Office OU Ltd. (Corporation# 9846689) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2016.
Corporation ID | 9846689 |
Business Number | 757918123 |
Corporation Name | Office OU Ltd. |
Registered Office Address |
165 Lauder Avenue Toronto ON M6E 3H5 |
Incorporation Date | 2016-08-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Nicolas Koff | 165 Lauder Avenue, Toronto ON M6E 3H3, Canada |
Sebastian Paul Bartnicki | 7 Phin Avenue, Toronto ON M4J 3T1, Canada |
Uros Novakovic | 360 Ridelle Avenue, Toronto ON M6B 1K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-03-30 | current | 165 Lauder Avenue, Toronto, ON M6E 3H5 |
Address | 2016-08-01 | 2017-03-30 | 240 Heath St West, Toronto, ON M5P 3L5 |
Name | 2016-08-01 | current | Office OU Ltd. |
Status | 2016-08-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-03-23 | Amendment / Modification | Section: 178 |
2016-08-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-09-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-09-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-09-22 | 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 |
---|---|---|
Honeytree Investment Management Ltd. | 265 Lauder Avenue, Toronto, ON M6E 3H5 | 2018-11-02 |
10009938 Canada Inc. | 239 Lauder Ave., Toronto, ON M6E 3H5 | 2016-12-05 |
Extra Ed Inc. | 187 Lauder Ave, Toronto, ON M6E 3H5 | 2015-04-23 |
Pgd Design Build Inc. | 239 Lauder Ave, Toronto, ON M6E 3H5 | 2010-07-28 |
Directpac Management Inc. | 2nd Fl 215 Lauder Ave, Toronto, ON M6E 3H5 | 2003-09-02 |
10907073 Canada Inc. | 239 Lauder Avenue, Toronto, ON M6E 3H5 | |
10009954 Canada Inc. | 239 Lauder Ave., Toronto, ON M6E 3H5 | 2016-12-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
W!ngin It Inc. | 301-1603 Eglinton Ave W, Unit 301, York, ON M6E 0A1 | 2020-10-24 |
Nation Wide Furniture Upholstery Ltd. | 18b-3200 Dufferin Street Suite # 104, Toronto, ON M6E 0A1 | 2013-05-10 |
Malleable Jewellers Corporation | 964 St Clair Avenue West, Lower Level, Toronto, ON M6E 1A1 | 2017-11-19 |
Alice House Food Services Ltd. | 962 St Clair Ave. West, Toronto, ON M6E 1A1 | 2013-08-28 |
Emerging Leaders for Biodiversity | 1075a St Clair Ave W, Toronto, ON M6E 1A2 | 2017-07-22 |
8564990 Canada Corporation | 984 St. Clair Ave., West Toronto, ON M6E 1A2 | 2013-06-25 |
8456593 Canada Inc. | 986 St. Clair Avenue West, Toronto, ON M6E 1A2 | 2013-03-08 |
Bahoo Foods & Convenience Inc. | 984 St. Clair Ave West, Toronto, ON M6E 1A2 | 2007-06-18 |
Fair Change | 4700 Keele Street, 1012 Ignat Kaneff Building, Toronto, ON M6E 1A2 | 2020-04-23 |
12130513 Canada Inc. | 1032 Saint Clair Avenue West, Toronto, ON M6E 1A4 | 2020-06-15 |
Find all corporations in postal code M6E |
Name | Address |
---|---|
Nicolas Koff | 165 Lauder Avenue, Toronto ON M6E 3H3, Canada |
Sebastian Paul Bartnicki | 7 Phin Avenue, Toronto ON M4J 3T1, Canada |
Uros Novakovic | 360 Ridelle Avenue, Toronto ON M6B 1K1, Canada |
City | Toronto |
Post Code | M6E 3H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Office Ink Ltd. | 15 Fort York Blvd., Suite 1012, Toronto, ON M5V 3Y4 | |
My Office / Your Office Business Service Centre Inc. | 4234 Lawrence Avenue East, Unit 6, Scarborough, ON M1E 4M8 | 2012-05-01 |
Office De Recouvrement National O.r.n. Ltee | 3221 Autoroute 440 Ouest, #221, Laval, QC H7P 5P2 | 2001-09-27 |
L’office De Certification Commerciale Du Québec Inc. | 1565 Boul. De L’avenir, Suite 206, Laval, QC H7S 2N5 | 1928-05-01 |
Central Import Office (o.c.i.) Inc. | 2089 De La Province, Longueuil, QC J4G 1S6 | 1994-01-19 |
Patzer Office Equipment Ltd. | 9th Floor- 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 | |
10720623 Canada Limited | 1 Fisher River Band Office, Fisher River Band Office, Koostatak, MB R0C 1S0 | 2018-04-06 |
10720682 Canada Limited | 1 Fisher River Band Office, Fisher River Band Office, Koostatak, MB R0C 1S0 | 2018-04-06 |
Cim Office Innovations Inc. | 29 Meadowland Dr, Brampton, ON L5W 2R5 | 2013-12-03 |
Your Office Source Inc. | 514 Thorndale, Waterloo, ON N2T 2A2 | 2009-11-16 |
Please comment or provide details below to improve the information on Office OU Ltd..
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.