BLASTFENCE INTERNATIONAL INC.

Address:
5240 Finch Avenue East, Unit 10, Scarborough, ON M1S 5A3

BLASTFENCE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 9801529. The registration start date is June 21, 2016. The current status is Active.

Corporation Overview

Corporation ID 9801529
Business Number 762894921
Corporation Name BLASTFENCE INTERNATIONAL INC.
Registered Office Address 5240 Finch Avenue East, Unit 10
Scarborough
ON M1S 5A3
Incorporation Date 2016-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Neil Thomas 90C Centurian Drive, Markham ON L3R 8C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-21 current 5240 Finch Avenue East, Unit 10, Scarborough, ON M1S 5A3
Address 2016-06-21 2018-09-21 90c Centurian Drive, Markham, ON L3R 8C5
Name 2016-06-21 current BLASTFENCE INTERNATIONAL INC.
Status 2016-06-21 current Active / Actif

Activities

Date Activity Details
2016-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5240 Finch Avenue East, Unit 10
City Scarborough
Province ON
Postal Code M1S 5A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cadk Inc. 5240 Finch Avenue East, Unit 10, Scarborough, ON M1S 5A3 2018-05-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mac Mobile Stages Inc. Unit 9-5240 Finch Avenue East, Toronto, ON M1S 5A3 2019-02-01
10228842 Canada Corp. 5240 Finch Ave East, Unit 8, Toronto, ON M1S 5A3 2017-05-09
Tesla Green Developments Inc. 5240 Finch Ave East, Unit 8, Toronto, ON M1S 5A3 2018-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
Neil Thomas 90C Centurian Drive, Markham ON L3R 8C5, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN WATER AND WASTEWATER ASSOCIATION NEIL THOMAS 176 CLAUDIE RD, FREDERICTON NB E3G 7T7, Canada
DRAGONFLY KAYAK TOURS INC. NEIL THOMAS APT. 302 508 ST JOHNS RD, POINTE CLAIRE QC , Canada
CadK Inc. Neil Thomas 60 Storybook Crescent, Markham ON L6E 2B7, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1S 5A3

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Imi-aw International Mercantile Inc. 8238 Granville Street, Vancouver, BC V6P 4Z4 1990-04-06
Cardsolve International Inc. 380 Wellington Street, 17th Floor, London, ON N6A 5B5 2002-10-03
Textiles K & A International Inc. 333 Chabanel Street West, Montreal, QC H2N 2E7 1981-02-18

Improve Information

Please provide details on BLASTFENCE INTERNATIONAL 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