Amplify Governance International Inc.

Address:
44 Jackes Ave, Toronto, ON M4T 1E2

Amplify Governance International Inc. (Corporation# 8707596) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 2013.

Corporation Overview

Corporation ID 8707596
Business Number 827702432
Corporation Name Amplify Governance International Inc.
Registered Office Address 44 Jackes Ave
Toronto
ON M4T 1E2
Incorporation Date 2013-11-26
Dissolution Date 2018-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Merlin Reid Chatwin 102-15910 Fraser HWY, Suite 222, Surrey BC V4N 0X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-01 current 44 Jackes Ave, Toronto, ON M4T 1E2
Address 2013-11-26 2016-03-01 9 Manvers Drive, Janetville, ON L0B 1K0
Name 2013-11-26 current Amplify Governance International Inc.
Status 2018-09-23 current Dissolved / Dissoute
Status 2018-04-26 2018-09-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-11-26 2018-04-26 Active / Actif

Activities

Date Activity Details
2018-09-23 Dissolution Section: 212
2013-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 44 Jackes Ave
City Toronto
Province ON
Postal Code M4T 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tosz Industries Inc. 44 Jackes Ave, Unit 1619, Toronto, ON M4T 1E5 2012-03-08
Machine Halo Canada Inc. 44 Jackes Ave, Suite 1714, Toronto, ON M4T 1E5 2016-11-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
J. Wasser Group Inc. 51 Jackes Avenue #101, Toronto, ON M4T 1E2 2020-05-12
7537506 Canada Inc. 49 Jackes Avenue, Suite 200, Toronto, ON M4T 1E2 2010-04-27
Market Constructs Inc. 33 Jackes Ave., Suite 601, Toronto, ON M4T 1E2 2007-10-02
Minaco Equipment Limited 33 Jackes Avenue, Suite 702, Toronto, ON M4T 1E2 1951-06-01
Frontier College 35 Jackes Avenue, Toronto, ON M4T 1E2 1922-06-28
Lifetime Charitable Foundation 49 Jackes Avenue, Suite 200, Toronto, ON M4T 1E2 2012-05-10
Frontier College Foundation 35 Jackes Avenue, Toronto, ON M4T 1E2 1987-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
Merlin Reid Chatwin 102-15910 Fraser HWY, Suite 222, Surrey BC V4N 0X9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4T 1E2

Similar businesses

Corporation Name Office Address Incorporation
10296007 Canada Inc. 2201 - 250 Yonge Street (ag Governance), Ag Governance, Toronto, ON M5B 2L7 2017-06-26
Gouvernance Plus International Inc. 506-150 De Lucerne, Gatineau, QC J9A 3V7 2008-07-23
The Centre for International Governance Innovation 67 Erb St. West, Waterloo, ON N2L 6C2 2001-07-30
Strategic Governance International (sgi) Ltd. 129 Howick Street, Ottawa, ON K1M 0G9 1996-01-12
Mclaughlin Governance International Consulting Inc. 410 Hoge Street, Whitehorse, YT Y1A 1W2 2003-12-11
Canada International Idi Governance (ciidig) Association 10671 Aintree Cr, Richmond, BC V7A 3V2 2019-11-01
Public Governance International (pgi) Inc. 60 Rue George #203, Ottawa, ON K1N 1J4 2009-02-11
Montréal International Center of Governance 315 Sainte Catherine Est, Dsc-r4405, Montreal, QC H2X 3X2 2002-12-11
International Consortium for Research On Governance of The Health Workforce 64 Wells Hill Ave., Toronto, ON M5R 3A8 2007-06-22
International Governance Management Limited 2648 Angus Blvd., Regina, Saskatchewan Canada, SK S4T 2A5 2003-01-13

Improve Information

Please provide details on Amplify Governance 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.

Dataset Information

Data Provider Corporations Canada

This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Trending Searches