Amplify Governance International Inc. (Corporation# 8707596) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 2013.
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 |
Director Name | Director Address |
---|---|
Merlin Reid Chatwin | 102-15910 Fraser HWY, Suite 222, Surrey BC V4N 0X9, Canada |
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 |
Date | Activity | Details |
---|---|---|
2018-09-23 | Dissolution | Section: 212 |
2013-11-26 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
Merlin Reid Chatwin | 102-15910 Fraser HWY, Suite 222, Surrey BC V4N 0X9, Canada |
City | Toronto |
Post Code | M4T 1E2 |
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 |
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.
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.