NANOPAY HOLDINGS INC.

Address:
905 King Street West, Suite 300, Toronto, ON M6K 3G9

NANOPAY HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 9546871. The registration start date is December 11, 2015. The current status is Active.

Corporation Overview

Corporation ID 9546871
Business Number 793134321
Corporation Name NANOPAY HOLDINGS INC.
Registered Office Address 905 King Street West
Suite 300
Toronto
ON M6K 3G9
Incorporation Date 2015-12-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Laurence Cooke 171 East Liberty Street, Suite 303, Toronto ON M6K 3P6, Canada
Robert Crockford 64 Hatt Street, Dundas ON L9H 7T6, Canada
David Roffey 77 Roxborough Street West, Toronto ON M5R 1T9, Canada
James C. Davis 171 East Liberty Street, Suite 340, Toronto ON M6K 3P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-03 current 905 King Street West, Suite 300, Toronto, ON M6K 3G9
Address 2016-01-07 2019-05-03 171 East Liberty Street, Suite 340, Toronto, ON M6K 3P6
Address 2015-12-11 2016-01-07 171 East Liberty Street, Suite 303, Toronto, ON M6K 3P6
Name 2015-12-15 current NANOPAY HOLDINGS INC.
Name 2015-12-11 2015-12-15 9546871 Canada Ltd.
Status 2015-12-11 current Active / Actif

Activities

Date Activity Details
2020-09-03 Amendment / Modification Section: 178
2019-06-07 Amendment / Modification Section: 178
2018-09-26 Amendment / Modification Section: 178
2018-01-17 Amendment / Modification Section: 178
2017-10-26 Amendment / Modification Section: 178
2017-06-20 Amendment / Modification Section: 178
2017-03-03 Amendment / Modification Section: 178
2015-12-18 Amendment / Modification Section: 178
2015-12-15 Amendment / Modification Name Changed.
Section: 178
2015-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 905 King Street West
City Toronto
Province ON
Postal Code M6K 3G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intelex Corporation 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex International Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9 1999-11-08
Ncipay Holdings Inc. 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2011-02-07
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Pagerduty, Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9 2013-05-02
9384014 Canada Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Intelex Technologies Inc. 905 King Street West, Suite 600, Toronto, ON M6K 3G9
Nanopay Corporation 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2015-12-11
Nanopay X-border Corporation 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2018-05-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Passion Fruit Partners Inc. 954 King St W, Unit 123, Toronto, ON M6K 3G9 2020-01-21
11746774 Canada Inc. 954 King Street West, Unit 306, Toronto, ON M6K 3G9 2019-11-19
Akawe Technologies Inc. 954 King St W, Suite 107, Toronto, ON M6K 3G9 2018-04-06
The Centre for Indigenous Innovation and Technology 954 King St W, Unit 107, Toronto, ON M6K 3G9 2018-02-23
Emergence Labs Inc. 954 King Street West, Unit 306, Toronto, ON M6K 3G9 2018-07-23
11746839 Canada Inc. 954 King Street West, Unit 306, Toronto, ON M6K 3G9 2019-11-19

Corporation Directors

Name Address
Laurence Cooke 171 East Liberty Street, Suite 303, Toronto ON M6K 3P6, Canada
Robert Crockford 64 Hatt Street, Dundas ON L9H 7T6, Canada
David Roffey 77 Roxborough Street West, Toronto ON M5R 1T9, Canada
James C. Davis 171 East Liberty Street, Suite 340, Toronto ON M6K 3P6, Canada

Entities with the same directors

Name Director Name Director Address
THE LAY MONASTIC COMMUNITY OF MONTREAL INCORPORATED DAVID ROFFEY 1700 MTE D'ARGENTEUIL, RR 2, STADOLPH D'HOWARD QC J0T 2B0, Canada
JERRAM PHARMACEUTICALS LIMITED JAMES C. DAVIS 30 WROXETER AVENUE, TORONTO ON , Canada
Loyalty Pays Holdings Corporation Laurence Cooke 518 Markham Street, Toronto ON M6G 2L5, Canada
9546855 Canada Inc. Laurence Cooke 171 East Liberty Street, Suite 303, Toronto ON M6K 3P6, Canada
OTTT INC. Laurence Cooke 49, Pheasant Lane, Toronto ON M9A 1T5, Canada
umenano inc. LAURENCE COOKE 49 PHEASANT LANE, TORONTO ON M9A 1T5, Canada
nanopay x-border Corporation Laurence Cooke 171 East Liberty Street, Suite 340, Toronto ON M6K 3P6, Canada
Paytechs of Canada · Paytechs du Canada Laurence Cooke 905 King Street West, Suite 300, Toronto ON M6K 3G9, Canada
CALL-NET ENTERPRISES INC. ROBERT CROCKFORD 64 HATT STREET, P.O. BOX 8578, DUNDAS ON L9H 5G2, Canada
3748499 CANADA INC. ROBERT CROCKFORD 69 SOUTH STREET WEST, DUNDAS ON L9H 4C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6K 3G9

Similar businesses

Corporation Name Office Address Incorporation
Nanopay Corporation 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2015-12-11
Nanopay X-border Corporation 905 King Street West, Suite 300, Toronto, ON M6K 3G9 2018-05-22
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07

Improve Information

Please provide details on NANOPAY HOLDINGS 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