6050 Dixie Road
Mississauga, ON L5T 1A6
Map | |
---|
Mailing Address
Address | 1100 Brickell Bay Drive, #310747 Miami, FL 33231 |
---|
Map | |
---|
Agent
Agent Details | 1505 Corporation C T Corporation System |
---|
History
23 August 2023 | Statement of Information BA20231321022Field Name | Changed From | Changed To | CRA Changed | Registered Agents Inc 1401 21st Street Suite R Sacramento, CA 95811 | C T Corporation System 330 N Brand Blvd Ste # 700 Glendale, CA 91203 | Principal State | | On | Principal City | Mississauga On | Mississauga |
|
---|
22 March 2023 | Statement of Information BA20230488317Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
28 December 2021 | System Amendment - Penalty Certification - SI LBA15640957Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 September 2021 | System Amendment - SI Delinquency for the year of 0 LBA15640956 |
---|
28 April 2021 | Initial Filing 4737515 |
---|
This page was last updated October 2023.