Compass Datacenters Canada Issuer, Inc. (Corporation# 12055350) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 2020.
Corporation ID | 12055350 |
Business Number | 734979875 |
Corporation Name | Compass Datacenters Canada Issuer, Inc. |
Registered Office Address |
181 Bay Street Suite 4400 Toronto ON M5J 2T3 |
Incorporation Date | 2020-05-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jared Day | 14555 N. Dallas Parkway, Suite 125, Dallas TX 75254, United States |
Steven P. Zimmer | 1209 Orange Street, Wilmington DE 19801, United States |
Jennifer A. Schwartz | 1209 Orange Street, Wilmington DE 19801, United States |
Ashley J. Byers | 1349 Humberwood Road, Oakville ON L6M 3Y8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-05-12 | current | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 |
Name | 2020-05-12 | current | Compass Datacenters Canada Issuer, Inc. |
Status | 2020-05-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crompton Instruments Limited | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1977-05-18 |
The Sylvia Ostry Foundation | 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 | 1991-04-17 |
Adapsys Transaction Processing Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1988-06-28 |
Investissements Chematsi Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1992-08-26 |
B.e.s.t. Venture Opportunities Fund Inc. | 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 | 1993-01-11 |
Wall Data (canada) Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1993-05-18 |
Teletoon Canada Inc. | 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 | 1995-12-14 |
3237303 Canada Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Atrium Management Inc. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | 1996-03-25 |
Fedex Supplychain Systems (canada), Ltd. | 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11233289 Canada Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2019-02-04 |
Overactive Media Group Inc. | 181 Bay Street Suite 320, Toronto, ON M5J 2T3 | 2018-09-14 |
Frs Incentive Company Inc. | 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 | 2018-04-23 |
Bhalwani Family Charitable Foundation | 2830 - 181 Bay Street, Toronto, ON M5J 2T3 | 2017-11-01 |
Wausau Rdm Holding Corp. | C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2017-02-08 |
10087220 Canada Corp. | 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 | 2017-02-01 |
Biomab Operations (canada) Inc. | Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 2016-08-11 |
Mbi/tec Special Lp (pdo) Inc. | 2830-181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Mbi/tec Private Debt Gp Inc. | 2830 – 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-12 |
Chelsea Avondale Holdings (canada) Inc. | 4400 - 181 Bay Street, Toronto, ON M5J 2T3 | 2016-07-05 |
Find all corporations in postal code M5J 2T3 |
Name | Address |
---|---|
Jared Day | 14555 N. Dallas Parkway, Suite 125, Dallas TX 75254, United States |
Steven P. Zimmer | 1209 Orange Street, Wilmington DE 19801, United States |
Jennifer A. Schwartz | 1209 Orange Street, Wilmington DE 19801, United States |
Ashley J. Byers | 1349 Humberwood Road, Oakville ON L6M 3Y8, Canada |
City | Toronto |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compass Datacenters Inc. | 2711 Dollard Avenue, Lasalle, QC H8N 2J8 | |
Compass Datacenters Canada Guarantor, Inc. | 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 2020-05-12 |
Compass Datacenters Yyz I, Inc. | 3280 Bloor Street West, Suite 1050, Toronto, ON M8X 2X3 | 2020-01-07 |
Sacs & Accessoires Compass Inc. | 1155 Rue Bergar, Laval, QC H7L 4Z7 | 1998-04-22 |
Compass Commercial Realty Gp Inc. | 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 | 2013-07-10 |
Compass Group Canada Ltd. | 1 Prologis Boulevard, Suite 400, Mississauga, ON L5W 0G2 | |
Compass Group Canada (health Services) Ltd. | 5560 Explorer Drive, Suite 400, Mississauga, ON L4W 5M3 | 2002-04-03 |
Compass Group Canada (beaver) Ltd. | 5560 Explorer Drive, Suite 400, Mississauga, ON L4W 5M3 | 2000-08-09 |
Services Maritimes Compass Inc. | 1055 Dunsmuir St, Suite 2414 C.p. 49122, Vancouver, BC V7X 1J1 | |
N Compass Sales and Marketing Incorporated | 2366 Chateauguay Street, Montreal, QC H3K 1K8 | 2011-05-23 |
Please comment or provide details below to improve the information on Compass Datacenters Canada Issuer, Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 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.