NOTIFYM TECHNOLOGIES INC.

Address:
8500 Leslie Street, Suite 101, Markham, ON L3T 7M8

NOTIFYM TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 9507299. The registration start date is November 10, 2015. The current status is Active.

Corporation Overview

Corporation ID 9507299
Business Number 797390895
Corporation Name NOTIFYM TECHNOLOGIES INC.
Registered Office Address 8500 Leslie Street, Suite 101
Markham
ON L3T 7M8
Incorporation Date 2015-11-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Amir Ammar 7153 Spyglass Crescent, Mississauga ON L5N 7H3, Canada
Abdul-Munem Al-Khudairi 523 River Glen Blvd, Oakville ON L6H 6N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-13 current 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8
Address 2015-11-10 2019-02-13 523 River Glen Blvd, Oakville, ON L6H 6N4
Name 2015-11-10 current NOTIFYM TECHNOLOGIES INC.
Status 2015-11-10 current Active / Actif

Activities

Date Activity Details
2015-11-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8500 Leslie Street, Suite 101
City Markham
Province ON
Postal Code L3T 7M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Criticmission International Inc. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2018-03-19
Advanced Runtime Tech. Corp. 8500 Leslie Street, Suite 101, Markham, ON L3T 7M8 2019-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Da Tech Electric Inc. 8500 Leslie St, Suit 101, Thornhill, ON L3T 7M8 2019-04-28
Newindex Inc. 8500 Leslie Street, Unit 390, Thornhill, ON L3T 7M8 2018-07-01
Veyacom Inc. 8500, Leslie Street, Suite 101, Markham, ON L3T 7M8 2018-02-27
Ca20141021d&s Insurance Corporation Suite 400- 8500 Leslie Street, Richmond Hill, ON L3T 7M8 2017-12-06
Bagit Solutions Inc. 8500 Leslie Street, Unit 101, Markham, ON L3T 7M8 2017-12-05
9874216 Canada Limited 101-8500 Leslie Street, Markham, ON L3T 7M8 2016-08-18
Inspar Inc. 8500 Leslie St., Suite 101, Markham, ON L3T 7M8 2016-08-05
Livelovecanada Marketing Inc. 8500 Leslie Street, Suite 688, Le Parc Office Tower, Markham, ON L3T 7M8 2016-06-20
Atlas Investments and Securities Corporation 8500 Leslie Street, Suite 100, Thornhill, ON L3T 7M8 2015-05-20
Atlas Global Healthcare Ltd. 100-8500, Leslie Street, Thornhill, ON L3T 7M8 2014-10-03
Find all corporations in postal code L3T 7M8

Corporation Directors

Name Address
Amir Ammar 7153 Spyglass Crescent, Mississauga ON L5N 7H3, Canada
Abdul-Munem Al-Khudairi 523 River Glen Blvd, Oakville ON L6H 6N4, Canada

Entities with the same directors

Name Director Name Director Address
Scentscription Inc. Amir Ammar 89 Dunfield Avenue, Unit 407, Toronto ON M4S 0A4, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 7M8
Category technologies
Category + City technologies + Markham

Similar businesses

Corporation Name Office Address Incorporation
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Les Technologies Larcon Technologies Inc. 14255 Boul. Gouin Ouest, Suite 814, Pierrefonds, QC H8Z 3C2 2003-01-10
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03

Improve Information

Please provide details on NOTIFYM TECHNOLOGIES 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