HOME DEPOT OF CANADA INC. (Corporation# 8067503) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 8067503 |
Business Number | 135772911 |
Corporation Name | HOME DEPOT OF CANADA INC. |
Registered Office Address |
1 Concorde Gate Suite 400 Toronto ON M3C 4H9 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
Peter Muench | 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada |
CAROL B. TOME | 2455 PACES FERRY ROAD N.W., ATLANTIA GA 30339, United States |
Jocelyn J. Hunter | 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-01-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-04-13 | current | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 |
Address | 2014-11-11 | 2017-04-13 | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 |
Address | 2012-01-30 | 2014-11-11 | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 |
Name | 2012-01-30 | current | HOME DEPOT OF CANADA INC. |
Status | 2019-02-04 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2012-01-30 | 2019-02-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-01-30 | Amalgamation / Fusion |
Amalgamating Corporation: 7880294. Section: 184 1 |
2012-01-30 | Amalgamation / Fusion |
Amalgamating Corporation: 8067490. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2016-11-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-11-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-07-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Depot of Canada Inc. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1993-04-13 |
Home Depot of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Automakers of Canada | 1 Concorde Gate, Suite 701, Toronto, ON M3C 3N6 | 1999-03-04 |
The Homer Fund - Canada | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2000-03-23 |
The Home Depot Canada Foundation | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2007-11-13 |
Souvenir Technology Solutions Ltd. | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 | 2011-05-05 |
Home Depot Nro Holdings Inc. | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 | |
8095981 Canada Inc. | 1 Concorde Gate, Suite 301, Toronto, ON M3C 3N6 | 2012-02-01 |
Devaults Building Solutions Limited | 1 Concorde Gate, Suite 706, Toronto, ON M3C 3N6 | 2016-08-17 |
Bolt Consulting Services Inc. | 1 Concorde Gate, Unit 702i, North York, ON M3C 3N6 | 2019-06-03 |
11496816 Canada Inc. | 1 Concorde Gate, Unit 702, North York, ON M3C 3N6 | 2019-07-04 |
Star Apps Development (canada), Inc. | 1 Concorde Gate, Suite, 702-706, Toronto, ON M3C 3N6 | 2020-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Depot of Canada Inc. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Home Depot Realty Ltd. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 |
Name | Address |
---|---|
Peter Muench | 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada |
CAROL B. TOME | 2455 PACES FERRY ROAD N.W., ATLANTIA GA 30339, United States |
Jocelyn J. Hunter | 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States |
City | TORONTO |
Post Code | M3C 4H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Home Depot Canada Foundation | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2007-11-13 |
Home Depot Realty Ltd. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot Nro Holdings Inc. | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 | |
Mcj Depot Home Bedding & Linens Inc. | 5543 Earle Road, Cote St Luc, QC H4W 1N6 | 2011-08-21 |
Home Depot Canada Gp Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2002-12-20 |
Home Depot Holdings Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
City Home Granite Depot Inc. | 103 The East Mall, Unit 2, Toronto, Ontario, ON M8Z 5X9 | 2005-10-01 |
Le Depot De La Piscine Inc. | 1373 Ogilvie Road, Ottawa, ON K1J 7P5 | 1989-03-09 |
E Design Depot Incorporated | 5180 Rue Snowdon, Montreal, QC H3W 2G1 | 2004-02-04 |
Depot Dentelle Inc. | 6880 Rue St-hubert, Montreal, QC H2S 2M6 | 1997-05-30 |
Please comment or provide details below to improve the information on HOME DEPOT 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.