Eamazon (Canada) Inc.

100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2

Overview

Eamazon (Canada) Inc. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 1, 2000 with corporation #3630587. The current entity status is . The registered office location is at 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2. The directors of the corporation include Michael Deal, Eric Gales and Antonio Masone.

Corporation Information

ID 3630587
Business Number 867375040
Current Name Eamazon (Canada) Inc.
Incorporation Date 2000-03-01
Address 100 King Street West
Suite 6000, 1 First Canadian Place
Toronto
ON M5X 1E2
Director Limits 1-10

Corporation Directors

Director NameDirector Address
MICHAEL DEAL410 Terry Avenue North, SEATTLE WA 98109-5210, United States
Eric Gales120 Bremner Blvd., 26th Floor, Toronto ON M5J 0A8, Canada
Antonio Masone410 Terry Avenue North, Seattle WA 98109-5210, United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2023-09-28current100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Address2020-06-162023-09-282600-160 Elgin Street, Ottawa, ON K1P 1C3
Address2020-06-16current2600-160 Elgin Street, Ottawa, ON K1P 1C3
Activity2020-06-16currentAmendment / Modification - Section: 178. RO.
Name2000-03-20currentEamazon (Canada) Inc.
Activity2000-03-20currentAmendment / Modification - Name.
Act2000-03-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2000-03-01currentActive / Actif
Name2000-03-012000-03-203630587 CANADA INC.
Address2000-03-012020-06-16885 WEST GEORGIA STREET, SUITE 800, VANCOUVER, BC V6C 3H1
Activity2000-03-01currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242023-03-01Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232022-04-21Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222021-12-20Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
MICHAEL DEAL410 Terry Avenue North, SEATTLE WA 98109-5210, United States
Eric Gales120 Bremner Blvd., 26th Floor, Toronto ON M5J 0A8, Canada
Antonio Masone410 Terry Avenue North, Seattle WA 98109-5210, United States

Corporations with the same officer (MICHAEL DEAL)

Corporation NameAddressIncorporation Date
Zshops Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H11999-10-15

Corporations with the same officer (Antonio Masone)

Corporation NameAddressIncorporation Date
Amazon Data Services Canada, Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E22015-11-06

Corporations with the same officer (Eric Gales)

Corporation NameAddressIncorporation Date
Amazon Web Services Canada, Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E22014-07-24

Location Information

Street Address 100 King Street West
Suite 6000, 1 First Canadian Place
City Toronto
Province ON
Postal Code M5X 1E2
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
Easy EV leasing Corp. 100 King Street West, Unit 5700, Toronto, ON M6K 1J72023-11-14
Aucctus Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C72023-11-10
Aire Labs Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B82024-01-29
1851 Labs Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B82024-03-20
Tronix logistics inc. 100 King Street West, 5600, Toronto, ON M6K 1J72023-11-14
ThinkLabs AI Canada, Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A42024-01-18
15518229 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B82023-11-10
12990083 Canada Inc. 100 King Street West, 1 First Canadian Place, Suite 6200, Toronto, ON M5X 1B82024-01-17
Blue Duchess Holdco II Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B82023-11-14
SoluPet Inc. 100 King Street West, Unit 5700, Toronto, ON M5X 1A12023-12-08
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
131369 Canada Inc. 130 King Street West, The Exchange Towe, Suite 700, P.o. Box 378, Toronto, ON M5X 1E21984-03-26
Ezeflow Acquisition Canada Inc. 1 First Canadian Place - Suite 6000, 100 King Street West, Toronto, ON M5X 1E22016-10-13
Blacknorth Initiative 130 King Street West, Suite 2950, Toronto, ON M5X 1E22020-11-26
Omardunet Foundation 1000 King Street West, Suite 6000, Toronto, ON M5X 1E22024-04-02
110648 Canada Inc. 100 King Street, West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E21981-11-13
XP Gaming Inc. Suite 6000, 1 First Canadian Place, 100 King St. West, Toronto, ON M5X 1E22022-09-15
Sintalica Corp. Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E22021-09-20
The Canadian Council of Business Leaders Against Anti-Black Systemic Racism 130 King Street West, Suite 2950, Toronto, ON M5X 1E22020-07-20
13664805 Canada Inc. Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E22022-01-10
9811745 Canada Inc. 6000-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E22016-06-28
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
10391158 Canada Inc. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A12017-09-01
The Pension Fund Society of The Bank of Montreal 100 King St. West, 10th Floor, Toronto, ON M5X 1A11885-05-01
Fraser Milner Casgrain Legal Publications Inc. 77, King Street West, Toronto-Dominion Centre, Suite 400, Toronto, ON M5X 0A11986-06-12
9452052 Canada Inc. First Canadian Place, 100 King Street West, 9th Floor, Toronto, ON M5X 1A12015-09-24
BMO Capital Markets Real Estate Inc. · Société immobilière BMO Marchés des capitaux inc. 100, 9th Floor, King Street West, 1 First Canadian Place, Toronto, ON M5X 1A12005-08-15
10924229 Canada Corp. 1 First Canadian Place, 100 King Street West, 21st Floor, Toronto, ON M5X 1A12018-07-31
BMO First Canadian Capital Partners (GP) Inc. First Canadian Place, 100 King St West, 9th Floor, Toronto, ON M5X 1A12019-10-16
Bmo Private Investment Counsel Inc. · Bmo Gestion PrivÉe De Placements Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
151412 Canada Limited 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A11986-08-05
Bmo Private Equity (canada) Inc. · Bmo Capital-Investissement (canada) Inc. 100 King St West 1 First Canadian Plac, 6th Floor, Toronto, ON M5X 1A11996-03-11
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
Conseil Gabonais De La Resistance Canada(cgr-Canada) 3273 Avenue Appleton, Montréal, QC H3S 1L62017-02-21
Intelligent Transportation Systems Society of Canada (ITS Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
Conseil Des Delegues Des Lignes Aeriennes Au Canada 5 Avenue Paprican, Pointe-Claire, QC H9R 0G81978-02-08
National Mobility Equipement Dealers Association of Canada (NMEDA Canada) 4850 New Brunswick 102, Upper Kingsclear, NB E3E 1P81996-05-17
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451 Riverside Drive, Ottawa, ON K1H 7X71951-01-03
IAAC - Canada (International Association of Art Critics of Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31

Improve Information

Do you have more infomration about Eamazon (Canada) Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.