Sphere 3D Inc.

Address:
240 Matheson Blvd. East, Mississauga, ON L4Z 1X1

Sphere 3D Inc. is a business entity registered at Corporations Canada, with entity identifier is 7262370. The registration start date is October 20, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7262370
Business Number 842483257
Corporation Name Sphere 3D Inc.
Registered Office Address 240 Matheson Blvd. East
Mississauga
ON L4Z 1X1
Incorporation Date 2009-10-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 3

Directors

Director Name Director Address
JASON D MERETSKY 121 KING STREET WEST, SUITE 2150, TORONTO ON M5H 3T9, Canada
GLENN M BOWMAN 150 KING STREET WEST, SUITE 2308, TORONTO ON M5H 1J9, Canada
PETER ASHKIN 8128 VINEYARD DRIVE, PASO ROBIES CA 93449, United States
GIOVANNI MORELLI 63 BOWRING WALK, TORONTO ON M5H 5Z7, Canada
MARIO BIASINI 305 Sabel Street, Oakville ON L6L 3W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-09 current 240 Matheson Blvd. East, Mississauga, ON L4Z 1X1
Address 2009-10-20 2011-11-09 5650 Tomken Road, Unit 12, Mississauga, ON L4W 4P1
Name 2009-10-20 current Sphere 3D Inc.
Status 2012-12-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-10-20 2012-12-20 Active / Actif

Activities

Date Activity Details
2011-12-08 Amendment / Modification Directors Limits Changed.
Section: 178
2009-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-10-10 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2011 2011-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Sphere 3d Inc. 895 Don Mills Road, Bldg. 2, Suite 900, Toronto, ON M3C 1W3

Office Location

Address 240 Matheson Blvd. East
City Mississauga
Province ON
Postal Code L4Z 1X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11817400 Canada Inc. 120 Matheson Blvd East, Suite 103, Mississauga, ON L4Z 1X1 2019-12-31
10387363 Canada Inc. 120 Matheson Blvd East Unit 202, Mississauga, ON L4Z 1X1 2017-08-30
Education Edge Canada Inc. 203-120 Matheson Boulevard East, Mississauga, ON L4Z 1X1 2016-10-19
9378014 Canada Inc. 101-120 Matheson Blvd East, Mississauga, ON L4Z 1X1 2015-07-22
Ibreez Inc. 120 Matheson Boulevard East, Unit # 201, Mississauga, ON L4Z 1X1 2007-05-07
Quantum Molecular Technologies Inc. 246 Matheson Blvd East, Mississauga, ON L4Z 1X1 2006-04-13
Careimaging Cancer Diagnostics Centre Windsor Inc. 246 Matheson Blvd. East, Mississauga, ON L4Z 1X1 2005-09-09
Quantum Molecular Pharmaceuticals Inc. 247 Matheson Blvd. East, Mississauga, ON L4Z 1X1 2005-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
JASON D MERETSKY 121 KING STREET WEST, SUITE 2150, TORONTO ON M5H 3T9, Canada
GLENN M BOWMAN 150 KING STREET WEST, SUITE 2308, TORONTO ON M5H 1J9, Canada
PETER ASHKIN 8128 VINEYARD DRIVE, PASO ROBIES CA 93449, United States
GIOVANNI MORELLI 63 BOWRING WALK, TORONTO ON M5H 5Z7, Canada
MARIO BIASINI 305 Sabel Street, Oakville ON L6L 3W2, Canada

Entities with the same directors

Name Director Name Director Address
Profumi Di Notte Inc. Giovanni Morelli 240 Matheson Blvd. East, Mississauga ON L4Z 1X1, Canada
RAMCO SYSTEMS CANADA INC. JASON D MERETSKY 121 KING STREET WEST, SUITE 2150, TORONTO ON M5H 3T9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1X1

Similar businesses

Corporation Name Office Address Incorporation
Spiral Sphere Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2018-04-04
Social Sphere Inc. 241 Netherwood Cr., Montreal, QC H3X 3Y6 2014-05-21
SphÈre Amusement Inc. 360 Starling Avenue, Dorval, QC H9S 2J9 2010-04-20
La Compagnie De Reassurance Sphere Du Canada 20 Victoria St., Suite 605, Toronto, ON M5C 2N8 1980-01-23
Recherche Et Marketing Sphere Internationale Inc. 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 1981-06-01
Sphere Concepts International Inc. 814-1225 Notre-dame Ouest, Montréal, QC H3C 6S3 2005-04-28
Commerce Multi-sphere Mondial Corp. 1000 De Maisonneuve W., Suite 1103, Montreal, QC H3A 3K1 1988-07-20
Techno Sphere Solutions Inc. 55 5e Avenue, L'Île-perrot, QC J7V 4X9 2017-09-25
Sphere Project Management Group Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Sphere Casting Inc. 251 De Chartres, Boucherville, QC J4E 7V2 2003-02-10

Improve Information

Please provide details on Sphere 3D 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