ERGONOMIE NORD INC.
HUMAN FACTORS NORTH INC.

Address: 174 Spadina Avenue, Suite 202, Toronto, ON M5T 2C2

ERGONOMIE NORD INC. (Corporation# 1361155) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 1982.

Corporation Overview

Corporation ID 1361155
Business Number 102423779
Corporation Name ERGONOMIE NORD INC.
HUMAN FACTORS NORTH INC.
Registered Office Address 174 Spadina Avenue
Suite 202
Toronto
ON M5T 2C2
Incorporation Date 1982-09-29
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Thomas Smahel 135 Gore Vale Avenue, Toronto ON M6J 2R5, Canada
Steven Smith 7 Stemmle Drive, Aurora ON L4G 6N3, Canada
Christina Rudin-Brown 9 Adelaide Street, Ottawa ON K1S 3R9, Canada
Kathy Kawaja 84 Pinnacle Trail, Aurora ON L4G 7G6, Canada
ALISON SMILEY 61 GOTHIC AVENUE, TORONTO ON M6P 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-09-28 1982-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-06-13 current 174 Spadina Avenue, Suite 202, Toronto, ON M5T 2C2
Address 1982-09-29 2008-06-13 118 Baldwin St., Toronto, ON M5T 1L6
Name 1985-03-29 current ERGONOMIE NORD INC.
Name 1985-03-29 current HUMAN FACTORS NORTH INC.
Name 1982-09-29 1985-03-29 CONSULTANTS EN SYSTEMES HOMMES-MACHINES MMS INC.
Name 1982-09-29 1985-03-29 MMS MAN-MACHINE SYSTEMS CONSULTANTS INC.
Status 1989-05-03 current Active / Actif
Status 1989-01-03 1989-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2011-01-07 Amendment / Modification
2000-08-25 Amendment / Modification Directors Limits Changed.
1982-09-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 174 Spadina Avenue
City TORONTO
Province ON
Postal Code M5T 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Esprit Orchestra 174 Spadina Avenue, Suite 511, Toronto, ON M5T 2C2 1985-09-13
Stanish Inc. 174 Spadina Avenue, Unit 400, Toronto, ON M5T 2C2 2000-07-21
The Council for Canadian Urbanism 174 Spadina Avenue, Suite 304, Toronto, ON M5T 2C2 2009-10-07
Vcomm Network Canada, Inc. 174 Spadina Avenue, Suite 204, Toronto, ON M5T 2C2 2009-01-09
6381065 Canada Inc. 174 Spadina Avenue, Suite 202, Toronto, ON M5T 2C2 2005-04-21
Theory Media Services Inc. 174 Spadina Avenue, Toronto, ON M5T 2C2 2018-07-23
Atinama Inc. 174 Spadina Avenue, Suite 103, Toronto, ON M5T 2C2 2019-05-15
The Spinal Joint Classical Osteopathy Ltd. 174 Spadina Avenue, Suite 408, Toronto, ON M5T 2C2 2020-11-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
X-pollinate Inc. 192 Spadina Avenue, Suite 428, Toronto, ON M5T 2C2 2020-07-21
Amzn Supply Inc. 232c-222 Spadina Ave, Toronto, ON M5T 2C2 2020-01-08
Dunya Impact 192 Spadina Avenue Suite 300, Toronto, ON M5T 2C2 2019-10-23
Logic Lane Consulting Inc. 300-192 Spadina Avenue, Toronto, ON M5T 2C2 2019-07-23
Development Catalyst Strategy Corp. 197 Spadina Ave, Unit 402, Toronto, ON M5T 2C2 2019-06-11
R.peng Food Inc. 1st-254 Spadina Avenue, Toronto, ON M5T 2C2 2017-12-05
202 Spadina Holdings Inc. 202 Spadina Ave, Toronto, ON M5T 2C2 2016-03-28
Kepler Communications Inc. 196 Spadina Avenue, Suite 400, Toronto, ON M5T 2C2 2015-06-25
Firstrich Ltd. 504-222 Spadina Avenue, Toronto, ON M5T 2C2 2015-06-17
Ryoutei Ramen House Ltd. 707-222 Spadina Ave, Toronto, ON M5T 2C2 2014-04-25
Find all corporations in postal code M5T 2C2

Corporation Directors

Name Address
Thomas Smahel 135 Gore Vale Avenue, Toronto ON M6J 2R5, Canada
Steven Smith 7 Stemmle Drive, Aurora ON L4G 6N3, Canada
Christina Rudin-Brown 9 Adelaide Street, Ottawa ON K1S 3R9, Canada
Kathy Kawaja 84 Pinnacle Trail, Aurora ON L4G 7G6, Canada
ALISON SMILEY 61 GOTHIC AVENUE, TORONTO ON M6P 2V8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2C2

Similar businesses

Corporation Name Office Address Incorporation
Go Human Factors Incorporated 17 Ray Cres, Guelph, ON N1L 0B6 2016-05-25
Imadgen Human Factors Inc. 700 Robertson Crescent, Milton, ON L9T 4V5 2009-09-03
Zobaric Ux Human Factors Inc. 22 Buttonwood Trail, Ottawa, ON K2S 1C9 2017-09-22
Labert (ergonomie) International Inc. 32 Wellington Nord, Suite 301, Sherbrooke, QC J1H 5B7 1979-08-20
Conseil Facteurs Humains C3 Inc. 700-2828, Boul. Laurier, QuГ©bec, QC G1V 0B9 2012-05-24
Growth Factors Financing Inc. 2000, Mcgill College Ave., Suite 500, MontrГ©al, QC H3A 3H3 2009-12-10
Facteurs Imperiale Ltee 12020 Albert Hudon, Montreal North, QC H1G 3K8 1963-08-01
Ip Ergonomics Inc. 5105 Rosedale Avenue, Suite 206, MontrГ©al, QC H4V 2H5 2016-06-03
Societe D'ergonomie Et Systemes Experts Du Canada Inc. 111 58e Rue E, Charlesbourg, QC G1H 2E7 1987-12-08
Les SpГ©cialitГ©s Nord-amГ©ricaines G.p. Inc. 10555 St-michel, Montreal-nord, QC H1H 5H5 1998-07-09

Improve Information

Please comment or provide details below to improve the information on ERGONOMIE NORD INC..

Dataset Information

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.