ONTARIO HOME COMFORT INC.

Address:
20 Floral Parkway, Concord, ON L4K 4R1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2014-09-23 Amendment / Modification Name Changed.
Section: 178
2013-05-03 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

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

Office Location

Address 20 Floral Parkway
City Concord
Province ON
Postal Code L4K 4R1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Concord
Post Code L4K 4R1

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches