FUGRO CANADA CORP.

Address:
181 Bay Street Suite 2100, Toronto, ONTARIO M5J 2T3

FUGRO CANADA CORP. is a business entity registered at Oregon Secretary of State, with entity identifier is 102692993. The registration start date is June 17, 2014.

Business Overview

Registry Number 102692993
Business Name FUGRO CANADA CORP.
Entity Type FOREIGN BUSINESS CORPORATION
Registry Date 2014-06-17
Business Address 181 Bay Street Suite 2100
Toronto
ONTARIO M5J 2T3
Business Details egov.sos.state.or.us

Business Locations and Officers

Type / Role Name Address
Mailing Address 181 Bay Street Suite 2100, Toronto, ONTARIO M5J 2T3
Principal Place of Business 181 Bay Street Suite 2100, Toronto, ONTARIO M5J 2T3
President Michael J Cole 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2
Secretary Michael J Cole 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2
Registered Agent CORPORATION SERVICE COMPANY 1127 Broadway Street Ne Ste 310, Salem, OR 97301

Office Location

Street Address 181 BAY STREET SUITE 2100
City TORONTO
State ONTARIO
Zip M5J 2T3

Business entities in the same zip code

Business Name Office Address Start Date
Quartz Mountain Gold Ltd. 181 Bay Street - Suite 3910, Brookfield Place, Toronto, ONTARIO M5J 2T3 2012-12-04

Business entities in the same city

Business Name Office Address Start Date
Moneykey 600-69 Yonge Street, Toronto, ONTARIO M5E 1K3 2020-08-11
Slang Worldwide Inc. 50 Carroll Street, Toronto, ONTARIO M4M 3G3 2020-07-17
Mkii Service, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Mk Payment Solutions, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Mkii Marketing, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Symbility Solutions Corp. 30 Adelaide Suite 500, Toronto, ONTARIO M5C 3G8 2020-06-01
World Travel Protection Canada Inc. 300-901 King St W, Toronto, ONTARIO M5V 3H5 2020-05-21
Finaeo Us, Inc. 1087 Queen Street West Suite 401, Toronto, ONTARIO M6J 1H3 2020-05-07
Heritage (us) Oregon Corp. 77 Bloor Street West Suite 600, Toronto, ONTARIO M5S 1M2 2020-03-24
Millers Enterprises L.l.c. 1000 King West Unit 209, Toronto, ONTARIO M6K 3N1 2019-12-30
Find all businesses in TORONTO

Business Officer

Name Role Address
MICHAEL J COLE President 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2
CORPORATION SERVICE COMPANY Registered Agent 1127 Broadway Street Ne Ste 310, Salem, OR 97301
MICHAEL J COLE Secretary 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2

Business entities with the same officer

Business Name Office Address Start Date
Angelbytes Computer Repair Po Box 609, Florence, OR 97439 2014-04-25
Angelbytes Computer Repair 355 1/2 Juniper, Florence, OR 97439 2014-04-25
Flight Plan Graphic Design LLC 11097 Ne Fremont St, Portland, OR 97220 2018-08-27
Flight Plan Graphic Design LLC 11097 Ne Fremont St, Portland, OR 97220 2018-08-27
Flight Plan Graphic Design LLC 11097 Ne Fremont St, Portland, OR 97220 2018-08-27
North American Custom Laboratories, LLC 1025 Southview Trail, Southlake, TX 76092 2018-09-27
Farmakeio 920 S Kimball Ave Ste 100, Southlake, TX 76092 2018-10-01
Ufp Real Estate, LLC 2801 E Beltline Ave Ne, Grand Rapids, MI 49525 2020-03-16
Ufp Transportation, Inc 2801 East Beltline Ave Ne, Grand Rapids, MI 49525 2020-06-22
Total Lawn Care 2583 18th Ave Se, Albany, OR 97322 2020-08-31

Competitor

Search similar business entities

City TORONTO
Zip Code M5J 2

Similar businesses

Business Name Office Address Start Date
Bp Canada Energy Marketing Corp. 150 W Warrenville Road, Naperville, IL 60563 2017-03-17
Always Eleven Productions Usa, Inc. 5540 Vista Canada Pl, La Canada Flintridge, CA 91011 2019-06-11
Valocity LLC 222 E Little Canada Rd, Little Canada, MN 55117 2011-01-11
Fugro Geospatial, Inc. 7320 Executive Way, Frederick, MD 21704 2002-04-26
Dh Ventures LLC 3131 La Canada St Ste 241, Las Vegas, NV 89169 2019-03-01
Igt Canada Solutions Ulc 328 Urquhart Ave, Moncton, NEW BRUNSWICK E1H 2R6 2002-12-04
Shact Canada Inc. 114 Pacifica Ste 310, Irvine, CA 92618 2012-05-03
Spm Canada, Inc. 11095 Sw Industrial Way Ste A, Tualatin, OR 97062 2010-08-02
Once Upon A Room, Inc. 4926 Oakwood Ave, La Canada, CA 91011 2020-02-18
Chateau Dearborn, LLC 4431 La Granada Way, La Canada, CA 91011 2015-05-13

Improve Information

Please provide details on FUGRO CANADA CORP. 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 Oregon Secretary of State
Jurisdiction Oregon, USA
Website oregon.gov
Entity Count 430000

Trending Searches