ETA Response Inc. (Corporation# 8512132) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 2, 2013.
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 |
Director Name | Director Address |
---|---|
Sabrina Sammy | 2 Toronto Street Suite#323, Toronto ON M5C 2B4, Canada |
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 |
Date | Activity | Details |
---|---|---|
2013-05-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
Sabrina Sammy | 2 Toronto Street Suite#323, Toronto ON M5C 2B4, Canada |
City | Toronto |
Post Code | M5C 2B5 |
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 |
Please comment or provide details below to improve the information on ETA Response 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.