Surge Calls Inc.

Address:
30 St. Patrick Street, Suite 412, Toronto, ON M5T 3A3

Surge Calls Inc. is a business entity registered at Corporations Canada, with entity identifier is 9383557. The registration start date is July 28, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9383557
Business Number 813029527
Corporation Name Surge Calls Inc.
Registered Office Address 30 St. Patrick Street, Suite 412
Toronto
ON M5T 3A3
Incorporation Date 2015-07-28
Dissolution Date 2020-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Yun Long Li 10 Mendelssohn Street, Suite 409, Toronto ON M1L 0G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-13 current 30 St. Patrick Street, Suite 412, Toronto, ON M5T 3A3
Address 2015-07-28 2018-09-13 10 Mendelssohn Street, Suite 409, Toronto, ON M1L 0G7
Name 2016-02-22 current Surge Calls Inc.
Name 2015-07-28 2016-02-22 Naturas Touch Inc.
Status 2020-01-07 current Dissolved / Dissoute
Status 2015-07-28 2020-01-07 Active / Actif

Activities

Date Activity Details
2020-01-07 Dissolution Section: 210(2)
2016-02-22 Amendment / Modification Name Changed.
Section: 178
2015-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 St. Patrick Street, Suite 412
City Toronto
Province ON
Postal Code M5T 3A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Learning Code Inc. 30 St. Patrick Street, 8th Floor, Toronto, ON M5T 3A3 2012-01-23
Nugrid Inc. 30 St Patrick Street, Suite 300, Toronto, ON M5T 3A3 1999-11-12
Harris Kerr Forster Inc. 30 St Patrick St, 8th Floor, Toronto, ON M5T 3A3 1998-03-13
Pannell Kerr Forster Ltd. 30 St. Patrick St., 8th Floor, Toronto, ON M5T 3A3 1991-05-03
Cbre Consulting Inc. 30 St. Patrick St., 8th Floor, Toronto, ON M5T 3A3 1992-08-27
10425117 Canada Inc. 4th Floor, 30 Saint Patrick Street, Toronto, ON M5T 3A3 2017-09-27
10654582 Canada Inc. 4th Floor, 30 Saint Patrick Street, Toronto, ON M5T 3A3 2018-02-27
Muni Robata Restaurant Ltd. 30 St. Patrick Street, Toronto, ON M5T 3A3 2018-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
Yun Long Li 10 Mendelssohn Street, Suite 409, Toronto ON M1L 0G7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 3A3

Similar businesses

Corporation Name Office Address Incorporation
Surge Enterprises Incorporated 704-60 Absolute Avenue, Mississauga, ON L4Z 0A9 2017-10-18
@calls Inc. 577 Somerset St. W., Ottawa, ON K1R 5K1 2012-10-11
Blue Calls Inc. 4379 Kingston Rd, Toronto, ON M1E 2M9 2013-06-12
Nature Calls Pet Service Ltd. 35 Horsey St, Bowmanville, ON L1C 1X8 2009-09-14
Jesus Calls Canada 208-50 Gervais Dr, Toronto, ON M3C 1Z3 2002-02-20
Christ Calls Nations 344, Equestrian Way, Cambridge, ON N3E 0C1 2014-09-15
Home Calls Canada Inc. 1713 Hwy 11, South, Killworthy, ON P0E 1G0 2009-08-21
Tom Calls Me Inc. 4480 Cote De Liesse, Suite 355, Montreal, QC H4N 2R1 2006-07-26
Effective First Calls Inc. 3396 Marmac Cres, Mississauga, ON L5L 4Z8 2016-03-02
Coach Calls Timeout Inc. 254 Carlton Street, Toronto, ON M5A 2L3 2020-06-28

Improve Information

Please provide details on Surge Calls 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