EQUIFAX CANADA INC.

Address:
5650 Yonge Street, 13th Floor, Toronto, ON M2M 4G3

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 Overview

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

Directors

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

Corporation History

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

Activities

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:

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 5650 YONGE STREET, 13TH FLOOR
City TORONTO
Province ON
Postal Code M2M 4G3
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M2M 4G3

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