CORNERSTONE OPPORTUNITIES CANADA INC.

Address: 35 Church Street, Suite 614, Toronto, ON M5E 1T3

CORNERSTONE OPPORTUNITIES CANADA INC. (Corporation# 4006381) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 2002.

Corporation Overview

Corporation ID 4006381
Business Number 861359537
Corporation Name CORNERSTONE OPPORTUNITIES CANADA INC.
Registered Office Address 35 Church Street
Suite 614
Toronto
ON M5E 1T3
Incorporation Date 2002-01-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES THOMAS KIERNAN 90 Sumach Street, #616, Toronto ON M5A 4R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-04-01 current 35 Church Street, Suite 614, Toronto, ON M5E 1T3
Address 2014-04-29 2016-04-01 95 Wellington Street West, Suite 920, Toronto, ON M5J 2N7
Address 2011-12-19 2014-04-29 95 Wellington Street West, Suite 910, Toronto, ON M5J 2N7
Address 2010-11-22 2011-12-19 90 Sumach Street, Suite 709, Toronto, ON M5A 4R4
Address 2008-01-30 2010-11-22 71 Simcoe Street, Suite 2003, Toronto, ON M5J 2S9
Address 2002-05-27 2008-01-30 150 King Street West, Suite 1202, Toronto, ON M5H 1J1
Address 2002-03-07 2002-01-28 150 King Street West, Suite 1202, Toronto, ON M5H 1J1
Address 2002-01-28 2002-05-27 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Address 2002-01-28 2002-03-07 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2011-10-19 current CORNERSTONE OPPORTUNITIES CANADA INC.
Name 2005-09-14 2011-10-19 JT KIERNAN CANADA INC.
Name 2002-01-28 2005-09-14 CORNERSTONE CAPITAL PARTNERS INC.
Status 2019-08-01 current Active / Actif
Status 2019-07-05 2019-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-01-28 2019-07-05 Active / Actif

Activities

Date Activity Details
2011-10-19 Amendment / Modification Name Changed.
Section: 178
2005-09-14 Amendment / Modification Name Changed.
2002-03-07 Amendment / Modification RO Changed.
2002-01-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2011-10-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2011-10-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2011-10-19 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 35 Church Street
City Toronto
Province ON
Postal Code M5E 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
152210 Canada Limited 35 Church Street, St. Catharines, ON L2R 3B7 1986-12-01
Cornerstone Capital Partners (gp) Ltd. 35 Church Street, Suite 614, Toronto, ON M5E 1T3 2002-04-15
Cornerstone Asset Management Inc. 35 Church Street, Suite 614, Toronto, ON M5E 1T3 2003-03-19
Manchu Design Inc. 35 Church Street, Suite 208, Toronto, ON M5E 1T3 2007-11-01
Chief Integrative Thinker Inc. 35 Church Street, Suite 506, Toronto, ON M5E 1T3 2009-10-11
Spherical Minds Inc. 35 Church Street, Suite 210, Toronto, ON M5E 1T3 2010-01-19
Oftenon Inc. 35 Church Street, Markham, ON L3P 2L7 2010-07-02
8491011 Canada Inc. 35 Church Street, Suite 314, Toronto, ON M5E 1T3 2013-04-10
Our Venezuela Human Rights 35 Church Street, Unit 302, Toronto, ON M5E 1T3 2020-09-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hubvibes Dj Productions Inc. 35 Church St. Apt 617, Toronto, ON M5E 1T3 2009-01-09
Vestine Corporation 35 Church Street, Suite 607, Toronto, ON M5E 1T3 2001-06-26

Corporation Directors

Name Address
JAMES THOMAS KIERNAN 90 Sumach Street, #616, Toronto ON M5A 4R4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1T3

Similar businesses

Corporation Name Office Address Incorporation
Cornerstone Buyer's Protection Plan Ltd. (quebec) 400 St-martin Blvd. West, Suite 200, Laval, QC H7M 3Y8 2005-01-21
10483842 Canada Inc. 14 Cornerstone Pvt, Ottawa, ON K2P 2N3 2017-11-06
6912010 Canada Inc. 18 Cornerstone Crt, Bolton, ON L7E 1T4 2008-01-27
10194255 Canada Inc. 72, Cornerstone Ave Ne, Calgary, AB T3N 1G6 2017-04-16
11290789 Canada Inc. 14 Cornerstone Rd., Markham, ON L6E 1S3 2019-03-09
11219286 Canada Ltd. 15 Cornerstone Road, Markham, ON L6E 1S4 2019-01-27
11573977 Canada Ltd. 8 Cornerstone Private, Ottawa, ON K2P 2N3 2019-08-23
6342710 Canada Ltd. 14 Cornerstone Private, Ottawa, ON K2P 2N3 2005-01-31
11068547 Canada Inc. 1124 Cornerstone St Ne, Calgary, AB T3N 1G9 2018-10-29
3812731 Canada Inc. 6 Cornerstone Private, Ottawa, ON K2P 2N3 2000-09-20

Improve Information

Please comment or provide details below to improve the information on CORNERSTONE OPPORTUNITIES CANADA 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.