ONTARIO HOME COMFORT INC. is a business entity registered at Corporations Canada, with entity identifier is 8390223. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 8390223 |
Business Number | 833261118 |
Corporation Name |
ONTARIO HOME COMFORT INC. Sunwave Home Comfort Inc. |
Registered Office Address |
20 Floral Parkway Concord ON L4K 4R1 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 4 |
Director Name | Director Address |
---|---|
Robert K. Weir | 155 Gordon Baker Road, Suite 301, Burlington ON M2H 3N5, Canada |
Ray de Ocampo | 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-05-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-12-14 | current | 20 Floral Parkway, Concord, ON L4K 4R1 |
Address | 2014-07-21 | 2018-12-14 | 155 Gordon Baker Road, Suite 301, Toronto, ON M2H 3N5 |
Address | 2014-04-23 | 2014-07-21 | 2225 Sheppard Ave East, Suite 1600, Toronto, ON M2J 5C2 |
Address | 2013-05-03 | 2014-04-23 | 1 Eglinton Avenue East, Suite 202, Toronto, ON M4P 3A1 |
Name | 2014-09-23 | current | Sunwave Home Comfort Inc. |
Name | 2013-05-03 | current | ONTARIO HOME COMFORT INC. |
Name | 2013-05-03 | 2014-09-23 | THE HOME COMFORT GROUP INC. |
Status | 2013-05-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-09-23 | Amendment / Modification |
Name Changed. Section: 178 |
2013-05-03 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-01 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2015 | 2015-05-26 | 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 |
---|---|---|
Ozz Solar International Inc. | 20 Floral Parkway, Concord, ON L4K 4R1 | 2009-10-01 |
Parkeyes International Group Inc. | 20 Floral Parkway, Concord, ON L4K 4R1 | 2015-10-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yonge Bayview Holdings Inc. | 30 Floral Parkway, Concord, ON L4K 4R1 | 1992-11-30 |
Con/span Culvert Systems (canada) Inc. | 30 Floral Parkway, Concord, ON L4K 4R1 | 1988-12-15 |
Dirtclub.ca Ltd. | 30 Floral Parkway, Concord, ON L4K 4R1 | 2010-07-15 |
Trinike Consulting Inc. | 260 Spinnaker Way, Units 9 & 10, Concord, ON L4K 4R1 | 2016-02-10 |
2346826 Canada Inc. | 30 Floral Parkway, Concord, ON L4K 4R1 | 1988-06-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gala Water Systems Inc. | #13- 20 Staffern Drive, Concorde, ON L4K 3H8 | 2003-02-03 |
Ana Koi Bridal Inc. | 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 | 2016-12-12 |
Grilato Flame Grilled Chicken Halal Incorporated | 3175 Rutherford Road # 9, Concord, ON L4K 0A3 | 2018-12-05 |
Multibid Inc. | 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 | 2020-07-29 |
12011999 Canada Incorporated | 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 | 2020-04-20 |
Selt Management & Consultancy Inc. | 1513-2916 Highway 7, Vaughan, ON L4K 0A4 | 2019-05-23 |
Cgsm Contracting Inc. | 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 | 2019-03-31 |
Islamic Society of Vaughan | 47-9100 Jane Street, Vaughan, ON L4K 0A4 | 2017-07-28 |
Wonderqueen Spa Inc. | 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 | 2016-02-12 |
9246959 Canada Inc. | 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 | 2015-04-07 |
Find all corporations in postal code L4K |
Name | Address |
---|---|
Robert K. Weir | 155 Gordon Baker Road, Suite 301, Burlington ON M2H 3N5, Canada |
Ray de Ocampo | 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada |
Name | Director Name | Director Address |
---|---|---|
SUNWAVE GAS INC. | Ray de Ocampo | 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada |
10927040 CANADA INC. | Ray de Ocampo | 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada |
SUNWAVE GAS INC. | Robert K. Weir | 155 Gordon Baker Road, Suite 301, Toronto ON M2H 3N5, Canada |
City | Concord |
Post Code | L4K 4R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nationwide Home Comfort Inc. | 240 Riviera Drive, Suite 2, Markham, ON L3R 5M1 | |
Ontario Choice Home Comfort Inc. | 4101 Steeles Ave., West, Unit 200-204, Toronto, ON M3N 1V7 | 2010-01-11 |
B. P. Home Comfort Inc. | 639 Chardonnay Way, Orleans, ON K4A 4K7 | 2003-01-15 |
Exterior Home Comfort Inc. | Po Box 158, Merrickville, ON K0G 1N0 | 2007-03-05 |
Kim's Home Comfort Ltd. | 2-780 Neighbourhood Circle, Mississauga, ON L5B 0A6 | 2014-12-24 |
Watson Home Comfort Ltd. | 23 Balaclava Dr, Toronto, ON M1P 1E5 | 2009-03-23 |
Theo Home Comfort Inc. | 29 Rue Roberval, Gatineau, QC J8R 0C5 | 2019-02-04 |
Mrm Home Comfort Limited | 21 Brooks Ave, Aurora, ON L4G 7W2 | 2016-12-08 |
One Home Comfort Inc. | 6687 Bansbridge Cres, Mississauga, ON L5N 6T5 | 2014-06-27 |
Brisebois Home Comfort Inc. | 2176 Melanson, Orleans, ON K4A 4K3 | 2003-11-25 |
Please provide details on ONTARIO HOME COMFORT 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 |