Agility Redux Corporation

Address:
20 Camden Street, Suite 200, Toronto, ON M5V 1V1

Agility Redux Corporation is a business entity registered at Corporations Canada, with entity identifier is 9099875. The registration start date is November 27, 2014. The current status is Active.

Corporation Overview

Corporation ID 9099875
Business Number 826592792
Corporation Name Agility Redux Corporation
Registered Office Address 20 Camden Street, Suite 200
Toronto
ON M5V 1V1
Incorporation Date 2014-11-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Rajiv Arumugam 19 Cosens Street, Scarborough ON M1C 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-28 current 20 Camden Street, Suite 200, Toronto, ON M5V 1V1
Address 2017-03-22 2017-03-28 41 Denny Street, Ajax, ON L1Z 0S3
Address 2016-11-23 2017-03-22 32 Nahanni Terrace, Scarborough, ON M1C 0A4
Address 2014-11-27 2016-11-23 19 Cosens Street, Scarborough, ON M1C 0A4
Name 2014-11-27 current Agility Redux Corporation
Status 2014-11-27 current Active / Actif

Activities

Date Activity Details
2014-11-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 Camden Street, Suite 200
City Toronto
Province ON
Postal Code M5V 1V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Communicable Inc. 20 Camden Street, Suite 200, Toronto, ON M5V 1V1 2015-05-22
Zenials Incorporated 20 Camden Street, Suite 200, Toronto, ON M5V 1V1 2016-01-19
Trade Porting Inc. 20 Camden Street, Suite 200, Toronto, ON M5V 1V1 2017-11-14
Platalea Design Haus Inc. 20 Camden Street, Suite 200, Toronto, ON M5V 1V1 2017-12-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
12079208 Canada Inc. 20 Camden St Suite 200, Toronto, ON M5V 1V1 2020-05-23
Candie Paws Incorporated 42 Camden Street, Toronto, ON M5V 1V1 2019-10-02
Blimey Labs Inc. 20 Camden St, Suite 200, Toronto, ON M5V 1V1 2018-02-07
One Thing Media Inc. 200- 20 Camden Street, Toronto, ON M5V 1V1 2018-01-25
10283762 Canada Inc. 306-32 Camden St., Toronto, ON M5V 1V1 2017-06-16
Inlighten Co. Apparel Inc. 2000 - 20 Camden Street, Toronto, ON M5V 1V1 2017-05-09
Bizeri Inc. 200 - 20 Camden Street, Toronto, ON M5V 1V1 2017-01-03
10033286 Canada Inc. 42 Camden Street, Suite 304, Toronto, ON M5V 1V1 2016-12-21
Smartzoo Inc. 101-8 Camden Street, Toronto, ON M5V 1V1 2015-10-22
N. E. Vision Inc. 32 Camden Street, #307, Toronto, ON M5V 1V1 2015-10-20
Find all corporations in postal code M5V 1V1

Corporation Directors

Name Address
Rajiv Arumugam 19 Cosens Street, Scarborough ON M1C 0A4, Canada

Entities with the same directors

Name Director Name Director Address
Cloud Agog Corporation Rajiv Arumugam 168 Simcoe Street, Suite 1120, Toronto ON M5H 4C9, Canada
CloudSixty Corporation Rajiv Arumugam 140 Simcoe Street, Suite 1018, Toronto ON M5H 4E9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 1V1

Similar businesses

Corporation Name Office Address Incorporation
Seventy Two Redux Consulting Ltd. 64 Ironstone Drive, Red Deer, AB T4R 0C1 2011-01-26
Redux MÉdia Inc. 1 Place Ville Marie, Suite 3240, Montréal, QC H3B 0G1
Redux MÉdia Inc. 1 Place Ville Marie, Bureau 3315, Montréal, QC H3B 3N2 2005-06-09
Lean Agility Inc. 95, Guigues Avenue, Ottawa, ON K1N 5H8 2010-05-04
Team Agility Consulting Inc. 75 Worthing Ave, Markham, ON L3S 3Y2 2011-09-20
Agility Realty Inc. 6072 Ottawa St, Po Box 278, Richmond, ON K0A 2Z0 2008-11-04
Agility Technologies Inc. 120 Raglan Street, Whitby, ON L1N 2S9 2010-09-15
Agility Development Inc. 22 Harvest Drive, Stratford, PE C1B 0G8 2016-02-26
Global Agility Inc. 19, Dragonfly Crescent, Toronto, ON M1X 1W2 2009-10-07
Elevated Agility Inc. 72 Batson Drive, Aurora, ON L4G 3P8 2018-03-21

Improve Information

Please provide details on Agility Redux Corporation 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