PATTERN ST. JOSEPH HOLDINGS INC. (Corporation# 6791093) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 15, 2007.
Corporation ID | 6791093 |
Business Number | 859035552 |
Corporation Name | PATTERN ST. JOSEPH HOLDINGS INC. |
Registered Office Address |
100 King Street West, Suite 6200 1 First Canadian Place Toronto ON M5X 1B8 |
Incorporation Date | 2007-06-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Andrew Collingwood | 355 Adelaide Street West, Suite 100, Toronto ON M5V 1S2, Canada |
HUNTER ARMISTEAD | 56 HIDDEN OAKS DRIVE, LAFAYETTE CA 94959, United States |
MICHAEL GARLAND | 210 SPRUCE STREET, SAN FRANCISCO CA 94118, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-06-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-08-11 | current | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 |
Address | 2007-06-15 | 2020-08-11 | 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 |
Name | 2009-07-23 | current | PATTERN ST. JOSEPH HOLDINGS INC. |
Name | 2007-06-15 | 2009-07-23 | B&B St. Joseph Holdings Inc. |
Name | 2007-06-15 | 2009-07-23 | B;B St. Joseph Holdings Inc. |
Status | 2007-06-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-08-11 | Amendment / Modification |
RO Changed. Section: 178 |
2009-07-23 | Amendment / Modification | Name Changed. |
2007-06-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2017-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2016-11-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-11-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 100 King Street West, Suite 6200 |
City | Toronto |
Province | ON |
Postal Code | M5X 1B8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ice Ngx Canada Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | |
Royal Group, Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | |
Nelnet Business Solutions - Canada, Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2006-10-13 |
3054900 Canada Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 1994-07-27 |
3192423 Canada Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 1995-10-16 |
Bwp Wind Gp Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-10-15 |
Hachette Book Group Canada Ltd. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2008-08-26 |
Pariscribe Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2008-11-24 |
Munchkin Baby Canada, Ltd. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2010-05-07 |
Pegasystems Canada Inc. | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Savvyy Studio Inc. | C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 | 2017-10-11 |
8324425 Canada Inc. | Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 | 2013-02-15 |
8324409 Canada Inc. | 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2013-01-07 |
8044384 Canada Inc. | 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2011-12-02 |
7577788 Canada Inc. | 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 | 2011-10-13 |
Silverdell Canada Limited | 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2011-05-06 |
4458583 Canada Inc. | 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 | 2007-11-30 |
Polar Mobile Group Inc. | 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-11-22 |
4437659 Canada Inc. | Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 | 2007-07-18 |
Buchanan Renewable Energies Inc. | Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-04-30 |
Find all corporations in postal code M5X 1B8 |
Name | Address |
---|---|
Andrew Collingwood | 355 Adelaide Street West, Suite 100, Toronto ON M5V 1S2, Canada |
HUNTER ARMISTEAD | 56 HIDDEN OAKS DRIVE, LAFAYETTE CA 94959, United States |
MICHAEL GARLAND | 210 SPRUCE STREET, SAN FRANCISCO CA 94118, United States |
City | Toronto |
Post Code | M5X 1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Logiciels Digital Pattern Inc. | 400 Kensington Ave, Suite 308, Westmount, QC H3Y 3A2 | 1996-11-07 |
Pattern Vdk Holdings Inc. | 100 King St. W., Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-09-12 |
Pattern Grand Gp Holdings Inc. | 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2010-12-08 |
Pattern Ontario Gp Holdings Inc. | 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2010-11-19 |
Pattern South Kent Gp Holdings Inc. | 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2010-11-19 |
SociÉtÉ De Gestion Familiale Joseph Richman Inc. | 9333, Boul. St-laurent, Suite 300, Montréal, QC H2N 1P6 | 1986-11-19 |
Gestion H.h.i. Joseph Smith Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1982-11-03 |
Placements Joseph L. Hung Inc. | 1410 Rue Stanley, Suite 1018, Montreal, QC H3A 1P8 | 1988-12-06 |
Gestion Joseph Neufeld Ltee | 2175 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 | 1976-08-30 |
Les Placements Joseph Guttman Ltee | 7080 Park Ave., Montreal, QC H3N 1X6 | 1980-11-04 |
Please comment or provide details below to improve the information on PATTERN ST. JOSEPH HOLDINGS 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.