PATTERN ST. JOSEPH HOLDINGS INC.

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

PATTERN ST. JOSEPH HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 6791093. The registration start date is June 15, 2007. The current status is Active.

Corporation Overview

Corporation ID 6791093
Business Number 859035552
Corporation Name PATTERN ST. JOSEPH HOLDINGS INC.
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2007-06-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HUNTER ARMISTEAD 56 HIDDEN OAKS DRIVE, LAFAYETTE CA 94959, United States
COLIN EDWARDS 348 Wellington St. W., Suite 608, Toronto ON M5V 3T4, Canada
MICHAEL GARLAND 210 SPRUCE STREET, SAN FRANCISCO CA 94118, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-11 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2007-06-15 2020-08-11 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Name 2009-07-23 current PATTERN ST. JOSEPH HOLDINGS INC.
Name 2007-06-15 2009-07-23 B&B St. Joseph Holdings Inc.
Name 2007-06-15 2009-07-23 B;B St. Joseph Holdings Inc.
Status 2007-06-15 current Active / Actif

Activities

Date Activity Details
2020-08-11 Amendment / Modification RO Changed.
Section: 178
2009-07-23 Amendment / Modification Name Changed.
2007-06-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6200
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ice Ngx Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Pegasystems Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
HUNTER ARMISTEAD 56 HIDDEN OAKS DRIVE, LAFAYETTE CA 94959, United States
COLIN EDWARDS 348 Wellington St. W., Suite 608, Toronto ON M5V 3T4, Canada
MICHAEL GARLAND 210 SPRUCE STREET, SAN FRANCISCO CA 94118, United States

Entities with the same directors

Name Director Name Director Address
BOULEVARD HEMP LTD. COLIN EDWARDS #802, 125 MILLROSS AVENUE, VANCOUVER BC V6A 0A1, Canada
South Kent Wind GP Inc. Colin Edwards 2050 Derry Road, 2nd Floor, Mississauga ON L5N 0B9, Canada
MIRABEL CENTAUR INC. COLIN EDWARDS 3 RUE CARLYSLE LANE, LONDRES , United Kingdom
CFS Flooring Group Inc. COLIN EDWARDS 970 GABLEHURST CRESCENT, PICKERING ON L1V 5G4, Canada
Association for the Children of Mozambique (ASEM Canada) COLIN EDWARDS 205-3020 QUEBEC STREET, VANCOUVER BC V5T 3B1, Canada
SP Belle River Wind GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
North Kent Wind 2 GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
SP Dover Wind GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada
SP Southgate Wind GP Inc. Colin Edwards 469 Soudan Avenue, Toronto ON M4S 2S8, Canada
SP Armow Wind Ontario GP Inc. Colin Edwards 2050 Derry Road West, 2nd Floor, Mississauga ON L5N 0B9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Logiciels Digital Pattern Inc. 400 Kensington Ave, Suite 308, Westmount, QC H3Y 3A2 1996-11-07
Pattern Vdk Holdings Inc. 100 King St. W., Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-09-12
Pattern Grand Gp Holdings Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-12-08
Pattern Ontario Gp Holdings Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-11-19
Pattern South Kent Gp Holdings Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-11-19
SociÉtÉ De Gestion Familiale Joseph Richman Inc. 9333, Boul. St-laurent, Suite 300, Montréal, QC H2N 1P6 1986-11-19
Gestion H.h.i. Joseph Smith Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1982-11-03
Gestions Joseph Glickman Inc. 1980 Sherbrooke West, Suite 900, Montréal, QC H3H 1E8 1996-09-19
Gestion Joseph Neufeld Ltee 2175 De La Montagne, Suite 300, Montreal, QC H3G 1Z8 1976-08-30
Les Placements Joseph Guttman Ltee 7080 Park Ave., Montreal, QC H3N 1X6 1980-11-04

Improve Information

Please provide details on PATTERN ST. JOSEPH HOLDINGS 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