FillSpaces Technologies Inc.

Address:
11 Regina Street, Lower, London, ON N5Y 3B6

FillSpaces Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 9932178. The registration start date is October 4, 2016. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 9932178
Business Number 748948890
Corporation Name FillSpaces Technologies Inc.
Registered Office Address 11 Regina Street
Lower
London
ON N5Y 3B6
Incorporation Date 2016-10-04
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 5

Directors

Director Name Director Address
Amir Farahi 47 Fitzwilliam Blvd., London ON N6H 5H9, Canada
Matthew Ross 11 Regina Street, Lower, London ON N5Y 3B6, Canada
Dale Inverarity 373 Wharncliffe Road North, London ON N6G 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-04 current 11 Regina Street, Lower, London, ON N5Y 3B6
Name 2016-10-04 current FillSpaces Technologies Inc.
Status 2020-03-11 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-04 2020-03-11 Active / Actif

Activities

Date Activity Details
2016-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 11 Regina Street
City London
Province ON
Postal Code N5Y 3B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3971651 Canada Inc. 39 Regina Street, #4, London, ON N5Y 3B6 2001-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11699075 Canada Inc. 130 Mcmahen Street, London, ON N5Y 0A2 2019-10-24
Aa Aviation Inc. 446, Mcmahen Street, London, ON N5Y 0A2 2013-06-05
Vaanya Consultants Inc. 803-629 Kipps Lane, London, ON N5Y 0A3 2019-04-17
10710229 Canada Corp. 614-629 Kipps Lane, London, ON N5Y 0A3 2018-03-30
8635862 Canada Inc. 902-629 Kipps Lane, London, ON N5Y 0A3 2013-09-16
Wherezmah Inc. #315, 629 Kipps Lane, London, ON N5Y 0A3 2009-01-31
Kanungo Nirmal Chand Transportation Ltd. 416, 621 Kipps Lane, London, ON N5Y 0B1 2020-11-11
12175061 Canada Inc. 621 Kipps Lane, Unit 1016, London, ON N5Y 0B1 2020-07-05
11379623 Canada Inc. Unit 508 - 621 Kipps Lane, London, ON N5Y 0B1 2019-04-27
Deliverico Canada Services Inc. 1118-621 Kipps Lane, London, ON N5Y 0B1 2019-04-16
Find all corporations in postal code N5Y

Corporation Directors

Name Address
Amir Farahi 47 Fitzwilliam Blvd., London ON N6H 5H9, Canada
Matthew Ross 11 Regina Street, Lower, London ON N5Y 3B6, Canada
Dale Inverarity 373 Wharncliffe Road North, London ON N6G 1E4, Canada

Entities with the same directors

Name Director Name Director Address
London Institute for Public Policy Amir Farahi 47 Fitzwilliam Blvd, London ON N6H 5H9, Canada
business open network solutions incorporated MATTHEW ROSS 53 MAYBURRY ST, GATINEAU QC J9A 2G1, Canada

Competitor

Search similar business entities

City London
Post Code N5Y 3B6
Category technologies
Category + City technologies + London

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 Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
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
C.a.t. Clean Atmospheric Technologies Inc. 92 Rue Fair, Richmond, QC J0B 2H0 1995-03-17

Improve Information

Please provide details on FillSpaces 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