. 55 University Avenue, Suite 1010, Toronto, ON M5J 2H7 2006-02-23
Great Western Diamonds Corp. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12230488 Canada Inc. 1805-55 University Avenue, Toronto, ON M5J 2H7 2020-07-28
Regenerative Medicine Association of Canada 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
Horizons Etf Corp. 55 University Avenue, Suite 800, Toronto, ON M5J 2H7 2019-10-10
Newline Canada Insurance Limited 55 University Avenue, Suite 1600, Toronto, ON M5J 2H7 2017-10-10
10270245 Canada Corp. 1601−55 University Ave, Toronto, ON M5J 2H7 2017-06-07
9984895 Canada Inc. Suite 1805, 55 University Avenue, Toronto, ON M5J 2H7 2016-11-15
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
8314152 Canada Inc. 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 2012-10-01
Global Risk Institute In Financial Services 55, University Ave., Suite 1801, Toronto, ON M5J 2H7 2011-01-01
Mistango River Resources Inc. 1805- 55th University Avenue, Toronto, ON M5J 2H7 2001-01-01
Find all corporations in postal code M5J 2H7

Corporation Directors

Name Address
Wade Oosterman 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
David Robinson 1 Mount Pleasant, 12th Floor, Toronto ON M4Y 2Y5, Canada
David Fuller 25 York Street, 30th Floor, Toronto ON M5J 2V5, Canada
Nauby Jacob 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
Jim Senko 25 York Street, A7, Toronto ON M5J 2V5, Canada

Entities with the same directors

Name Director Name Director Address
SPORT/PARTICIPATION/CANADA DAVID FULLER 77 BLOOR ST. W, SUITE 1205, TORONTO ON M5S 1M2, Canada
10085308 Canada Inc. David Fuller 25 York Street, 30th Floor, Toronto ON M5J 2V5, Canada
10085260 Canada Inc. David Fuller 25 York Street, 30th Floor, Toronto ON M5J 2V5, Canada
WPI Wireless Payment Services Inc. DAVID FULLER 1305 GOLDEN MEADOW TRAIL, OAKVILLE ON L6H 3H1, Canada
10085286 Canada Inc. David Fuller 25 York Street, 30th Floor, Toronto ON M5J 2V5, Canada
SkateABLE David Robinson 1128 Staghorn Crt, Mississauga ON L5C 3R2, Canada
RGC APP ENTERPRISES INC. David Robinson 9532 167th Street, Edmonton AB T5P 3V7, Canada
SAMSON CONTROLS INC. David Robinson 3 Summercourt Terrace, Sherwood Park AB T8H 2W1, Canada
GRAJAC COSMETICS LTD. DAVID ROBINSON PO BOX 55, COCHRAN AB , Canada
9177515 CANADA INC. David Robinson 333 Bloor St. E., Toronto ON M4W 1G9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2H7

Similar businesses

Corporation Name Office Address Incorporation
Suretap Inc. 6590 Alderwood Trail, Mississauga, ON L5N 6W2 2009-06-12
One Wallet Inc. 100-261, Rue Saint-jacques, Montréal, QC H2Y 1M6 2017-05-30
Wyse Wallet Inc. 520, Rue Du Calvados, Québec, QC G2N 2B4 2020-02-11
Just Wallet Limited 56 Pennsylvania Ave, Vaughan, ON L4K 3V9 2018-07-06
Blue Berry Wallet Inc. 130 Toohey Lane, London, ON N6G 4Y1 2020-01-31
Global-wallet Corporation 3016 Runcorn Row, Mississauga, ON L5N 4S5 2003-02-26
Peter Wallet E-commerce Inc. 13 Chutes Nord, Saint-narcisse, QC G0X 2Y0 2019-05-07
Digital Wallet Canada Limited 153 Gloucester Drive, Essex, ON N0R 1G0 2018-11-27
Electric Wallet Inc. 76081 - 1000, 150, Millrise Blvd. Sw, Calgary, AB T2Y 2Z0 2001-01-31
Cross Grabado Tech+ The Smart Wallet Inc. 320 Crichton St., Unit 206, Ottawa, ON K1M 1W5 2015-04-16

Improve Information

Please provide details on Suretap Wallet 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