CPER Solutions Inc.

Address:
199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9

CPER Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 9106391. The registration start date is December 2, 2014. The current status is Active.

Corporation Overview

Corporation ID 9106391
Business Number 826032195
Corporation Name CPER Solutions Inc.
Registered Office Address 199 Bay Street, Commerce Court West
Suite 4000
Toronto
ON M5L 1A9
Incorporation Date 2014-12-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Aubrey Russell Tozer 597 Canewood Crescent, Waterloo ON N2L 5P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-02 current 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9
Name 2014-12-02 current CPER Solutions Inc.
Status 2014-12-02 current Active / Actif

Activities

Date Activity Details
2014-12-02 Incorporation / Constitution en société

Office Location

Address 199 Bay Street, Commerce Court West
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ccl Service of Ontario, Ltd. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 2000-02-17
3946495 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2001-09-14
4003012 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2002-01-22
Metcalfe & Mansfield Alternative Investments Vi Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-02-24
Metcalfe & Mansfield Alternative Investments Viii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Vii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Tvc Canada Inc. 199 Bay Street, Commerce Court West, 2800 P.o. Box: 25, Toronto, ON M5L 1A9
Crate and Barrel Canada Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 2006-11-22
Metcalfe & Mansfield Alternative Investments X Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-10-26
Budget Rent A Car of Canada Limited 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Aubrey Russell Tozer 597 Canewood Crescent, Waterloo ON N2L 5P4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Cper Management Consulting Inc. 18 Lynwood Avenue, Ottawa, ON K1Y 2B3 1982-04-05
Hd Risk Assessment Solutions Inc. 999, Chemin MaskinongÉ, Boileau, QC J0V 1N0 2008-01-01
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04
Ml3 Solutions D'affaire Inc. 6555, Boul. Metropolitain Est, Bureau 302, Montreal, QC H1P 3H3
Distinctive Workforce Solutions Inc. 614 Rue Saint-jacques, 500, Montréal, QC H3C 1E2 2017-04-06
Solutions Financieres Sauve Financial Solutions Inc. 3751 Albion Road, Ottawa, ON K1T 1A6 2007-08-14
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30

Improve Information

Please provide details on CPER Solutions 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