EPOCAL INC.

Address:
199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

EPOCAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3869393. The registration start date is March 6, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3869393
Business Number 882228810
Corporation Name EPOCAL INC.
Registered Office Address 199 Bay Street, Suite 4000
Toronto
ON M5L 1A9
Incorporation Date 2001-03-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Mark Gladwell 9975 Summers Ridge Road, San Diego CA 92121, United States
Brian Bonnell 9975 Summers Ridge Road, San Diego CA 92121, United States
Daniella Cramp 9975 Summers Ridge Road, San Diego CA 92121, United States
Greg Andrew Mattiusi 2060 Walkley Road, Ottawa ON K1G 3P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-14 current 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Address 2011-11-30 2013-02-14 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2007-10-01 2011-11-30 2060 Walkley Road, Ottawa, ON K1G 3P5
Address 2003-09-08 2007-10-01 2935 Conroy Road, Ottawa, ON K1G 6C6
Address 2001-03-06 2003-09-08 218 Coltrin Road, Ottawa, ON K1M 0A6
Name 2001-03-06 current EPOCAL INC.
Status 2017-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-03-06 2017-11-01 Active / Actif

Activities

Date Activity Details
2009-04-02 Amendment / Modification
2008-08-28 Amendment / Modification
2007-04-18 Amendment / Modification
2007-04-04 Amendment / Modification
2005-03-16 Amendment / Modification
2001-11-02 Amendment / Modification
2001-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-04-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-06-06 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
Epocal Inc. 1577 North Service Road East, Oakville, ON L6H 0H6

Office Location

Address 199 Bay Street, Suite 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Mark Gladwell 9975 Summers Ridge Road, San Diego CA 92121, United States
Brian Bonnell 9975 Summers Ridge Road, San Diego CA 92121, United States
Daniella Cramp 9975 Summers Ridge Road, San Diego CA 92121, United States
Greg Andrew Mattiusi 2060 Walkley Road, Ottawa ON K1G 3P5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Improve Information

Please provide details on EPOCAL 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