Home Depot Holdings Inc.

Address:
40 King Street West, Suite 5800, Toronto, ON M5H 3S1

Home Depot Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 3405851. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3405851
Business Number 134046697
Corporation Name Home Depot Holdings Inc.
Registered Office Address 40 King Street West
Suite 5800
Toronto
ON M5H 3S1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jocelyn J. Hunter 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
Peter Muench 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada
CAROL B. TOME 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-30 1997-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-22 current 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Address 2004-12-21 2006-02-22 20 Queen St. West, Suite 2500, Toronto, ON M5H 3S1
Address 1997-08-31 2004-12-21 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
Name 1999-01-13 current Home Depot Holdings Inc.
Name 1997-08-31 1999-01-13 2871220 CANADA LIMITED
Status 1997-08-31 current Active / Actif

Activities

Date Activity Details
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2871220.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 3038157.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 3038149.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 3033031.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 3033023.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 3033015.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2974070.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2974061.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2920590.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2920581.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2920573.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2920565.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2890828.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2877198.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 2874130.
1997-08-31 Amalgamation / Fusion Amalgamating Corporation: 3146812.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 King Street West
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
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
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
Jocelyn J. Hunter 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
Peter Muench 1 Concorde Gate, Suite 400, Toronto ON M3C 4H9, Canada
CAROL B. TOME 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States

Entities with the same directors

Name Director Name Director Address
HOME DEPOT OF CANADA INC. CAROL B. TOME 2455 PACES FERRY ROAD N.W., ATLANTIA GA 30339, United States
3589196 CANADA LIMITED CAROL B. TOME 1700 TYLER GREEN TRAIL, SMYRNA GA 30080, United States
3807916 CANADA LIMITED CAROL B. TOME 1700 TYLER GREEN TRAIL, SMYRNA GA 30080, United States
HOME DEPOT OF CANADA INC. CAROL B. TOME 1700 TYLER GREEN TRAIL, SMYRNA GA 30080, United States
HOME DEPOT REALTY LTD. CAROL B. TOME 2455 PACES FERRY ROAD N.W., ATLANTA GA 30339, United States
3807908 CANADA LIMITED CAROL B. TOME 1700 TYLER GREEN TRAIL, SMYRNA GA 30080, United States
Compact Power Finance Corp. Jocelyn J. Hunter 2455 Paces Ferry Road N.W., Atlanta GA 30339, United States
HOME DEPOT OF CANADA INC. Jocelyn J. Hunter 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
3589196 CANADA LIMITED Jocelyn J. Hunter 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States
6528538 CANADA INC. Jocelyn J. Hunter 2455 Paces Ferry Road, N.W., Atlanta GA 30339, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S1

Similar businesses

Corporation Name Office Address Incorporation
Home Depot Nro Holdings Inc. 1 Concorde Gate, Suite 900, Toronto, ON M3C 4H9
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
Mcj Depot Home Bedding & Linens Inc. 5543 Earle Road, Cote St Luc, QC H4W 1N6 2011-08-21
Home Depot of Canada Inc. 1 Concorde Gate, Suite 400, Toronto, ON M3C 4H9
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
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 Canada Gp Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 2002-12-20

Improve Information

Please provide details on Home Depot Holdings 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