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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2009-05-21 | Amendment / Modification | Name Changed. |
2009-02-17 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | Bay Adelaide Centre - East Tower |
City | Toronto |
Province | ON |
Postal Code | M5H 4E3 |
Country | Canada |
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 |
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 |
City | Toronto |
Post Code | M5H 4E3 |
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 |
Please comment or provide details below to improve the information on Andy Frain Services of Canada 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.