UpSpring Technologies Inc.

Address:
80 Mill Street, Apt. 509, Toronto, ON M5A 4T3

UpSpring Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 9606076. The registration start date is June 22, 2016. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 9606076
Business Number 759596497
Corporation Name UpSpring Technologies Inc.
Registered Office Address 80 Mill Street
Apt. 509
Toronto
ON M5A 4T3
Incorporation Date 2016-06-22
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 2 - 100

Directors

Director Name Director Address
NORMAN JOHN 80 MILL STREET, APT. 509, TORONTO ON M5A 4T3, Canada
ANDREW RICCHETTI 51 TWENTIETH STREET, TORONTO ON M8V 3L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-22 current 80 Mill Street, Apt. 509, Toronto, ON M5A 4T3
Name 2016-06-22 current UpSpring Technologies Inc.
Status 2019-11-22 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-22 2019-11-22 Active / Actif

Activities

Date Activity Details
2016-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 80 MILL STREET
City TORONTO
Province ON
Postal Code M5A 4T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Land Food People Foundation 80 Mill Street, Unit 412, Toronto, ON M5A 4T3 2007-01-25
Local Food Plus 80 Mill Street, Unit 412, Toronto, ON M5A 4T3 2005-10-18
Medwin Society 80 Mill Street, Apt. 912, Toronto, ON M5A 4T3 2007-06-07
Able Cybersecurity Inc. 80 Mill Street, #509, Toronto, ON M5A 4T3 2016-12-08
11088963 Canada Inc. 80 Mill Street, Unit 709, Toronto, ON M5A 4T3 2018-11-09
The Christopher E. Horne Charitable Foundation 80 Mill Street, Suite 1109, Toronto, ON M5A 4T3 1988-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Antifreeze Heated Clothing Incorporated 80 Mill St, 406, Toronto, ON M5A 4T3 2015-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
NORMAN JOHN 80 MILL STREET, APT. 509, TORONTO ON M5A 4T3, Canada
ANDREW RICCHETTI 51 TWENTIETH STREET, TORONTO ON M8V 3L5, Canada

Entities with the same directors

Name Director Name Director Address
able cybersecurity inc. Norman John 80 Mill Street, #509, Toronto ON M5A 4T3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 4T3
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
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
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16

Improve Information

Please provide details on UpSpring 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