Epiq Class Action Services Canada Inc.

Address:
220 Laurier Avenue West, Suite 400, Ottawa, ON K1P 5Z9

Epiq Class Action Services Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 6357717. The registration start date is March 3, 2005. The current status is Active.

Corporation Overview

Corporation ID 6357717
Business Number 851211375
Corporation Name Epiq Class Action Services Canada Inc.
Services d'actions collectives Epiq Canada Inc.
Registered Office Address 220 Laurier Avenue West
Suite 400
Ottawa
ON K1P 5Z9
Incorporation Date 2005-03-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LAURA BRUNEAU APT. 315 - 404 LAURIER AVENUE EAST, OTTAWA ON K1N 6R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-26 current 220 Laurier Avenue West, Suite 400, Ottawa, ON K1P 5Z9
Address 2019-01-07 2019-03-26 20187 - 390 Rideau Street, Ottawa, ON K1N 9P4
Address 2009-07-02 2019-01-07 20187-390 Rideau Street, Ottawa, ON K1N 9P4
Address 2007-03-21 2009-07-02 206-168 Charlotte Street, Ottawa, ON K1N 8K6
Address 2005-03-03 2007-03-21 Apt. 315 - 404 Laurier Avenue East, Ottawa, ON K1N 6R2
Name 2018-09-17 current Epiq Class Action Services Canada Inc.
Name 2018-09-17 current Services d'actions collectives Epiq Canada Inc.
Name 2018-08-29 2018-09-17 Epiq Class Action Services Canada Inc.
Name 2018-08-15 2018-08-29 Epiq Class Action Services Incorporated
Name 2005-03-03 2018-08-15 BRUNEAU GROUP INCORPORATED
Name 2005-03-03 2018-08-15 GROUPE BRUNEAU INCORPORÉE
Status 2005-03-03 current Active / Actif

Activities

Date Activity Details
2018-09-17 Amendment / Modification Name Changed.
Section: 178
2018-08-29 Amendment / Modification Name Changed.
Section: 178
2018-08-15 Amendment / Modification Name Changed.
Section: 178
2005-03-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 Laurier Avenue West
City Ottawa
Province ON
Postal Code K1P 5Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Shipahead Inc. 220 Laurier Avenue West, Suite 1500, Ottawa, ON K1P 5Z9 1999-07-09
Orblynx Canada, Inc. 220 Laurier Avenue West, 12th Floor, Ottawa, ON K1P 5Z9 1999-11-16
Maestro Health Services Inc. 220 Laurier Avenue West, Suite 1460, Ottawa, ON K1P 5Z9 1999-12-22
The Nunavut Benefits Corporation 220 Laurier Avenue West, Suite 520, Ottawa, ON K1P 5Z9 2001-10-30
Bae Systems (canada) Inc. 220 Laurier Avenue West, Suite 1200, Ottawa, ON K1P 5Z9 2002-01-15
Sciplan Systems Inc. 220 Laurier Avenue West, Suite 220, Ottawa, ON K1P 5Z9
Les Placements Noella B. Noel Ltee 220 Laurier Avenue West, Suite 1420, Ottawa, ON K1P 5Z9 1980-10-30
Canadian Aquaculture Industry Alliance 220 Laurier Avenue West, Suite 650, Ottawa, ON K1P 5Z9 1989-03-17
Sypher Strategic Advisors Inc. 220 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5Z9 2003-01-23
Canadian Swine Research and Development Cluster 220 Laurier Avenue West, Suite #900, Ottawa, ON K1P 5Z9 2010-01-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Streamfit Inc. 220 Laurier W., 740, Ottawa, ON K1P 5Z9 2015-10-19
S.g.d.h. Inc. 740-220 Laurier Ave W., Ottawa, ON K1P 5Z9 2014-06-06
Buildforce Canada 220, Laurier Avenue West, Suite 1150, Ottawa, ON K1P 5Z9 2013-02-04
Marketeks Distribution Inc. 220 Laurier Ave. W, Ground Floor, Ottawa, ON K1P 5Z9 2012-09-05
Canadian Swine Health Board 220 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5Z9 2008-11-18
Dairy Processors Association of Canada 220 Laurier Avenue West, Suite 500, Ottawa, ON K1P 5Z9 2003-06-11
Cbie International Inc. 220 Laurier Ave. West, Suite 1550, Ottawa, ON K1P 5Z9 2001-02-12
Smartsalary.com Limited 220 Laurier Ave West, Suite 1200, Ottawa, ON K1P 5Z9 2000-10-03
Canada Porc International 200 Laurier Ave. W., Suite 900, Ottawa, ON K1P 5Z9 1992-03-12
Canadian Pork Council 200 Laurier West, Suite 900, Ottawa, ON K1P 5Z9 1989-11-28
Find all corporations in postal code K1P 5Z9

Corporation Directors

Name Address
LAURA BRUNEAU APT. 315 - 404 LAURIER AVENUE EAST, OTTAWA ON K1N 6R2, Canada

Entities with the same directors

Name Director Name Director Address
ADR INSTITUTE OF CANADA, INC. Laura Bruneau 206-168 Charlotte Street, Ottawa ON K1N 8K6, Canada
The Canadian Foundation for Dispute Resolution LAURA BRUNEAU 206 - 168 CHARLOTTE STREET, OTTAWA ON K1N 8K6, Canada
8192464 CANADA INCORPORATED Laura Bruneau 1954 Westlane Rd, Ottawa ON K1H 5J6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 5Z9

Similar businesses

Corporation Name Office Address Incorporation
Epiq Systems Canada Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 2013-05-30
Epiq Hockey Aaa Inc. 66 Iber Road, Suite 101, Ottawa, ON K2S 1E8 2017-09-25
Latin American Epiq Neonatal Network Foundation 900, 332 6th Avenue Sw, Calgary, AB T2P 0B2 2017-05-09
Services De Location De Chauffeur Class Act Inc. 1250, René-lévesque Blvd. West, Suite 1400, Montreal, QC H3B 5E9 2002-02-20
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Trilogy Class Action Services Incorporated 67 Queen Street, Second Floor, St. Catharines, ON L2R 5G9 2017-03-07
Centre D'actions Et De Services Communautaires Casc 103 Springwater Drive, Kanata, ON K2M 1Y1 2019-02-25
Action Customs Services Inc. 250 De La Clairiere, Rosemere, QC J7A 4G7 1991-12-10
Group Trans-action Brokerage Services Inc. 550 Sherbrooke Ouest, Suite 775, Montreal, QC H3A 1B9 1978-10-19
Les Services D'assurances Collectives Louis Lupien Inc. 958 Grandpre, Chambly, QC J3L 1N7 1983-06-29

Improve Information

Please provide details on Epiq Class Action Services 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