WJ Secure Solutions Services Inc. (Corporation# 11195727) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 2019.
Corporation ID | 11195727 |
Business Number | 716524483 |
Corporation Name | WJ Secure Solutions Services Inc. |
Registered Office Address | 1030 Sheppard Avenue West Suite 711 Toronto ON M3H 6C1 |
Incorporation Date | 2019-01-14 |
Corporation Status | Active / Actif |
Number of Directors | 1-1 |
Director Name | Director Address |
---|---|
Jason Wong | 388 Carlaw Avenue, UNIT# S3C, Mailbox #2, Toronto ON M4M 2T4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-01-14 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-01-14 | current | Active / Actif |
Name | 2019-01-14 | current | WJ Secure Solutions Services Inc. |
Address | 2019-01-14 | 2020-05-08 | 388 Carlaw Avenue, UNIT# S3C, Mailbox #2, Toronto, ON M4M 2T4 |
Address | 2020-05-08 | current | 1030 Sheppard Avenue West, Suite 711, Toronto, ON M3H 6C1 |
Activity | 2019-01-14 | current | Incorporation / Constitution en société - . |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Pantry Inc. | 1030 Sheppard Avenue West, Suite 617, Toronto, ON M3H 6C1 | 2020-08-12 |
11545728 Canada Inc. | 1030 Sheppard Avenue West, Unit 410, Toronto, ON M3H 6C1 | 2019-07-31 |
10359149 Canada Inc. | 1030 Sheppard Avenue West, Suite 503, Toronto, ON M3H 6C1 | 2017-08-09 |
Dine To Donate | 1030 Sheppard Avenue West, Suite 617, Toronto, ON M3H 6C1 | 2016-08-10 |
7811055 Canada Inc. | 1030 Sheppard Avenue West Unit 216, Toronto, ON M3H 2T6 | 2011-03-31 |
Canadian Prime Motors Inc. | 1030 Sheppard Avenue West, Unit 210, Toronto, ON M3H 6C1 | 2020-05-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Travel Health Connect Inc. | 302-1030 Sheppard Avenue West, North York, ON M3H 6C1 | 2019-09-06 |
All Pv Energy Ltd. | 1030 Sheppard Ave. West, Unit 417, Toronto, ON M3H 6C1 | 2018-03-08 |
Eliteway Management Corp. | Ph910, 1030 Sheppard Ave W., Toronto, ON M3H 6C1 | 2017-12-28 |
9550941 Canada Inc. | 1030 Sheppard Ave West, Unit 3, Toronto, ON M3H 6C1 | 2015-12-15 |
8632138 Canada Inc. | 314-1030 Sheppard Avenue West, Toronto, ON M3H 6C1 | 2013-09-12 |
8329117 Canada Inc. | 416-1030 Sheppard Ave West, Toronto, ON M3H 6C1 | 2012-10-18 |
8103780 Canada Inc. | 3-1030 Sheppard Ave West, Toronto, ON M3H 6C1 | 2012-02-17 |
6773699 Canada Inc. | 407 - 1030 Sheppard Avenue West, Toronto, ON M3H 6C1 | 2007-05-17 |
Kombis (canada) Ltd. | 804-1030 Sheppard Ave. West, Toronto, ON M3H 6C1 | 2005-03-07 |
Fotowurx Inc. | 815 -1030 Sheppard Ave W, North York, ON M3H 6C1 | 2005-03-01 |
Find all corporations in postal code M3H 6C1 |
Director Name | Business Address |
---|---|
Jason Wong | 388 Carlaw Avenue, UNIT# S3C, Mailbox #2, Toronto ON M4M 2T4, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Council of Conference On Health-Care With Chinese Medicine | 1555 22nd Street, West Vancouver, BC V7V 4E1 | 2018-01-04 |
11548832 Canada Limited | 7-1600 Brimley Road, Scarborough, ON M1P 3H1 | 2019-08-01 |
Chefs Standard Ltd. | 2301 - 1001 Homer St, Vancouver, BC V6B 1M9 | 2019-08-14 |
12005280 Canada Inc. | 26 Foxbar Road, Toronto, ON M4V 2G6 | 2020-04-15 |
12411814 Canada Inc. | 4715 Bruce St, Vancouver, BC V5N 3Z7 | 2020-10-13 |
Canadian Association for Interventional Radiology | 1370, Notre-Dame Ouest, Montreal, QC H3C 1K8 | 2005-02-28 |
Ideanation | 215 Spadina Ave, Suite 1400, Toronto, ON M5T 2C7 | 2006-02-27 |
7632185 Canada Inc. | 2321-633 Bay Street, Toroonto, ON M5G 2G4 | 2010-08-26 |
Hfsdial Design Inc. | 12 Malley Rd., Toronto, ON M1L 2E2 | 2013-08-21 |
Weichef Inc. | 108 - 66 Forest Manor Road, Toronto, ON M2J 0B7 | 2015-10-01 |
Find all corporation with the same director |
City | Toronto |
Postal Code | M3H 6C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Callender Secure Solutions Inc. | 8955, Rue Lajeunesse, Montreal, QC H2M 1S1 | 2004-11-15 |
Power Secure/Energie Secure Inc. | 7 Chemin Alonzo Wright, Chelsea, QC J9B 1L4 | 2009-12-03 |
Eau-Secure Ltd. | 1858-C Bl Des Sources, Pointe Claire, QC H9R 5N4 | 1989-03-06 |
Sport Sécure Inc. | 3516 Léandre, Laval, QC H7P 5Z3 | 2006-10-29 |
Secure Touch Solutions Inc. | 6- 257 Saint Raymond, Gatineau, QC J9A 3G6 | 2018-07-12 |
360 Secure Access Solutions Inc. | 18 Corkwood Crst, Maple, ON L6A 3B9 | 2006-07-26 |
Secure North It Solutions Inc. | 101 Erin Avenue, Chesterville, ON K0C 1H0 | 2015-11-05 |
Ingenious Secure Solutions Inc. | 304-245 Kingsmere Blvd, Saskatoon, SK S7J 4J6 | 2019-09-05 |
Raptor Secure Solutions (canada) Ltd. | 160 Manila Rd., Winnipeg, MB R2P 0S9 | 2019-10-27 |
Niix-Secure Solutions Inc. | 6122 Willowbark Drive, Ottawa, ON K1C 5T6 | 2001-01-09 |
Please provide details on WJ Secure Solutions Services 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.