ANSIBLE MARKETING INC.

Address:
62 Amelia St., Toronto, ON M4X 1E1

ANSIBLE MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 9491988. The registration start date is October 29, 2015. The current status is Active.

Corporation Overview

Corporation ID 9491988
Business Number 799317292
Corporation Name ANSIBLE MARKETING INC.
Registered Office Address 62 Amelia St.
Toronto
ON M4X 1E1
Incorporation Date 2015-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ronald Clifford Hume 62 Amelia Street, Toronto ON M4X 1E1, Canada
Nicola Stefaniuk 451 Donlands Avenue, Toronto ON M4J 3S4, Canada
David Jenkins 49 Waterford Drive, Toronto ON M9R 2N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-28 current 62 Amelia St., Toronto, ON M4X 1E1
Address 2019-07-31 2020-01-28 807-10 Morrison St., Toronto, ON M5V 2T8
Address 2015-10-29 2019-07-31 62 Amelia Street, Toronto, ON M4X 1E1
Name 2015-10-29 current ANSIBLE MARKETING INC.
Status 2015-10-29 current Active / Actif

Activities

Date Activity Details
2015-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 62 Amelia St.
City Toronto
Province ON
Postal Code M4X 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imt Fusion, Inc. 48 Amelia Street, Toronto, ON M4X 1E1 1998-03-04
Killowen Inc. 74 Amelia Street, Toronto, ON M4X 1E1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11735837 Canada Inc. 561 Sherbourne Street Unit 2501, Toronto, ON M4X 0A1 2019-11-13
11378767 Canada Corporation 561 Sherbourne Street, Unit#2309, Toronto, ON M4X 0A1 2019-04-26
Titas Digital Inc. 561 Sherbourne St, Unit 3902, Toronto, ON M4X 0A1 2019-02-12
Futurenxt Tech Inc. 1004 - 561 Sherbourne Street, Toronto, ON M4X 0A1 2018-10-31
11730975 Canada Inc. 561 Sherbourne Street, Apt# 3309, Toronto, ON M4X 0A1 2019-11-10
Wall Strategies Inc. 561 Sherbourne Street, 902, Toronto, ON M4X 0A1 2020-02-19
12006383 Canada Corporation 561 Sherbourne Street, Apt 2507, Toronto, ON M4X 0A1 2020-04-16
Morgan Regulatory Affairs Inc. 21 Aberdeen Avenue, Toronto, ON M4X 1A1 2020-10-27
Bududa Canada Foundation 54, Aberdeen Avenue, Toronto, ON M4X 1A2 2012-02-17
Manivo Ltd. 74 Aberdeen Avenue, Toronto, ON M4X 1A2 2011-03-01
Find all corporations in postal code M4X

Corporation Directors

Name Address
Ronald Clifford Hume 62 Amelia Street, Toronto ON M4X 1E1, Canada
Nicola Stefaniuk 451 Donlands Avenue, Toronto ON M4J 3S4, Canada
David Jenkins 49 Waterford Drive, Toronto ON M9R 2N5, Canada

Entities with the same directors

Name Director Name Director Address
RentMoola Payment Solutions Inc. David Jenkins 595 Riverwoods Parkway, Suite 300, Logan UT 84341, United States
QUATROSENSE ENVIRONMENTAL LTD. DAVID JENKINS 5935 OTTAWA STREET, RICHMOND ON K0A 2Z0, Canada
theansweris.ca Inc. David Jenkins 189 Burnett Avenue, North York ON M2N 1V7, Canada
Skinny Software Inc. David Jenkins 416 Spring Haven CRT SE, Airdrie AB T4A 1M5, Canada
9234179 CANADA LIMITED DAVID JENKINS 1053 WEST STREET, KINCARDINE ON N2Z 1C5, Canada
7176571 CANADA INC. DAVID JENKINS 114-263 VIEWMOUNT DRIVE, OTTAWA ON K2E 7E7, Canada
Llantrisant Services Inc. David Jenkins 155 Blenheim Dr, Ottawa ON K1L 5B8, Canada
RAB DEDESCO LTD. DAVID JENKINS 5935 OTTAWA STREET, RICHMOND ON K0A 2Z0, Canada
THE FATHERS OF CONFEDERATION MEMORIAL CITIZENS FOUNDATION DAVID JENKINS -, BOX 2000, CHARLOTTETOWN PE C1A 7N8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4X 1E1
Category marketing
Category + City marketing + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Conseillers En Marketing R & T Ltee 1775a Carling Avenue, Ottawa, ON 1977-10-24
Keep The Pride Alive Marketing Inc. 10382-216 Street, Langley, BC V1M 3J3 2010-06-04
Groupe De Marketing Ntd Inc. 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 1988-05-20
R.e.i. Interactive Marketing Inc. 7130 Casgrain Street, Montreal, QC H2S 3A4 1999-02-01
Switzerland Cheese Marketing Inc. 5000 Rue J,-a,- Bombardier, St-hubert, QC J3Z 1H1
Marketing DÉcouvreurs Inc. 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 2001-03-28
Yul Agence De StratÉgie Marketing Inc. 23 Daniel Morin, St-placide, QC J0V 2B0 2004-06-09
Amp Associated Marketing Partners Inc. 603 Saint-malo East, Ile-bizard, QC H9C 2P2 2002-10-17
Marketing K.a.s. Limitee 2750 Rue Paulus, Parc Industriel, St-laurent, QC 1976-10-04

Improve Information

Please provide details on ANSIBLE MARKETING 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