HOME DEPOT OF CANADA INC.

Address: 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9

HOME DEPOT OF CANADA INC. (Corporation# 8067503) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 1 CONCORDE GATE
City TORONTO
Province ON
Postal Code M3C 4H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M3C 4H9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HOME DEPOT 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.