EQUIFAX CANADA INC.

Address:
110 Sheppard Ave East, Toronto, ON M2N 6S1

EQUIFAX CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2560798. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2560798
Business Number 122201999
Corporation Name EQUIFAX CANADA INC.
Registered Office Address 110 Sheppard Ave East
Toronto
ON M2N 6S1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 20

Directors

Director Name Director Address
ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada
MARK E. MILLER 3280 NORTHSIDE PARKWAY, SUITE 502, ATLANTA GA 30327, United States
RICHARD A CLEARY 71 WILLIS DRIVE, AURORA ON L4G 7L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-12-30 1989-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-02 current 110 Sheppard Ave East, Toronto, ON M2N 6S1
Address 1998-07-03 2002-05-02 110 Sheppard Ave East, Toronto, ON M2N 6S1
Name 1989-12-31 current EQUIFAX CANADA INC.
Status 2003-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-12-31 2003-01-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Amendment / Modification RO Changed.
Directors Limits Changed.
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 2413370.
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 2419670.
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 2529271.
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 2529289.
1989-12-31 Amalgamation / Fusion Amalgamating Corporation: 2529297.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Equifax Canada Inc. 5650 Yonge Street, 13th Floor, Toronto, ON M2M 4G3
Equifax Canada Inc. 50 O'connor Street, Suite 1015, Ottawa, ON K1P 6L2

Office Location

Address 110 SHEPPARD AVE EAST
City TORONTO
Province ON
Postal Code M2N 6S1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada
MARK E. MILLER 3280 NORTHSIDE PARKWAY, SUITE 502, ATLANTA GA 30327, United States
RICHARD A CLEARY 71 WILLIS DRIVE, AURORA ON L4G 7L9, Canada

Entities with the same directors

Name Director Name Director Address
GALILEO CANADA HOLDING INC. MARK E. MILLER 775 ONEIZA RAIL, FRANKLIN LAKES NJ 07417, United States
GALILEO CANADA TWO INC. MARK E. MILLER 775 ONEIZA RAIL, FRANKLIN LAKES NJ 07417, United States
CANADIAN GRENADIER GUARDS CORPORATION Richard A Cleary 1020 Parkhill Road West apt 6, Peterborough ON K9J 0E1, Canada
4135377 CANADA INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
PROSPECTS UNLIMITED, INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
EQUIFAX CANADA INC. ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada
EQUIFAX CITY DIRECTORY CANADA INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
PROSPECTS UNLIMITED CANADA INC. ROBERT M.A. BRABERS 110 SHEPPARD AVE. EAST, 5TH FLOOR, TORONTO ON M2N 6S1, Canada
3651754 CANADA INC. ROBERT M.A. BRABERS 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N6S1

Similar businesses

Corporation Name Office Address Incorporation
Equifax Agence De Recouvrement Inc. Royal Bank Plaza, Suite 3800 South Tw, Toronto, ON M5J 2J7 1993-12-16
Services Equifax Limitee 7171 Jean Talon East, Anjou, ON H1M 3N2 1967-08-24
Equifax City Directory Canada Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Equifax Canada (esl) Inc. 7171 Jean Talon Street East, Anjou, QC H1M 3N2
Equifax Canada (acrofax) Inc. 7171 Jean Talon Street East, Anjou, QC H1M 3N2 1988-12-14
Equifax/collectcorp Inc. 7171 Jean-talon East, Anjou, QC H1M 3N2 1990-08-17
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13

Improve Information

Please provide details on EQUIFAX 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