TORRID CANADA INC.

Address: 43, Pinewood Avenue, Toronto, ON M6C 2V2

TORRID CANADA INC. (Corporation# 9276106) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 2015.

Corporation Overview

Corporation ID 9276106
Business Number 822793766
Corporation Name TORRID CANADA INC.
Registered Office Address 43
Pinewood Avenue
Toronto
ON M6C 2V2
Incorporation Date 2015-05-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Lisa Harper 18305 E. SAN JOSE AVENUE, CITY OF INDUSTRY CA 91748, United States
Vince Adams 18305 E. SAN JOSE AVENUE, CITY OF INDUSTRY CA 91748, United States
David Skuy 43 Pinewood Avenue, TORONTO ON M6C 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-09-01 current 43, Pinewood Avenue, Toronto, ON M6C 2V2
Address 2015-05-04 2017-09-01 720, Bathurst Street, Toronto, ON M5S 2R4
Name 2015-05-04 current TORRID CANADA INC.
Status 2015-05-04 current Active / Actif

Activities

Date Activity Details
2015-05-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-03 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 43
City Toronto
Province ON
Postal Code M6C 2V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crazy Corn Inc. 43, Israel Zilber Dr, Maple, ON L6A 0H1 2011-05-01
Orobys Inc. 43, Elizabeth Court, Hamilton, ON L8S 2P5 2013-01-20
Tribar Fine Homes Inc. 43, Wentworth Avenue, Toronto, ON M2N 1T5 2013-04-26
Arc360 Construction Inc. 43, Holborn Avenue, Ottawa, ON K2C 3H1 2015-02-07
9618333 Canada Inc. 43, Snow Leopard Crt., Brampton, ON L6R 2L9 2016-02-04
9903950 Canada Inc. 43, Gore Valley Trail, Brampton, ON L6P 1N6 2016-09-13
Keep Educating Yourself Youth Services- K.e.y.y.s 43, Chamney Court, ON L6W 3S1 2016-10-01
Lms Global Corporation of Canada Limited 43, Don Valley Drive, East York, ON M4K 2J1 2017-04-18
10616281 Canada Inc. 43, Dunley Crescent, Brampton, ON L6X 5G8 2018-02-05
10723380 Canada Inc. 43, Bonavista Drive, Brampton, ON L6X 0N2 2018-04-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11624300 Canada Inc. 49 Pinewood Avenue, Toronto, ON M6C 2V2 2019-09-12
Florida Rental By Owners Inc. 15 Pinewood Ave, Toronto, ON M6C 2V2 2017-12-01
Hot Topic (canada) Inc. 43 Pinewood Avenue, Toronto, ON M6C 2V2 2009-07-23
Lampert-brisebois Consulting Inc. 19 Pinewood Avenue, Toronto, ON M6C 2V2 2006-10-24
8506442 Canada Inc. 53 Pinewood Avenue, Toronto, ON M6C 2V2

Corporation Directors

Name Address
Lisa Harper 18305 E. SAN JOSE AVENUE, CITY OF INDUSTRY CA 91748, United States
Vince Adams 18305 E. SAN JOSE AVENUE, CITY OF INDUSTRY CA 91748, United States
David Skuy 43 Pinewood Avenue, TORONTO ON M6C 2V2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6C 2V2

Similar businesses

Corporation Name Office Address Incorporation
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

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