Home Intelligence Inc.

Address:
2192 Queen St East Suite 53, Toronto, ON M4E 1E6

Home Intelligence Inc. is a business entity registered at Corporations Canada, with entity identifier is 8557721. The registration start date is June 30, 2013. The current status is Active.

Corporation Overview

Corporation ID 8557721
Business Number 808076533
Corporation Name Home Intelligence Inc.
Registered Office Address 2192 Queen St East Suite 53
Toronto
ON M4E 1E6
Incorporation Date 2013-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Derek Kaiser 25 Dearbourne Ave., Toronto ON M4K 1M6, Canada
Ryan Gray 80 Glen Manor Dr. Lower Level, Toronto ON M4W 2V6, Canada
Katherine Dougall 19 Howie Ave., Toronto ON M4M 2H9, Canada
Jon Russo 19 Howie Ave., Toronto ON M4M 2H9, Canada
Michael Tanaka 8 Crown Park Rd., Toronto ON M4E 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-30 current 2192 Queen St East Suite 53, Toronto, ON M4E 1E6
Name 2013-06-30 current Home Intelligence Inc.
Status 2013-06-30 current Active / Actif

Activities

Date Activity Details
2013-06-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2192 Queen St East Suite 53
City Toronto
Province ON
Postal Code M4E 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Umari Casa Inc. 2190 Queen Street East, Toronto, ON M4E 1E6 2017-10-26
Club5w Import and Export Ltd. 2192 Queen St. East, Suite 108, Toronto, ON M4E 1E6 2015-11-20
7700466 Canada Incorporated 21 A2 Queen Street East, Toronto, ON M4E 1E6 2010-11-15
Toronto Consulting and Technology Group, Inc. 2192 Queen St E #89, Toronto, ON M4E 1E6 2010-02-08
World Sports Hall of Fame and Museum 2192 Queen Street East, Suite 65, Toronto, ON M4E 1E6 2005-09-26
8919976 Canada Inc. 2192 Queen Street East, Suite 37, Toronto, ON M4E 1E6 2014-06-10
Taktical Canada Corporation 2192 Queen Street East, Suite 108, Toronto, ON M4E 1E6 2016-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trueagle Chemicals Inc. 17 Philpott Gardens, Toronto, ON M4E 0A8 2007-12-16
What The Fresh Inc. 8 Philpott Gardens, Toronto, ON M4E 0A9 2018-11-25
Kaidi International Consulting Inc. 6 Philpott Gdns, Toronto, ON M4E 0A9 2012-02-18
6246419 Canada Incorporated 24, Philpott Gardens, Toronto, ON M4E 0A9 2004-06-10
One Fifty Project 18 Carnahan Terrace, Toronto, ON M4E 0B2 2014-03-04
Pixels & Pencils Creative Direction Inc. 18 Carnahan Terrace, Toronto, ON M4E 0B2 2015-08-19
The Proud Project 630 Kingston Road, Apt 403, Toronto, ON M4E 0B7 2019-07-16
12467259 Canada Inc. 208 - 365 Beech Avenue, Toronto, ON M4E 0C2 2020-11-02
Trickleup Design Inc. 14-15 Hubbard Blvd, Toronto, ON M4E 1A2 2014-09-03
Marathon Institutional Products Ltd. 56 Hubbard Blvd., Toronto, ON M4E 1A4 2011-08-08
Find all corporations in postal code M4E

Corporation Directors

Name Address
Derek Kaiser 25 Dearbourne Ave., Toronto ON M4K 1M6, Canada
Ryan Gray 80 Glen Manor Dr. Lower Level, Toronto ON M4W 2V6, Canada
Katherine Dougall 19 Howie Ave., Toronto ON M4M 2H9, Canada
Jon Russo 19 Howie Ave., Toronto ON M4M 2H9, Canada
Michael Tanaka 8 Crown Park Rd., Toronto ON M4E 1J9, Canada

Entities with the same directors

Name Director Name Director Address
Rentalocity Inc. Jon Russo 56 Rainsford Rd, Toronto ON M4L 3N6, Canada
G SQUARED HEATING & COOLING INC. RYAN GRAY 72 Centre Road, Uxbridge ON L9P 1A4, Canada
7793502 Canada Inc. Ryan Gray 89 Holton Avenue, Westmount QC H3Y 2G1, Canada
Restaurant Nora Gray Inc. Ryan Gray 89, Holton Avenue, Westmount QC H3Y 2G1, Canada
10867624 Canada Inc. Ryan Gray 106-1371 Simcoe St N, Oshawa ON L1G 4X5, Canada
REMISE EN PLACE Ryan Gray 2247 Wilson, Montreal QC H4A 2T4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4E 1E6

Similar businesses

Corporation Name Office Address Incorporation
Home Intelligence Technology Inc. 3172 Meadow Marsh Crescent, Oakville, ON L6H 0T2 2016-06-08
Four-dimensional Artificial Intelligence 243 Rue Cypihot, Sainte-anne-de-bellevue, QC H9X 4A7 2017-09-30
Canadian Institute for Market Intelligence - 1250 Pinetree Way, Coquitlam, BC V3B 7X3 1999-07-30
Fyi Market Intelligence & Sales Consulting Inc. 583 Woodpark Crescent Sw, Calgary, AB T2W 2S1 2011-03-10
Axone Intelligence Inc. 3560 Rue Brébeuf, Brossard, QC J4Z 2X5 2001-07-17
Outside Intelligence Inc. 95 King Street East, Suite 500, Toronto, ON M5C 1G4
L'institut Canadien De L'intelligence Concurrentielle 144 James Street, Ottawa, ON K1R 5M5 1998-05-01
Su-ke Artificial Intelligence Inc. 50 Rue Stockholm, Gatineau, QC J9J 4A1 2020-01-22
Les Systemes D'intelligence Artificiels Ferst Inc. 85 De La Commune East, 4th Floor, Montreal, QC H2Y 1J1 1985-05-29
Scale Ai - Canadian Artificial Intelligence Supercluster 6795, Rue Marconi, Bureau 200, Montréal, QC H2S 3J9 2017-10-26

Improve Information

Please provide details on Home Intelligence 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