HOME DEPOT OF CANADA INC. (Corporation# 4019474) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4019474 |
Business Number | 135772911 |
Corporation Name | HOME DEPOT OF CANADA INC. |
Registered Office Address | 40 King Street West Suite 5800 Toronto ON M5H 3S1 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1-20 |
Director Name | Director Address |
---|---|
CAROL B. TOME | 1700 TYLER GREEN TRAIL, SMYRNA GA 30080, United States |
JACK A. VANWOERKOM | 2455 PACES FERRY ROAD, ATLANTA GA 30339, United States |
CHARLES J. SCHWARTZ | 55 PRINCE ARTHUR AVENUE, SUITE 605, TORONTO ON M5R 1B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-03-04 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2002-03-04 | 2011-07-01 | Active / Actif |
Status | 2011-07-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 2002-03-04 | current | HOME DEPOT OF CANADA INC. |
Address | 2002-03-04 | 2004-12-15 | 250 YONGE STREET, SUITE 2400, TORONTO, ON M5B 2M6 |
Address | 2004-12-15 | 2006-03-14 | 20 QUEEN STREET WEST, SUITE 2500, TORONTO, ON M5H 3S1 |
Address | 2006-03-14 | current | 40 KING STREET WEST, SUITE 5800, TORONTO, ON M5H 3S1 |
Activity | 2002-03-04 | current | Amalgamation / Fusion - Amalgamating Corporation: 2911825. Section: . |
Activity | 2002-03-04 | current | Amalgamation / Fusion - Amalgamating Corporation: 3597016. Section: . |
Activity | 2005-01-28 | current | Amendment / Modification - . |
Activity | 2008-01-30 | current | Amendment / Modification - . |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-01-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-12-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-10-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1993-04-13 |
Home Depot of Canada Inc. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Greater Return Corporation | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2021-02-16 |
My Days Are Booked Publishing Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2021-01-25 |
Bay Mills Diversity Hub | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2020-12-18 |
Ruckify Adventures Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2020-12-03 |
12455943 Canada Inc. | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2020-10-29 |
Grocery Neighbour Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2020-08-12 |
Cookies Retail Canada Corp. | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 2020-06-15 |
Neuropharm Inc. | 40 King Street West, Suite 1700, Toronto, ON M5H 3Y2 | 2020-04-11 |
Futuralis Inc. | 40 King Street West, 41st Floor, Toronto, ON M5H 3Y2 | 2020-03-20 |
Grapevine Analytics Inc. | 40 King Street West, Suite 2502, Scotia Plaza, Toronto, ON M5H 3Y2 | 2020-02-26 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12503948 Canada Inc. | 40 King St. West, Suite 5800, Toronto, ON M5H 3S1 | 2020-11-18 |
Canada Industria Corporation | 5800-40 King Street West, C/O Miller Thomson LLP, Mb-1011, Toronto, ON M5H 3S1 | 2017-10-09 |
Integrated Medhealth Communication Canada Inc. | Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 | 2016-05-04 |
Cannabis Rights Coalition | C/O Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 | 2014-12-09 |
Cannabis Growers of Canada | 5800, 40 King Street West, Toronto, ON M5H 3S1 | 2014-10-14 |
The Trust for The Americas Canada | 5800-40 King Street, Toronto, ON M5H 3S1 | 2013-07-31 |
Axisource Holdings Inc. | 5800 - 40 King Street West, Toronto, ON M5H 3S1 | 2009-08-13 |
Huron Advisors Canada Limited | 40 King West, Suite 5800, Toronto, ON M5H 3S1 | 2009-02-23 |
3813088 Canada Ltd. | 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 | 2000-09-25 |
Rpe Holdings Canada Limited | 40 King Street Ouest, Suite 5800, Toronto, ON M5H 3S1 | |
Find all corporations in postal code M5H 3S1 |
Director Name | Business Address |
---|---|
JACK A. VANWOERKOM | 2455 PACES FERRY ROAD, ATLANTA GA 30339, United States |
CHARLES J. SCHWARTZ | 55 PRINCE ARTHUR AVENUE, SUITE 605, TORONTO ON M5R 1B3, Canada |
CAROL B. TOME | 1700 TYLER GREEN TRAIL, SMYRNA GA 30080, United States |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Depot Canada Gp Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2002-12-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Miscoe Data Inc. | 6358 Viscount Road, Mississauga, ON L4V 1H3 | |
2874130 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1992-12-02 |
2877198 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1992-12-14 |
2920565 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-05-11 |
2920573 Canada Inc. | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-05-11 |
2920590 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1993-05-11 |
3033015 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1994-05-13 |
3033023 Canada Limited | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | 1994-05-13 |
3038149 Canada Limited | 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 | 1994-05-31 |
3146812 Canada Ltd. | 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 | |
Find all corporation with the same director |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | |
Home Depot Holdings Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
3589196 Canada Limited | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 1999-02-16 |
3807908 Canada Limited | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2000-09-11 |
3807916 Canada Limited | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2000-09-11 |
Home Depot Realty Ltd. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot of Canada Inc. | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 |
City | TORONTO |
Postal Code | M5H 3S1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Home Depot Canada Foundation | 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 | 2007-11-13 |
Home Depot Realty Ltd. | 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9 | |
Home Depot Nro Holdings Inc. | 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9 | |
Mcj Depot Home Bedding & Linens Inc. | 5543 Earle Road, Cote St Luc, QC H4W 1N6 | 2011-08-21 |
Home Depot Canada Gp Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2002-12-20 |
City Home Granite Depot Inc. | 103 The East Mall, Unit 2, Toronto, Ontario, ON M8Z 5X9 | 2005-10-01 |
Home Depot Holdings Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Circulaire DÉpÔt Inc. | 308-8615 Boul St-Laurent, Montréal, QC H2P 2M9 | 2001-04-26 |
Lace Depot Inc. | 6880 Rue St-Hubert, Montreal, QC H2S 2M6 | 1997-05-30 |
Christian Book Depot Inc. | 390 Lake Avenue, Dorval, QC H9S 2J3 | 1996-11-25 |
Please provide details on HOME DEPOT OF CANADA INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.