Audmet Canada Ltd. (Corporation# 9135928) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 9135928 |
Business Number | 827495011 |
Corporation Name | Audmet Canada Ltd. |
Registered Office Address | 4950 Yonge Street Suite 1600 Toronto ON M2N 6K1 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
Niels Jacobsen | Toldbodgade 85, Kobenhavn K 1253, Denmark |
Michael Schmid | 110 Horsham Avenue, Toronto ON M2N 1Z9, Canada |
Svend Thomsen | Gribskovvaenget 40E, Gadevang, Hillerod 3400, Denmark |
Brock Neuman | 219 Glenway Circle, Newmarket ON L3Y 7S6, Canada |
Mikael Worning | 18 Rachel Court, Clinton NJ 08809, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-01-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2015-01-01 | current | Active / Actif |
Name | 2015-01-01 | current | Audmet Canada Ltd. |
Address | 2015-01-01 | 2019-01-17 | 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 |
Address | 2019-01-17 | current | 4950 Yonge Street, Suite 1600, Toronto, ON M2N 6K1 |
Activity | 2015-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 4043251. Section: 184 2. |
Activity | 2015-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 6897703. Section: 184 2. |
Activity | 2015-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 9134751. Section: 184 2. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Supreme Foods Canada Inc. | 4950 Yonge Street, Suite 2001, Toronto, ON M2N 6K1 | 2021-02-23 |
Prospero Trading Canada Inc. | 4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-07-10 |
Soul Coffee House Canada Inc. | 4950 Yonge Street, Ste. 2001, Toronto, ON M2N 6K1 | 2020-02-10 |
Oplus Marketing Inc. | 4950 Yonge Street, Suite 2200, Toronto, ON M2N 6K1 | 2019-01-03 |
Colas Projects Canada Inc. | 4950 Yonge Street, Suite 2400, Toronto, ON M2N 6K1 | 2017-10-13 |
Bookjane Inc. | 4950 Yonge Street, Suite 2208, North York, ON M2N 6K1 | 2016-02-24 |
Accelon Ventures Corporation | 4950 Yonge Street, Suite 1005, Toronto, ON M2N 6K1 | 2015-11-16 |
Sayan Restaurants Canada Inc. | 4950 Yonge Street, Ste. 2001, Toronto, ON M2N 6K1 | 2015-08-28 |
International Pardons & Immigration Legal Inc. | 4950 Yonge Street, Suite 2200, Toronto, ON M6N 2K1 | 2015-02-26 |
Optimer Pharmaceuticals Canada, Inc. | 4950 Yonge Street, Suite 900, Toronto, ON M2N 6K1 | 2011-10-07 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ignite Innovation Hub | #2200-4950 Yonge Street, North York, ON M2N 6K1 | 2020-10-01 |
Systems Integration Canada Inc. | 1900-4950 Yonge Street, Toronto, ON M2N 6K1 | 2020-09-25 |
Canadian Mining Service Corp. | 1008-4950 Yonge Street, North York, ON M2N 6K1 | 2019-08-26 |
11269054 Canada Inc. | 1202 - 4950 Yonge Street, Toronto, ON M2N 6K1 | 2019-02-25 |
Micro Couplet Computer Systems Co. Ltd. | 4950, Yonge Street, Suite 200, Toronto, ON M2N 6K1 | 2018-12-04 |
Bloomforex Corp. | 1006, 4950 Yonge St., North York, ON M2N 6K1 | 2018-05-29 |
2g Mining Corporation | 1008, 4950 Yonge Street, North York, ON M2N 6K1 | 2018-04-10 |
1tel Ltd. | 8-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-12-20 |
1tel Communications Inc. | C08-4950 Yonge Street, Toronto, ON M2N 6K1 | 2016-06-28 |
Udtech Inc. | 2200-4950 Yonge St., Toronto, ON M2N 6K1 | 2015-06-23 |
Find all corporations in postal code M2N 6K1 |
Director Name | Business Address |
---|---|
Mikael Worning | 18 Rachel Court, Clinton NJ 08809, United States |
Brock Neuman | 219 Glenway Circle, Newmarket ON L3Y 7S6, Canada |
Niels Jacobsen | Toldbodgade 85, Kobenhavn K 1253, Denmark |
Michael Schmid | 110 Horsham Avenue, Toronto ON M2N 1Z9, Canada |
Svend Thomsen | Gribskovvaenget 40E, Gadevang, Hillerod 3400, Denmark |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oticon Canada Ltd. | 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 | 2007-12-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6751733 Canada Ltd. | 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 | 2007-04-11 |
Oticon Canada Ltd. | 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 | 2007-12-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sonic Innovations Canada Inc. | 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 | 2002-04-11 |
6751733 Canada Ltd. | 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 | 2007-04-11 |
Oticon Canada Ltd. | 6950 Creditview Rd., Unit 1, Mississauga, ON L5N 0A6 | 2007-12-31 |
Bernafon Canada Ltd. | 500 Trillium Drive, Unit 15, Kitchener, ON N2R 1A7 |
City | Toronto |
Postal Code | M2N 6K1 |
Please provide details on Audmet Canada Ltd. 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.