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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2017-12-21 | Dissolution | Section: 210(3) |
2014-07-31 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5J 2H7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |