Literal Change

Address:
2238 Dundas Street West, Unit 208, Toronto, ON M6R 3A9

Literal Change is a business entity registered at Corporations Canada, with entity identifier is 9946527. The registration start date is October 17, 2016. The current status is Active.

Corporation Overview

Corporation ID 9946527
Business Number 746476720
Corporation Name Literal Change
Registered Office Address 2238 Dundas Street West
Unit 208
Toronto
ON M6R 3A9
Incorporation Date 2016-10-17
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
Guillermo Subauste 2238 Dundas Street West, Suite B104, Toronto ON M6R 3A9, Canada
Jonathan Shedletzky 460 Richmond Street West, #402, Toronto ON M5V 1Y1, Canada
SAMANTHA SONSHINE 308 CRAWFORD STREET, TORONTO ON M5A 4R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-11-17 current 2238 Dundas Street West, Unit 208, Toronto, ON M6R 3A9
Address 2016-10-17 2019-11-17 101-365 Dundas Street East, Toronto, ON M5A 4R9
Name 2016-10-17 current Literal Change
Status 2016-10-17 current Active / Actif

Activities

Date Activity Details
2017-03-21 Amendment / Modification Directors Limits Changed.
Section: 201
2017-03-10 Amendment / Modification Directors Limits Changed.
Section: 201
2016-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-12 Soliciting
Ayant recours à la sollicitation
2018 2018-09-30 Soliciting
Ayant recours à la sollicitation
2017 2017-06-22 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2238 Dundas Street West
City Toronto
Province ON
Postal Code M6R 3A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apc Youth Group 2238 Dundas Street West, Suite 107b, Toronto, ON M6R 3A9 2014-08-26
All Taxi Owners and Operators Ltd. 2238 Dundas Street West, Suite 218, Toronto, ON M6R 3A9 2018-06-22
Choice42 2238 Dundas Street West, Suite 209, Toronto, ON M6R 2A9 2019-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Network for The Advancement of Black Communities 2238 Dundas St West, 107b, Toronto, ON M6R 3A9 2020-11-03
Tutor Locator Inc. 2238 Dundas St. West, Suite 107 B, Toronto, ON M6R 3A9 2015-07-09
Cab 4 U Ltd. 218-2238 Dundas St. West, Toronto, ON M6R 3A9 2013-04-23
Cronetwork Inc. 2238 Dundas Street W., Suite B103, Toronto, ON M6R 3A9 2012-11-09
First Talent Garden Inc. 2238 Dundas St. W., Toronto, ON M6R 3A9 2003-02-12
A4u Ltd. 2238 Dundas St.west, Suite 218, Toronto, ON M6R 3A9 2002-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Col Capital Partners Inc. 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
Pegasus Construction Services Inc. 383 Sorauren Avenue, Apt.805, Toronto, ON M6R 0A4 2020-05-04
Maynard Research Corporation 383 Sorauren Avenue, Toronto, ON M6R 0A4 1987-10-13
Col Mortgage Corporation 383 Sorauren Avenue, Suite Ph9, Toronto, ON M6R 0A4 2020-09-25
11227432 Canada Inc. 38 Howard Park Avenue, 618, Toronto, ON M6R 0A7 2019-01-31
Oh My Baby Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2016-01-11
12323362 Canada Inc. 418-38 Howard Park Avenue, Toronto, ON M6R 0A7 2020-09-08
8884935 Canada Corporation 62a Perth Avenue, Toronto, ON M6R 0A8 2014-05-12
Key Auto Approvals Inc. 1475 Queen Street West, Apt 203, Toronto, ON M6R 1A1 2019-01-10
The Assembly Theatre 1479 Queen Street West, Toronto, ON M6R 1A1 2017-08-02
Find all corporations in postal code M6R

Corporation Directors

Name Address
Guillermo Subauste 2238 Dundas Street West, Suite B104, Toronto ON M6R 3A9, Canada
Jonathan Shedletzky 460 Richmond Street West, #402, Toronto ON M5V 1Y1, Canada
SAMANTHA SONSHINE 308 CRAWFORD STREET, TORONTO ON M5A 4R9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6R 3A9

Similar businesses

Corporation Name Office Address Incorporation
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Change of Scandinavia Canada Retail Inc. 9961, St. Vital, Montreal, QC H1H 4S5 2006-06-21
Change for Change Inc. 322 Windermere, Beaconsfield, QC H9W 1V9 2007-08-24
Change of Scandinavia Canada Inc. 9961, St-vital, MontrÉal, QC H1H 4S5 2006-03-22
Cool Change Trucking Inc. 9 Rue Melba, Chateauguay, QC J6J 6E9 2009-12-18
Harbour Authority of Change Islands 5 Main Street, Change Islands, NL A0G 1R0 2001-10-22
Winds of Change Day Spa Ltd. 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3
Change-o-matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1970-03-16
Policy Change Inc. Po Box 988, Shelburne, ON L0N 1S0 2003-08-29
The Will To Change Inc. 4 Wentworth Av., Toronto, ON M2N 1T6 2009-05-15

Improve Information

Please provide details on Literal Change 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