Yorkville Markets

Address:
5000 Yonge Street, Toronto, ON M2N 7E9

Yorkville Markets is a business entity registered at Corporations Canada, with entity identifier is 9551140. The registration start date is December 15, 2015. The current status is Active.

Corporation Overview

Corporation ID 9551140
Business Number 792553695
Corporation Name Yorkville Markets
Registered Office Address 5000 Yonge Street
Toronto
ON M2N 7E9
Incorporation Date 2015-12-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brad Russell 17 Sunbeam Avenue, North York ON M3H 1W6, Canada
Justin Anderson 10 Westacres Dr, York ON M6M 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-11-15 current 5000 Yonge Street, Toronto, ON M2N 7E9
Address 2018-04-04 2019-11-15 5700 Yonge Street, Suite 200, Toronto, ON M2M 4G8
Address 2017-11-14 2018-04-04 208 Twin Hills Crescent, Vaughan, ON L4H 0H2
Address 2015-12-15 2017-11-14 2 Bloor St East 4th Floor, Toronto, ON M4W 1A8
Name 2015-12-15 current Yorkville Markets
Status 2015-12-15 current Active / Actif

Activities

Date Activity Details
2015-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-01-15 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-02-07 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2016-01-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5000 Yonge Street
City Toronto
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wfg Securities Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 1997-01-27
Trebor Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1977-11-16
Bo-ka Investments Limited 5000 Yonge Street, Suite 1901, Box 60, Toronto, ON M2N 7E9 1970-12-18
Breuvages Cadbury Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1971-12-30
World Financial Group Holding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2001-11-21
World Financial Group Subholding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2002-01-18
Mission Critical Engineers Ltd. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2005-07-06
Federal Treasury Services 5000 Yonge Street, Toronto, ON M2N 7E9 2006-04-13
Assured Lending Group Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2006-07-24
Gpmg Magazine Publishing Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2006-08-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
M-town Inc. 5000 Yonge St. Suite 1708, North York, ON M2N 7E9 2018-06-18
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
Brad Russell 17 Sunbeam Avenue, North York ON M3H 1W6, Canada
Justin Anderson 10 Westacres Dr, York ON M6M 2B8, Canada

Entities with the same directors

Name Director Name Director Address
Cleaning Calgary Ltd. Justin Anderson 244 Prestwick Point Southeast, Calgary AB T2Z 4Y8, Canada
Tycoon Auto Club Inc. Justin Anderson 34 Goodall Dr, Toronto ON M1B 5E3, Canada
Jusbeen Cleaning Inc. JUSTIN ANDERSON 35 WILLCOCKS CRES, AJAX ON L1T 3L9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 7E9

Similar businesses

Corporation Name Office Address Incorporation
Gestion Place Yorkville Inc. 1010 Sherbrooke Street West, Suite 2100, Montreal, QC H3A 2R7 1987-10-22
Yorkville Espresso Bar Inc. 1-1, Yorkville Ave., Toronto, ON M4W 1L1 2011-12-14
Raising International Markets Ltd. 379 Harbord Street, Toronto, ON M6G 1H8
Yorkville Meridian Properties Ltd. 250 Yonge Street, Suite 2601, Toronto, ON M5B 2L7
Yorkville Laser Centre Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 2008-11-25
Kja Markets Inc. 77 Forty Second Street, Toronto, ON M8W 3P5 2019-07-07
Partner Markets Ltd. P.o.box 808, Winnipeg 1, MB R3C 2P1 1966-03-16
Payfair Markets Ltd. P.o.box 808, Winnipeg, MB R3C 2P1 1958-11-20
Itm Markets Ltd. 500-7030 Woodbine Ave, Markham, ON L3R 6G2 2020-01-09
Kidd Markets Inc. 3 Hutchinson Rd, Lowbanks, ON N0A 1K0 2014-06-04

Improve Information

Please provide details on Yorkville Markets 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