PCO INNOVATION CANADA INC.

Address:
40 King Street West, Suite 3000, Toronto, ON M5H 3Y2

PCO INNOVATION CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8555753. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8555753
Business Number 866201635
Corporation Name PCO INNOVATION CANADA INC.
Registered Office Address 40 King Street West
Suite 3000
Toronto
ON M5H 3Y2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM F. MORRIS 600 DE MAISONNEUVE BOULEVARD WEST, MONTREAL QC H3A 3J2, Canada
DARRIN M. MEEHAN 7 TORONTO STREET, OTTAWA ON K1S 0N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-03 current 40 King Street West, Suite 3000, Toronto, ON M5H 3Y2
Address 2013-12-18 2018-07-03 5450 Explorer Drive, Suite 200, Mississauga, ON L4W 5N1
Name 2013-12-18 current PCO INNOVATION CANADA INC.
Status 2013-12-18 current Active / Actif

Activities

Date Activity Details
2013-12-18 Amalgamation / Fusion Amalgamating Corporation: 3754821.
Section: 184 1
2013-12-18 Amalgamation / Fusion Amalgamating Corporation: 8555745.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-23 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
Pco Innovation Canada Inc. 384, Rue Saint-jacques, Montreal, QC H2Y 1S1 2000-05-01

Office Location

Address 40 King Street West
City Toronto
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
WILLIAM F. MORRIS 600 DE MAISONNEUVE BOULEVARD WEST, MONTREAL QC H3A 3J2, Canada
DARRIN M. MEEHAN 7 TORONTO STREET, OTTAWA ON K1S 0N1, Canada

Entities with the same directors

Name Director Name Director Address
8425272 CANADA INC. DARRIN M. MEEHAN 7 TORONTO STREET, OTTAWA ON K1S 0N1, Canada
PCO INNOVATION GROUP INC. DARRIN M. MEEHAN 7 TORONTO STREET, OTTAWA ON K1S 0N1, Canada
8425272 Canada Inc. Darrin M. Meehan 7 Toronto Street, Ottawa ON K1S 0N1, Canada
ICG Commerce Canada Inc. Darrin M. Meehan 45 O'Connor Street, Suite 600, Ottawa ON K1P 1A4, Canada
IDCAD CONSULTING SERVICES INC. DARRIN M. MEEHAN 7 TORONTO STREET, OTTAWA ON K1S 0N1, Canada
KURT SALMON ASSOCIATES CANADA, LTD. Darrin M. Meehan 45 O'Connor Street, Suite 600, Ottawa ON K1P 1A4, Canada
ACCENTURE BUSINESS SERVICES - UTILITIES CUSTOMER CARE OF CANADA INC. William F. Morris 145 King Street West, Suite 1401, Toronto ON M5H 1J8, Canada
3985806 CANADA INC. WILLIAM F. MORRIS 124 HIGHFIELD AVENUE, TOWN OF MOUNT ROYAL QC H3P 1C8, Canada
The Jack Project WILLIAM F. MORRIS 385 Brunswick Avenue, Unit 502, Toronto ON M5R 3R1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Institut Canadien De Gestion De L'innovation Station "j", P.o.box 6291, Ottawa, ON K2A 1T4 1979-05-03
Canadian Innovation Partnerships Inc. 8 Settler Court, Brampton, ON L6Z 4L8 2018-12-13
Les Meubles Innovation Ltee 8333 Place Lorraine, Anjou, QC 1979-03-21
Innovation Typography Inc. 400 St. Antoine Street West, Montreal, QC H2Y 1J9 1977-12-06
Innovanalysts Innovation Analysts Inc. 8983 Langelier, St-leonard, QC H1P 3L2 2018-06-04
Water Innovation System/innovation Système D'eau - W.i.s.i.s.e. Inc. 9 Cercle Vanessa, Casselman, ON K0A 1M0 2015-10-19
Mc Logiciel Innovation Inc. 4865, Boulevard Des Cimes, Québec, QC G2A 4B8 2014-12-18
Red Cell Innovation Inc. 163 Stephanie Drive, Guelph, ON N1K 1X7 2011-09-01
Pri Partnering In Research and Innovation Inc. 580 De L'eglise, St-sauveur, QC J0R 1R7 2012-11-15
Pco Innovation Group Inc. 384 Rue Saint-jacques Ouest, MontrÉal, QC H2Y 1S1

Improve Information

Please provide details on PCO INNOVATION CANADA 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