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 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 |
Director Name | Director Address |
---|---|
JASON SMITH | 108 TYLER STREET, AURORA ON L4G 2N3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2010-01-26 | Amendment / Modification | Name Changed. |
2009-03-11 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
JASON SMITH | 108 TYLER STREET, AURORA ON L4G 2N3, Canada |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |