FUGRO CANADA CORP.


Address: 181 Bay Street Suite 2100, Toronto, ONTARIO M5J 2T3

FUGRO CANADA CORP. (Registry# 102692993) is a business registered with Oregon State, Secretary of State, Corporation Division. The registry date is June 17, 2014.

Business Overview

Registry Number 102692993
Business Name FUGRO CANADA CORP.
Entity Type FOREIGN BUSINESS CORPORATION
Registry Date 2014-06-17
Business Address 181 Bay Street Suite 2100
Toronto
ONTARIO M5J 2T3
Business Details egov.sos.state.or.us

Business Locations and Officers

Type / Role Name Address
Mailing Address 181 Bay Street Suite 2100, Toronto, ONTARIO M5J 2T3
Principal Place of Business 181 Bay Street Suite 2100, Toronto, ONTARIO M5J 2T3
President Michael J Cole 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2
Secretary Michael J Cole 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2
Registered Agent CORPORATION SERVICE COMPANY 1127 Broadway Street Ne Ste 310, Salem, OR 97301

Other Data Sources

Entity Type Entity Name Entity Address
Connecticut Business Registrations Fugro Canada Corp. 2505 Meadowvale Blvd, Mississauga, Ontario, L5n 5s2,
New York State Corporations FUGRO CANADA CORP. 80 State Street, Albany, New York 12207-2543
Iowa Business Entities FUGRO CANADA CORP. 2505 Meadowvale Blvd, Mississauga, Ontario, L5N5S, CAN
Vermont Business Registrations FUGRO CANADA CORP. 2505 Meadowvale Boulevard, Mississauga, L5N 5
Washington State Corporations FUGRO CANADA CORP. 2505 Meadowvale Blvd, Mississauga On Canada, FO 00000

Office Location

Street Address 181 BAY STREET SUITE 2100
City TORONTO
State ONTARIO
Zip M5J 2T3

Business entities in the same zip code

Business Name Office Address Start Date
Quartz Mountain Gold Ltd. 181 Bay Street - Suite 3910, Brookfield Place, Toronto, ONTARIO M5J 2T3 2012-12-04

Business entities in the same city

Business Name Office Address Start Date
Moneykey 600-69 Yonge Street, Toronto, ONTARIO M5E 1K3 2020-08-11
Slang Worldwide Inc. 50 Carroll Street, Toronto, ONTARIO M4M 3G3 2020-07-17
Mkii Service, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Mk Payment Solutions, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Mkii Marketing, Inc. 69 Yonge St Suite 600, Toronto, ONTARIO M5E 1K3 2020-07-14
Symbility Solutions Corp. 30 Adelaide Suite 500, Toronto, ONTARIO M5C 3G8 2020-06-01
World Travel Protection Canada Inc. 300-901 King St W, Toronto, ONTARIO M5V 3H5 2020-05-21
Finaeo Us, Inc. 1087 Queen Street West Suite 401, Toronto, ONTARIO M6J 1H3 2020-05-07
Heritage (us) Oregon Corp. 77 Bloor Street West Suite 600, Toronto, ONTARIO M5S 1M2 2020-03-24
Millers Enterprises L.L.C. 1000 King West Unit 209, Toronto, ONTARIO M6K 3N1 2019-12-30
Find all businesses in TORONTO

Business Officer

Name Role Address
MICHAEL J COLE President 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2
CORPORATION SERVICE COMPANY Registered Agent 1127 Broadway Street Ne Ste 310, Salem, OR 97301
MICHAEL J COLE Secretary 25 Pippy Place, St Johns, NEWFOUNDLAND AND LABRADOR A1B 3X2

Business entities with the same officer

Business Name Office Address Start Date
Pill Hill LLC 11500 Sw Breyman Ct, Portland, OR 97219 2013-04-25
Pill Hill LLC 11500 Sw Breyman Ct, Portland, OR 97219 2013-04-25
North American Custom Laboratories, LLC 1025 Southview Trail, Southlake, TX 76092 2018-09-27
Ufp Real Estate, LLC 2801 E Beltline Ave Ne, Grand Rapids, MI 49525 2020-03-16
D Stake Mill 2801 E Beltline Ave Ne, Grand Rapids, MI 49525 2008-06-09
Farmakeio 920 S Kimball Ave Ste 100, Southlake, TX 76092 2018-10-01
Total Lawn Care 2583 18th Ave Se, Albany, OR 97322 2020-08-31
Total Lawn Care 2583 18th Ave Se, Albany, OR 97322 2020-08-31
St. Mary's Home 16535 Sw Tualatin Valley Hwy, Beaverton, OR 97003 1919-12-08
St. Mary's Home Foundation 16535 Sw Tualatin Valley Hwy, Beaverton, OR 97003 1993-07-09

Competitor

Search similar business entities

City TORONTO
Zip Code M5J 2

Similar businesses

Business Name Office Address Start Date
Bp Canada Energy Marketing Corp. 150 W Warrenville Road, Naperville, IL 60563 2017-03-17
Always Eleven Productions Usa, Inc. 5540 Vista Canada Pl, La Canada Flintridge, CA 91011 2019-06-11
Valocity LLC 222 E Little Canada Rd, Little Canada, MN 55117 2011-01-11
Fugro Geospatial, Inc. 7320 Executive Way, Frederick, MD 21704 2002-04-26
Infor (canada), Ltd 250 Ferrand Dr, Suite 1200, Toronto, ONTARIO M3C 3G8 2013-11-26
Igt Canada Solutions Ulc 328 Urquhart Ave, Moncton, NEW BRUNSWICK E1H 2R6 2002-12-04
Dh Ventures LLC 3131 La Canada St Ste 241, Las Vegas, NV 89169 2019-03-01
Once Upon A Room, Inc. 4926 Oakwood Ave, La Canada, CA 91011 2020-02-18
Spm Canada, Inc. 11095 Sw Industrial Way Ste A, Tualatin, OR 97062 2010-08-02
Shact Canada Inc. 114 Pacifica Ste 310, Irvine, CA 92618 2012-05-03

Improve Information

Please comment or provide details below to improve the information on FUGRO CANADA CORP..

Dataset Information

Data Provider Oregon State, Secretary of State, Corporation Division
Jurisdiction Oregon State

This dataset includes 538 thousand companies, business names, and nonprofit corporations registered wtih Oregon State, Secretary of State, Corporation Division.

Trending Searches