EQUIFAX CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4136187. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 4136187 |
Business Number | 122201999 |
Corporation Name | EQUIFAX CANADA INC. |
Registered Office Address |
5650 Yonge Street, 13th Floor Toronto ON M2M 4G3 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CAROL GRAY | 8-2254 ROCKINGHAM DRIVE, OAKVILLE ON L6H 7H8, Canada |
ROBERT M.A. BRABERS | 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada |
RODOLFO PLODER | 415 BROOK MANOR COURT, ALPHARETTA GA 30022, United States |
JOHN RUSSO | 66, ELLSWORTH AVENUE, RICHMOND HILL ON L4C 9N8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-08-28 | current | 5650 Yonge Street, 13th Floor, Toronto, ON M2M 4G3 |
Address | 2003-01-01 | 2008-08-28 | 110 Sheppard Avenue East, Toronto, ON M2N 6S1 |
Name | 2003-01-01 | current | EQUIFAX CANADA INC. |
Status | 2012-12-17 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2012-12-10 | 2012-12-17 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2003-01-01 | 2012-12-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-12-17 | Discontinuance / Changement de régime | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 2560798. Section: |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4135377. Section: |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4135385. Section: |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4135393. Section: |
2003-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4135407. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2008-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2008-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-06-30 | 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 |
---|---|---|
Equifax Canada Inc. | 110 Sheppard Ave East, Toronto, ON M2N 6S1 | |
Equifax Canada Inc. | 50 O'connor Street, Suite 1015, Ottawa, ON K1P 6L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11195930 Canada Inc. | 207-5650 Yonge St, North York, ON M2M 4G3 | 2019-01-14 |
11003143 Canada Inc. | 5650 Yonge St, Suite 207, North York, ON M2M 4G3 | 2018-09-20 |
Mediaspex Inc. | 5650 Yonge St., Suite 1500, Toronto, ON M2M 4G3 | 2009-07-02 |
Chez Joy Florist Inc. | 5650 Yonge Street, Unit 9, North York, ON M2M 4G3 | 2008-06-21 |
Canadian Trading Education Services Corporation | 5650 Yonge Street, Suite 1700, Toronto, ON M2M 4G3 | 2006-11-09 |
Bbh Intellitech Innovations Inc. | 5650 Yonge Street, Suite 1802, Toronto, ON M2M 4G3 | 2004-03-25 |
Quickplans Inc. | Suite 1500, 5650 Yonge Street, Toronto, ON M2M 4G3 | 2003-08-14 |
Orionmarzs Oil Canada Inc. | 5650 Yonge Street, Suite 1709, Toronto, ON M2M 4G3 | 2003-05-08 |
Persian Vision Broadcast and Media Corporation | 5650 Yonge Street, Suite 1500, Toronto, ON M2M 4G3 | 2002-02-12 |
Aim International Management of T & E Processes Inc. | 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3 | 1993-06-22 |
Find all corporations in postal code M2M 4G3 |
Name | Address |
---|---|
CAROL GRAY | 8-2254 ROCKINGHAM DRIVE, OAKVILLE ON L6H 7H8, Canada |
ROBERT M.A. BRABERS | 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, Canada |
RODOLFO PLODER | 415 BROOK MANOR COURT, ALPHARETTA GA 30022, United States |
JOHN RUSSO | 66, ELLSWORTH AVENUE, RICHMOND HILL ON L4C 9N8, Canada |
Name | Director Name | Director Address |
---|---|---|
THE BRANKSOME HALL FOUNDATION | CAROL GRAY | 36 SUMMERHILL GARDENS, TORONTO ON M4T 1B4, Canada |
4063481 CANADA INC. | JOHN RUSSO | 1701 FISHER AVENUE, OTTAWA ON K2C 1X9, Canada |
RussoTek Inc. | John Russo | 39 Parkinson Road, Markham ON L3P 4G6, Canada |
EQUIFAX CANADA INC. | ROBERT M.A. BRABERS | 1520 CLEARVIEW DRIVE, OAKVILLE ON L6J 6W7, 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 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 |
3651754 CANADA INC. | RODOLFO PLODER | 415 BROOK MANOR COURT, ALPHARETTA GA 30022, United States |
City | TORONTO |
Post Code | M2M 4G3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |