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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Ottawa |
Post Code | K1P 1C3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |