REDIHIVE INC.

Address:
365 Bay Street, Suite 800, Toronto, ON M5H 2V1

REDIHIVE INC. is a business entity registered at Corporations Canada, with entity identifier is 4513177. The registration start date is March 11, 2009. The current status is Active.

Corporation Overview

Corporation ID 4513177
Business Number 815559497
Corporation Name REDIHIVE INC.
Registered Office Address 365 Bay Street
Suite 800
Toronto
ON M5H 2V1
Incorporation Date 2009-03-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-14 current 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Address 2011-10-21 2018-05-14 77 King Street West, Toronto-dominion Centre, Suite 400, Toronto, ON M5K 0A1
Address 2009-03-11 2011-10-21 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 2010-01-26 current REDIHIVE INC.
Name 2009-03-11 2010-01-26 4513177 CANADA INC.
Status 2009-03-11 current Active / Actif

Activities

Date Activity Details
2010-01-26 Amendment / Modification Name Changed.
2009-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 365 Bay Street
City Toronto
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The International Table Tennis Federation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1997-08-19
Samerin Holdings Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1983-08-24
3690822 Canada Inc. 365 Bay Street, 10th Floor, Toronto, ON M5H 2V2 1999-12-06
Ashton Technology Canada Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V2 1999-12-15
Infobright Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2005-06-13
Initial Tropical Plants Canada Limited 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Satistar Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Andaurex Industries Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Alive and Awake Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2006-04-06
Portage Minerals Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2006-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada

Entities with the same directors

Name Director Name Director Address
11672584 CANADA INC. JASON SMITH 7 Hoyle Ave, Toronto ON M4S 2X5, Canada
Jay Pig West Coast Inc. Jason Smith 275 - 1027 Davie ST, Vancouver BC V6E 4L2, Canada
REAL MATTERS INC. JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada
MURPHY OIL COMPANY LTD. Jason Smith 4000, 520 - 3rd Avenue SW, Calgary AB T2P 0R3, Canada
Sourcing Spot Inc. Jason Smith 132 Thames Street South, Upper Level, Ingersoll ON N5C 2T4, Canada
SOLIDIFI CORP. JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada
Klue Labs Inc. Jason Smith 4538 Belmont Avenue, Vancouver BC V6R 1C4, Canada
IV3 SOLUTIONS INC. JASON SMITH 108 TYLER STREET, AURORA ON L4G 2N3, Canada
BAR FOUR TWENTY INC. JASON SMITH 100 SPRAGG CIRCLE, MARKHAM ON L3P 5W5, Canada
SPUR REFINED PRODUCTS LTD. JASON SMITH 4000, 520 - 3RD AVENUE SW, CALGARY AB T2P 0R3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2V1

Improve Information

Please provide details on REDIHIVE 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