OcГ©-Canada Inc.

Address: 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8

OcГ©-Canada Inc. (Corporation# 4394861) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4394861
Corporation Name OcГ©-Canada Inc.
Registered Office Address 4711 Yonge Street
Suite 1100
Toronto
ON M2N 6K8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK CHAPUIS 5450 NORTH CUMBERLAND AVENUE, CHICAGO IL 60656, United States
STEVEN A. GOODALL 55 HOPPERTON DRIVE, NORTH YORK ON M2L 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-12-01 current 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8
Name 2006-12-01 current OcГ©-Canada Inc.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-12-01 2007-01-01 Active / Actif

Activities

Date Activity Details
2006-12-01 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
OcГ©-canada Inc. 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8

Office Location

Address 4711 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Heritage Initiative 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 1996-07-02
Inroads/toronto 4711 Yonge Street, Toronto, ON M2N 6K8 1998-07-23
Procter & Gamble Investment Subsidiary Inc. 4711 Yonge Street, Toronto, ON M2N 6K8 2000-02-01
OcГ©-canada Inc. 4711 Yonge Street, Suite 1100, Toronto, ON M2N 6K8
Ch20, International Inc. 4711 Yonge Street, Suite 1105, Toronto, ON M2N 6K8 2006-08-25
Systemes Informatiques Novonet Inc. 4711 Yonge Street, Suite 1102, Toronto, ON M2N 6K8 1993-09-22
Dr. Geoffrey R. Conway Memorial Foundation (canada) 4711 Yonge Street, Suite 500, Toronto, ON M2N 6K8 1995-02-24
Safer Healthcare Initiatives Program Corporation 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 2007-06-15
The Hiroc Foundation 4711 Yonge Street, Suite 1600, Toronto, ON M2N 6K8 2007-07-04
International Factoring Association (ifa) Canada 4711 Yonge Street, 10th Floor, Toronto, ON M2N 6K8 2009-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Immformatix Inc. 4711 Yonge Street - 10th Floor, Toronto, ON M2N 6K8 2020-08-10
12102382 Canada Inc. 4711 Yonge St, Toronto, ON M2N 6K8 2020-06-03
Affordable Global Translation Inc. 10008 - 4711 Yonge Street, Toronto, ON M2N 6K8 2019-07-11
Motivity Direct Inc. 4711 Yonge Street, Suite 1000, Toronto, ON M2N 6K8 2018-08-10
10410993 Canada Inc. 1000-4711 Yonge Street, Toronto, ON M2N 6K8 2017-09-18
Abacus Global Consulting Inc. 4711 Yonge St., 10th Floor, Unit 10113, Toronto, ON M2N 6K8 2017-04-13
9903755 Canada Ltd. 10th-4711 Yonge St, Toronto, ON M2N 6K8 2016-09-13
Authentic Skills Inc. 4711, Yonge Street, 10th Floor, Toronto, ON M2N 6K8 2016-05-19
Cannexmed Inc. 10th Floor-4711 Yonge Street, Toronto, ON M2N 6K8 2015-11-23
99 Benefit Inc. 4711 Yonge Street, Suite 506, Toronto, ON M2N 6K8 2015-11-06
Find all corporations in postal code M2N 6K8

Corporation Directors

Name Address
PATRICK CHAPUIS 5450 NORTH CUMBERLAND AVENUE, CHICAGO IL 60656, United States
STEVEN A. GOODALL 55 HOPPERTON DRIVE, NORTH YORK ON M2L 2S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6K8

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on OcГ©-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.