Office OU Ltd.

Address: 165 Lauder Avenue, Toronto, ON M6E 3H5

Office OU Ltd. (Corporation# 9846689) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 2016.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-03-23 Amendment / Modification Section: 178
2016-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 165 Lauder Avenue
City Toronto
Province ON
Postal Code M6E 3H5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M6E 3H5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Office OU Ltd..

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.