ETA Response Inc.

Address: 2 Toronto Street, Toronto, ON M5C 2B5

ETA Response Inc. (Corporation# 8512132) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2013.

Corporation Overview

Corporation ID 8512132
Business Number 816249536
Corporation Name ETA Response Inc.
Registered Office Address 2 Toronto Street
Toronto
ON M5C 2B5
Incorporation Date 2013-05-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sabrina Sammy 2 Toronto Street Suite#323, Toronto ON M5C 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-01-03 current 2 Toronto Street, Toronto, ON M5C 2B5
Address 2014-06-28 2020-01-03 2 Toronto Street Suite#323, Toronto, ON M5C 2B4
Address 2014-01-18 2014-06-28 140 Yonge Street Suite 200, Toronto, ON M5C 1X6
Address 2013-05-02 2014-01-18 22 Vassor Way, Brampton, ON L6P 3S1
Name 2013-05-02 current ETA Response Inc.
Status 2013-05-02 current Active / Actif

Activities

Date Activity Details
2013-05-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-01 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 2 Toronto Street
City Toronto
Province ON
Postal Code M5C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4524713 Canada Inc. 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6
Canada China Iron & Steel Association 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 2009-11-25
Hmz Metals Inc. 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 2002-07-22
Oromonte Resources Inc. 2 Toronto Street, Suite 304, Toronto, ON M5C 2B6 2003-04-14
Kanport Trade Corp. 2 Toronto Street, Suite 236, Toronto, ON M5C 2B5 2003-04-14
Appia Energy Corp. 2 Toronto Street, Suite 500, Toronto, ON M5C 2B6 2007-08-24
Eastern Eye Media Group Inc. 2 Toronto Street, Suite 228, Toronto, ON M5C 2B5 2010-01-11
Unison Benevolent Fund 2 Toronto Street, Suite 473, Toronto, ON M5C 2B5 2010-05-13
Pixel Hero Inc. 2 Toronto Street, Suite 334, Toronto, ON M5C 2B5 2012-11-19
As Investment Group Inc. 2 Toronto Street, 337, Toronto, ON M5C 2B5 2014-04-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12252791 Canada Inc. 416-100-2 Toronto St, Toronto, ON M5C 2B5 2020-08-07
Purple Llama Productions Inc. 100-2 Toronto Street, Suite 329, Toronto, ON M5C 2B5 2020-02-10
Intercellular Beauty Inc. 100-2 Toronto Street, Suite 351, Toronto, ON M5C 2B5 2020-01-16
11715844 Canada Inc. 431 - 2 Toronto Street, Toronto, ON M5C 2B5 2019-11-01
Learners.ai Inc. Suite# 284, 100 - 2 Toronto Street, Toronto, ON M5C 2B5 2019-10-20
Xpct Consulting Incorporated 2 Toronto Street, Suite 253, Toronto, ON M5C 2B5 2019-10-12
5th Key Organizing Inc. 424 - 2 Toronto Street, First Floor, Toronto, ON M5C 2B5 2019-02-03
Oabrn Incorporated Suite 301, 2 Toronto Street, Toronto, ON M5C 2B5 2018-11-05
Health House Canada Corp. 100 - 2 Toronto Street, Suite 445, Toronto, ON M5C 2B5 2018-10-31
Anchor Wellbeing Inc. 100-2 Toronto St., Toronto, ON M5C 2B5 2018-03-28
Find all corporations in postal code M5C 2B5

Corporation Directors

Name Address
Sabrina Sammy 2 Toronto Street Suite#323, Toronto ON M5C 2B4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 2B5

Similar businesses

Corporation Name Office Address Incorporation
Acert-association of Campus Emergency Response Teams of Canada C/o Student Emergency Response Team, 1151, Richmond St. Suite 28-ucc, London, ON N6A 3K7 1997-11-13
Primary Response Inc. 60 Modern Road, Toronto, ON M1R 3B6
World Response Technologies Inc. 5647 Park Avenue, P.o Box 48102, Montreal, QC H2V 4H2 2001-03-01
Lpg Emergency Response Corp. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 1986-03-04
Risk Response Inc. 484 Guy St, Ottawa, ON K1K 1C2 2010-01-05
Cpr Response Plus Ltd. 3- 33 Holborne Avenue, Toronto, ON M4C 2P8 2017-11-23
Sos Response Ltd. 619, 610 Granville Street, Vancouver, BC V6C 3T3 2012-03-06
First Response Home Inspections Inc. Rr # 1, South Mountain, ON K0E 1W0 2007-04-12
New Vision Response Incorporated 8 Iris Cr., Brampton, ON L6Z 3H8 2002-03-20
Incharge Response Inc. 94 Collin Crt., Richmond Hill, ON L4E 0X8 2004-08-27

Improve Information

Please comment or provide details below to improve the information on ETA Response 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.