Andy Frain Services of Canada Inc.

Address: Bay Adelaide Centre - East Tower, 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3

Andy Frain Services of Canada Inc. (Corporation# 7125097) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 17, 2009.

Corporation Overview

Corporation ID 7125097
Business Number 819208620
Corporation Name Andy Frain Services of Canada Inc.
Registered Office Address Bay Adelaide Centre - East Tower
22 Adelaide Street West, Suite 3600
Toronto
ON M5H 4E3
Incorporation Date 2009-02-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURA A GRUND 311 CARINA DRIVE, JUPITER FL 33478, United States
DAVID H CLAYTON 122 ELENA COURT, JUPITER FL 33478, United States
MATTHEW CHARLES WOODWORTH 1115 LICHEN AVENUE, OTTAWA ON K4A 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-08-09 current Bay Adelaide Centre - East Tower, 22 Adelaide Street West, Suite 3600, Toronto, ON M5H 4E3
Address 2018-06-14 2019-08-09 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5
Address 2018-06-14 2019-08-09 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5
Address 2009-02-17 2018-06-14 1115 Lichen Avenue, Ottawa, ON K4A 4A7
Name 2009-05-21 current Andy Frain Services of Canada Inc.
Name 2009-02-17 2009-05-21 GOVWARE INC.
Status 2009-02-17 current Active / Actif

Activities

Date Activity Details
2009-05-21 Amendment / Modification Name Changed.
2009-02-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-20 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 Bay Adelaide Centre - East Tower
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
LAURA A GRUND 311 CARINA DRIVE, JUPITER FL 33478, United States
DAVID H CLAYTON 122 ELENA COURT, JUPITER FL 33478, United States
MATTHEW CHARLES WOODWORTH 1115 LICHEN AVENUE, OTTAWA ON K4A 4A7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
Plissage Andy Inc. 5333 Casgrain, Room 301, Montreal, QC 1978-02-06
Andy Collins for Kids Inc. 770 Sherbrooke Steet West, Suite 1700, Montreal, QC H3A 1G1 1997-01-21
Amos & Andy Investments Inc. 3333 Graham Blvd., Suite 700, Montreal, QC H3R 3L5 1995-10-02
Andy Properties Weaver Inc. 2955 Boul. Jean-baptiste-deschamps, Lachine, QC H8T 1C5 2018-08-16
Andy's Mechanical Services Limited 1296 Lieds, Ottawa, ON 1967-04-10
Ecole Internationale De Soccer Andy Lynch Inc. 1253 Mcgill College Avenue, Suite 1010, Montreal, QC H3B 2Y5 1982-06-23
Dr Andy Scott Educational Consulting Services Limited 26 Finch Street, Rr#1, Fenelon Falls, ON K0M 1N0 2013-10-07
Renovations Andy Matthews Inc. 4366 Rupert Street, Pierrefonds, QC H9H 3Z7 1996-02-28
9233709 Canada Inc. 216 Andy Crescent, Woodbridge, ON L4H 1C6 2015-03-25
Andy ThГЉ-anh Canada Inc. 9850a, Rue St-urbain, MontrГ©al, QC H3L 2T2 2004-03-30

Improve Information

Please comment or provide details below to improve the information on Andy Frain Services of 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.