CORE ARCHITECTS USA INC.


Address: 317 Adelaide St W Suite 600, Toronto, M5V 1

CORE ARCHITECTS USA INC. (Business# 316771) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 23, 2016.

Business Overview

Business Name CORE ARCHITECTS USA INC.
Business ID 316771
Principal Office Address 317 Adelaide St W Suite 600
Toronto
M5V 1
Mailing Address 317 Adelaide St W Suite 600
Toronto
M5V 1
Foreign Address 317 Adelaide St W Suite 600
Toronto
M5V 1
Formation Place Canada
Business Type Foreign Profit Corporation
NAICS Code Professional, Scientific, and Technical Services
NAICS Subcode Architectural Services
Business Status Active
Business Origin Date 2016-03-23
Fiscal Year Month 7
Registered Agent INCORP SERVICES INC
Registered Agent Address 5319 Main St
Manchester Ctr
VT 05255

Business Principals

Title Name Business Address
Director Babak Eslahjou 317 Adelaide St W Suite 600, Toronto, M5V 1
Director Charles Gane 317 Adelaide St W Suite 600, Toronto, M5V 1
Director Deni Poletti 317 Adelaide St W Suite 600, Toronto, MV1P9
President Babak Eslahjou 317 Adelaide St W Suite 600, Toronto, M5V 1
Secretary Deni Poletti 317 Adelaide St W Suite 600, Toronto, M5V 1
Vice President Charles Gane 317 Adelaide St W Suite 600, Toronto, M5V 1

Other Data Sources

Entity Type Entity Name Entity Address
Iowa Business Entities CORE ARCHITECTS USA INC 130 Queens Quay E., Suite 700 West Tower, Toronto Ontario, M5A0P, CAN
Oregon Corporations, Companies and Business Names CORE ARCHITECTS USA INC. 130 Queens Quay E Suite 700 West Tower, Toronto, ONTARIO M5V 1P9
Colorado Business Entities CORE ARCHITECTS USA INC. 130 Queens Quay E, Suite 700, West Tower, Toronto, ON M5A 0P6, CA

Office Location

Street Address 317 Adelaide St W Suite 600
City Toronto
Zip Code M5V 1

Business entities in the same city

Business Name Office Address Registered Agent Registration
Rok Property Management, LLC 181 Bay Street, Ste 2220, Brookfield Place, Bay Wellington Tower, Toronto, M5J 2 Gravel & Shea 2016-03-02
Cbv Financial Services, LLC 1200-100 Sheppard Avenue East, Toronto, Corporation Service Company 2014-12-01
Infor (canada), Ltd. 250 Ferrand Dr Ste 1200, Toronto, M3C 3 Ct Corporation System 2013-11-25
Lingo, Inc. 5343 Dundas St West, Suite 400, Toronto, Corporation Service Company 2013-02-13
Ting Inc. 96 Mowat Ave, Toronto, M6K 3 Corporation Service Company 2011-08-10
Hirepower Ltd. 14 Lauderdale Dr, Toronto, Ct Corporation System 2011-05-02
Alcolock Vt Inc 60 International Blvd, Toronto, M9W 6 Incorp Services Inc 2011-01-31
Lgh Holdings (delaware), Inc. 365 Bay St, Ste 800, Toronto, M5H2V Ct Corporation System 2010-11-23
Just Energy Limited 100 King St W, Ste 2630, Toronto, m5x1e National Registered Agents, Inc. 2009-05-18
International Regional Magazine Association, Inc. 38 Burgess Avenue, Toronto, M4E1W Andrew Jackson 2008-11-18
Find all businesses in Toronto

Business Officer

Title Name Business Address Residence Address
Director Babak Eslahjou 317 Adelaide St W Suite 600, Toronto, M5V 1
Director Charles Gane 317 Adelaide St W Suite 600, Toronto, M5V 1
Director Deni Poletti 317 Adelaide St W Suite 600, Toronto, MV1P9
President Babak Eslahjou 317 Adelaide St W Suite 600, Toronto, M5V 1
Secretary Deni Poletti 317 Adelaide St W Suite 600, Toronto, M5V 1
Vice President Charles Gane 317 Adelaide St W Suite 600, Toronto, M5V 1

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Pasco Pharmacy Inc 9332 State Rd 54, Suite 205, New Port Richey, FL 34655 Incorp Services Inc 2016-04-01
Springfield Pride Corp 8 Taylor Dr, 8 Taylor Dr, Springfield, VT 05156 Incorp Services Inc 2016-04-01
Advanced Monitored Caregiving, Inc. 39 Broadway, Suite 540, New York, NY 10006 Incorp Services Inc 2016-03-30
Mingle Analytics, Inc. 24b Market Square, South Paris, ME 04281 Incorp Services Inc 2016-03-28
Make My Donation Inc 4285 Sw Martin Highway, Palm City, FL 34990 Incorp Services Inc 2016-03-25
Trc Certified Welding, LLC 37 Wentworth Rd Building 1 Unit 1h, Richmond, VT 05477 Incorp Services Inc 2016-03-23
Osbt Services, LLC 8300 Cypress Creek Pkwy, Suite 100, Houston, TX 77070 Incorp Services Inc 2016-03-23
Borrowersfirst, Inc. 1114 Lost Creel Blvd, Suite 220, Autsin, TX 78746 Incorp Services Inc 2016-03-21
Jim Mailhiot Roofing 31 North Main Street, Rutland, VT 05701 Incorp Services Inc 2016-03-16
Buffalo Computer Graphics Inc. 4185 Bayview Road, Blasdell, NY 14219 Incorp Services Inc 2016-03-15

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CORE ARCHITECTS USA INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches