HOME DEPOT OF CANADA INC.

Address:
1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9

HOME DEPOT OF CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 11232185. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11232185
Business Number 135772911
Corporation Name HOME DEPOT OF CANADA INC.
Registered Office Address 1 Concorde Gate, Suite 400
Toronto
ON M3C 4H9
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
K. David Steele 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
Richard Vardry McPhail 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
Peter Muench 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-04 current 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9
Name 2019-02-04 current HOME DEPOT OF CANADA INC.
Status 2019-02-04 current Active / Actif

Activities

Date Activity Details
2019-02-04 Amalgamation / Fusion Amalgamating Corporation: 11211811.
Section: 184 1
2019-02-04 Amalgamation / Fusion Amalgamating Corporation: 8067503.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Home Depot of Canada Inc. 1 Concord Gate, Suite 900, 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. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Home Depot of Canada Inc. 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9

Office Location

Address 1 Concorde Gate, Suite 400
City Toronto
Province ON
Postal Code M3C 4H9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Home Depot of Canada Inc. 1 Concord Gate, Suite 900, Toronto, ON M3C 4H9
The Homer Fund - Canada 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 2000-03-23
The Home Depot Canada Foundation 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 2007-11-13
Home Depot Nro Holdings Inc. 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9
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

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
K. David Steele 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
Richard Vardry McPhail 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
Peter Muench 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada

Entities with the same directors

Name Director Name Director Address
Compact Power Finance Corp. Peter Muench 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada
Home Depot Holdings Inc. Peter Muench 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 4H9

Similar businesses

Corporation Name Office Address Incorporation
The Home Depot Canada Foundation 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9 2007-11-13
Home Depot Nro Holdings Inc. 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9
Home Depot Realty Ltd. 1 Concord 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
E Design Depot Incorporated 5180 Rue Snowdon, Montreal, QC H3W 2G1 2004-02-04
Le Depot De La Piscine Inc. 1373 Ogilvie Road, Ottawa, ON K1J 7P5 1989-03-09
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25

Improve Information

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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches