PROCURETECHSTAFF CANADA INC.

Address:
60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9

PROCURETECHSTAFF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9211675. The registration start date is March 6, 2015. The current status is Active.

Corporation Overview

Corporation ID 9211675
Business Number 808304380
Corporation Name PROCURETECHSTAFF CANADA INC.
Registered Office Address 60 Atlantic Avenue
Suite 200
Toronto
ON M6K 1X9
Incorporation Date 2015-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RUMNAH CHAUDHURI 1 MASSEY SQUARE, SUITE 2706, TORONTO ON M4C 5L4, Canada
BIPLAB CHAUDHURI 100 WESTERN BATTERY RD, SUITE 305, TORONTO ON M6K 3S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-09 current 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9
Address 2015-03-06 2016-03-09 100 Western Battery Rd, Suite 305, Toronto, ON M6K 3S2
Name 2015-03-06 current PROCURETECHSTAFF CANADA INC.
Status 2015-03-06 current Active / Actif

Activities

Date Activity Details
2015-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 ATLANTIC AVENUE
City TORONTO
Province ON
Postal Code M6K 1X9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Professional Image Creators 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 1978-01-17
Gartner Foundation 60 Atlantic Avenue, Toronto, ON M6K 1S9 2005-11-09
Felopio Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2010-06-03
8888248 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2014-05-14
Arclight Energy Corp. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-02-09
Appventure Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-04-12
9980598 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2016-11-10
Your Next Steps Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2017-03-22
Exponential Dynamics Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2017-03-27
10278599 Canada Inc. 60 Atlantic Avenue, Suite 200, Toronto, ON M6K 1X9 2017-06-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vernixcapital Vtrs Inc. Suite 200, 60 Atlantic Avenue, Toronto, Toronto, ON M6K 1X9 2019-11-27
Dineup Club Technologies Inc. 60 Atlantic Avenue - Suite 200, Toronto, ON M6K 1X9 2019-03-18
The Lebanon Project 102 Atlantic Avenue, Suite 100, Toronto, ON M6K 1X9 2019-02-08
Instinct Apparel & Accessories Inc. 110 Atlantic Avenue, Toronto, ON M6K 1X9 2018-10-23
Markovate Inc. 60 Atlantic Ave., Suite 200, Toronto, ON M6K 1X9 2018-09-24
Highview Partners Inc. Suite 200 - 60 Atlantic Avenue, Toronto, ON M6K 1X9 2018-09-14
Music Canada Cares 60 Atlantic Avenue, Suite 225, Toronto, ON M6K 1X9 2018-07-12
Maid4condos Inc. 200, 60 Atlantic Avenue, Toronto, ON M6K 1X9 2018-04-11
On The Chain Inc. 242 - 60 Atlantic Ave, Toronto, ON M6K 1X9 2018-03-09
920 Films Inc. 126 A Atlantic Avenue, Toronto, ON M6K 1X9 2017-09-20
Find all corporations in postal code M6K 1X9

Corporation Directors

Name Address
RUMNAH CHAUDHURI 1 MASSEY SQUARE, SUITE 2706, TORONTO ON M4C 5L4, Canada
BIPLAB CHAUDHURI 100 WESTERN BATTERY RD, SUITE 305, TORONTO ON M6K 3S2, Canada

Entities with the same directors

Name Director Name Director Address
BRIOTECH CANADA CONSULTING INC. Rumnah Chaudhuri 1 Massey Square, Suite 2706,, Toronto ON M4C 5L4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6K 1X9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on PROCURETECHSTAFF CANADA 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