Advantage Solutions Inc.

Address:
160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

Advantage Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6735622. The registration start date is March 13, 2007. The current status is Active.

Corporation Overview

Corporation ID 6735622
Business Number 858257595
Corporation Name Advantage Solutions Inc.
Registered Office Address 160 Elgin Street
Suite 2600
Ottawa
ON K1P 1C3
Incorporation Date 2007-03-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN STEVENS 18100 VON KARMAN AVENUE, SUITE 1000, IRVINE CA 92612, United States
TANYA DOMIER 18100 VON KARMAN AVENUE, SUITE 1000, IRVINE CA 92612, United States
Glen Smith 160 McNabb Street, Suite 330, Markham ON L3R 4B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-11 current 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Address 2014-03-28 2018-01-11 160 Mcnabb Street, Suite 330, Markham, ON L3R 4B8
Address 2014-03-18 2014-03-28 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3
Address 2013-03-18 2014-03-18 160 Mcnabb Street, Suite 330, Markham, ON L3R 4B8
Address 2011-08-30 2013-03-18 151 Esna Park Drive, Unit 26, Markham, ON L3R 3B1
Address 2008-05-13 2011-08-30 151 Esna Park Drive, Unit 4, Markham, ON L3R 3B1
Address 2007-03-13 2008-05-13 1 First Canadian Place, Suite 3400, P.o. Box 130, Toronto, ON M5X 1A4
Name 2017-06-29 current Advantage Solutions Inc.
Name 2007-05-03 2017-06-29 ASM Canada, Inc.
Name 2007-03-13 2007-05-03 6735622 CANADA INC.
Status 2007-03-13 current Active / Actif

Activities

Date Activity Details
2017-06-29 Amendment / Modification Name Changed.
Section: 178
2007-05-03 Amendment / Modification Name Changed.
2007-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 Elgin Street
City Ottawa
Province ON
Postal Code K1P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Arinc Aeronautical Radio of Canada, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-04-11
Willis Holding Company of Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-12-13
Sterways Pioneer Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1993-05-11
Spx Flow Technology Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Aep Canada Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1996-09-06
Acklands - Grainger Inc. 160 Elgin Street, 2600, Ottawa, ON K1P 1C3 1996-11-18
Freshpoint Vancouver, Ltd. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Dt Acquisition Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1997-10-21
Dominion Textile Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1922-12-09
The Canadian Writers' Foundation, Inc. 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 1945-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Foundation for Defense of Democracies 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 2012-03-02
Sitrion Canada Inc. Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2009-11-26
Cmpa Investment Corporation Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 2006-12-13
6418856 Canada Corp. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2005-07-15
Pvh Canada, Inc. 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 2005-06-30
Evoice Canada Inc. 160 Elgin, #2600, Ottawa, ON K1P 1C3 2000-03-07
Eamazon (canada) Inc. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2000-03-01
The Ontario Patch Works Inc. 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 1999-08-26
Troy Chemical Company Limited 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 1985-08-21
Cabdew Investments Ltd. C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1978-06-27
Find all corporations in postal code K1P 1C3

Corporation Directors

Name Address
BRIAN STEVENS 18100 VON KARMAN AVENUE, SUITE 1000, IRVINE CA 92612, United States
TANYA DOMIER 18100 VON KARMAN AVENUE, SUITE 1000, IRVINE CA 92612, United States
Glen Smith 160 McNabb Street, Suite 330, Markham ON L3R 4B8, Canada

Entities with the same directors

Name Director Name Director Address
AIR BASE PROPERTY CORPORATION BRIAN STEVENS 159 CAMELOT DRIVE, NORTH BAY ON P1A 3K6, Canada
OWLS HEAD HARBOUR AUTHORITY BRIAN STEVENS 2954, CLAM HARBOUR ROAD, HALIFAX COUNTY, OWLS HEAD NS B0J 1Y0, Canada
ABC RESIDENTS ASSOCIATION GLEN SMITH 139 MACPHERSON AVENUE, TORONTO ON M5R 1W9, Canada
PARKKARD SYSTEMS INC. GLEN SMITH 9347 45 AVENUE, EDMONTON AB T6E 5Z7, Canada
THE AFRICAN-CANADIAN ADVANCEMENT ALLIANCE FOUNDATION GLEN SMITH 291 HOOVER DRIVE, PICKERING ON L1V 5S2, Canada
FEDDERLITE PANELS LTD. GLEN SMITH 6904 107B AVENUE, EDMONTON AB T6A 1N7, Canada
127157 ASSOCIATION CANADA INC. GLEN SMITH 46 ROYAL ST., OSHAWA ON L1H 2T6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1P 1C3

Similar businesses

Corporation Name Office Address Incorporation
Paradigm Advantage Solutions Inc. 450 Valade St, Winnipeg, MB R2H 2G3 2001-08-07
Advantage Home Solutions Incorporated 187 Laramie Crescent, Ottawa, ON K2J 5Y3 2016-05-30
Dynamic-advantage Property Group Inc. 7575 Route Transcanadienne, Suit 550, St-laurent, QC H4T 1V6 1996-09-23
Advantage Travel & Cruise Centres Inc. 1600 - 1095 West Pender Street, Vancouver, BC V6E 2M6 2002-01-15
Swell Advantage Ltd. 1505 Barrington Street, Suite 701, Halifax, NS B3J 3K5
Marketing R.c. Advantage Inc. 8372 Bougainville, Mount Royal, QC H4P 2G1 1994-11-09
Global Advantage International Inc. 180 Brodie Drive, Unit 2, Richmond Hill, ON L4B 3K8
Advantage Air Leasing Limited 1475 W. Walsh Street, Thunder Bay, ON P7E 4X6
Cio Advantage Inc. 301 Briar Hill Ave, Toronto, ON M4R 1J3 2002-09-24
Realtor Advantage Inc. 293 Cardinal Crt., Milton, ON L9T 3R7 2010-04-22

Improve Information

Please provide details on Advantage Solutions 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