REACTIVESTAX TECHNOLOGIES INC.

Address:
56 The Esplanade, Suite 506, Toronto, ON M5E 1A6

REACTIVESTAX TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 9574620. The registration start date is January 6, 2016. The current status is Active.

Corporation Overview

Corporation ID 9574620
Business Number 789854098
Corporation Name REACTIVESTAX TECHNOLOGIES INC.
Registered Office Address 56 The Esplanade, Suite 506
Toronto
ON M5E 1A6
Incorporation Date 2016-01-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RAHUL SHUKLA 4802 DOVEHOUSE DRIVE, MISSISSAUGA ON L5M 7K6, Canada
Amit Kumra 31 Wasaga Road, Brampton ON L6X 3B1, Canada
BRIJESH KUMAR 1256 JEZERO CRES, OAKVILLE ON L6H 0B5, Canada
Gaurav Kumar Jaswal 7166 Shallford Road, Mississauga ON L4T 2P7, Canada
ROBIN BAJAJ 1261 MINNEWASKA TRAIL, MISSISSAUGA ON L5G 3S6, Canada
Tanu Bajaj 1261 Minnewaska Trail, Mississauga ON L5G 3S6, Canada
Anurag Saxena 83 Southlake Blvd, Brampton ON L6V 4P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-22 current 56 The Esplanade, Suite 506, Toronto, ON M5E 1A6
Address 2016-01-06 2019-08-22 1256 Jezero Cres., Oakville, ON L6H 0B5
Name 2016-01-06 current REACTIVESTAX TECHNOLOGIES INC.
Status 2016-01-06 current Active / Actif

Activities

Date Activity Details
2016-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 56 The Esplanade, Suite 506
City Toronto
Province ON
Postal Code M5E 1A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Empty Lot Software Inc. 56 The Esplanade, Suite 306, Toronto, ON M5E 1A6 2013-07-29
Dizruptiv Inc. 56 The Esplanade, Suite 206, Toronto, ON M5E 1A6 2018-06-13
12096234 Canada Inc. 56 The Esplanade, Suite 220, Toronto, ON M5E 1A6 2020-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
RAHUL SHUKLA 4802 DOVEHOUSE DRIVE, MISSISSAUGA ON L5M 7K6, Canada
Amit Kumra 31 Wasaga Road, Brampton ON L6X 3B1, Canada
BRIJESH KUMAR 1256 JEZERO CRES, OAKVILLE ON L6H 0B5, Canada
Gaurav Kumar Jaswal 7166 Shallford Road, Mississauga ON L4T 2P7, Canada
ROBIN BAJAJ 1261 MINNEWASKA TRAIL, MISSISSAUGA ON L5G 3S6, Canada
Tanu Bajaj 1261 Minnewaska Trail, Mississauga ON L5G 3S6, Canada
Anurag Saxena 83 Southlake Blvd, Brampton ON L6V 4P2, Canada

Entities with the same directors

Name Director Name Director Address
AMPLETECH SOLUTIONS INC. Amit Kumra 66 CastleHill Road, Brampton ON L6X 4E1, Canada
CANADIAN ASSOCIATION FOR MEDICAL EDUCATION ANURAG SAXENA 1-7 WIGGINS ROAD, SASKATOON SK S7N 5E5, Canada
8265313 CANADA INC. Anurag Saxena 83 Southlake Blvd, BRAMPTON ON L6V 4P2, Canada
8540730 CANADA LTD. Brijesh Kumar 209 Fort York Blvd, Unit 1475, Toronto ON M5V 4A1, Canada
Kiranavtar Consulting Inc. Gaurav Kumar Jaswal 7166 Shallford Road, Mississauga ON L4T 2P7, Canada
AMPLETECH SOLUTIONS INC. Robin Bajaj Unit 53,1812 Burnhamthorpe Road East, Mississauga ON L4X 0A3, Canada
12342626 Canada Inc. Tanu Bajaj 91 Lloyd Sanderson Drive, Brampton ON L6Y 0G8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1A6
Category technologies
Category + City technologies + Toronto

Similar businesses

Corporation Name Office Address Incorporation
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22

Improve Information

Please provide details on REACTIVESTAX 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