Content Aware Solutions Inc.

Address:
88 Argyle Street, Toronto, ON M6J 1N9

Content Aware Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 9625267. The registration start date is February 10, 2016. The current status is Active.

Corporation Overview

Corporation ID 9625267
Business Number 783303928
Corporation Name Content Aware Solutions Inc.
Registered Office Address 88 Argyle Street
Toronto
ON M6J 1N9
Incorporation Date 2016-02-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jamie Lovekin 88 Argyle Street, Toronto ON M6J 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-10 current 88 Argyle Street, Toronto, ON M6J 1N9
Name 2016-02-10 current Content Aware Solutions Inc.
Status 2018-07-19 current Active / Actif
Status 2018-07-17 2018-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-02-10 2018-07-17 Active / Actif

Activities

Date Activity Details
2016-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 88 Argyle Street
City Toronto
Province ON
Postal Code M6J 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046920 Canada Inc. 134 Argyle Street, Toronto, ON M6J 1N9 2020-05-08
11256548 Canada Limited 88 Argyle, Toronto, ON M6J 1N9 2019-02-18
Evp Alpha Employer Branding Inc. 64 Argyle Street, Toronto, ON M6J 1N9 2018-08-30
Sebris Holdings Inc. 126 Argyle Street, Toronto, ON M6J 1N9 2015-05-13
9243755 Canada Inc. 108 Argyle St, Toronto, ON M6J 1N9 2015-04-02
Wes Legge Cinematography Inc. 124 Argyle Street, Toronto, ON M6J 1N9 2011-01-21
7100761 Canada Inc. 118 Argyle Street, Basement, Toronto, ON M6J 1N9 2008-12-30
Talentscopic Inc. 64 Argyle Street, Toronto, ON M6J 1N9 2018-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
Jamie Lovekin 88 Argyle Street, Toronto ON M6J 1N9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 1N9

Similar businesses

Corporation Name Office Address Incorporation
E-aware Technology Solutions Inc. 199 Dufferin Street, Sudbury, ON P3C 4W7 1994-10-25
Word Bunny Content Solutions Inc. 2-1647 21 Ave. Sw, Calgary, AB T2T 0N1 2013-12-01
Digital Content Solutions Inc. 49a Holborne Avenue, Toronto, ON M4C 2P8 2018-11-03
Bad Noodle Content Solutions Inc. 1506 Pilgrims Way, Unit 933, Oakville, ON L6M 3H1 2018-01-30
Knowledgeworks Enterprise Content Management Solutions Canada Inc. 26 Stonepointe Avenue, Ottawa, ON K2G 6G4 2017-09-26
Precision Content Authoring Solutions Inc. 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3 2013-06-11
Harbour Authority of Heart's Content 1 North Point Road, Heart's Content, NL A0B 1Z0 1991-12-23
Harbour Authority of Heart's Content P.o. Box 4, Heart's Content, NL A0B 1Z0 1996-04-03
Digital Content Factory Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Hs Aware 720 Bathurst Street, Toronto, ON M5S 2R4 2015-12-03

Improve Information

Please provide details on Content Aware Solutions 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