Santa Canada is a business entity registered at Corporations Canada, with entity identifier is 8668132. The registration start date is October 20, 2013. The current status is Active.
Corporation ID | 8668132 |
Business Number | 823190574 |
Corporation Name | Santa Canada |
Registered Office Address |
33 Deforest Road Toronto ON M6S 1J1 |
Incorporation Date | 2013-10-20 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 30 |
Director Name | Director Address |
---|---|
Robert Garvin | 33 DeForest Road, Toronto ON M6S 1J1, Canada |
Robert Boyter | 62 Greenford Drive, Hamilton ON L8G 2G5, Canada |
Michael Hutchings | 29 Prospect Street South, Hamilton ON L8M 2Y9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-10-20 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2013-10-20 | current | 33 Deforest Road, Toronto, ON M6S 1J1 |
Name | 2013-10-20 | current | Santa Canada |
Status | 2013-10-20 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-10-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mindset Matcha Inc. | 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 | 2019-06-27 |
Magnum Agilitas Corp. | 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 | 2018-08-13 |
Encanto Contracting and Design Corporation | 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 | 2016-10-17 |
Cantabile Chamber Singers | 823-1 Old Mill Drive, Toronto, ON M6S 0A1 | 2016-01-12 |
9533842 Canada Inc. | 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 | 2015-12-01 |
8584575 Canada Ltd. | 2484 Bloor St West, Toronto, ON M6S 0A1 | 2013-07-18 |
Easymorph Inc. | 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 | 2013-01-18 |
M. Ross & Associates Ltd. | 428-1 Old Mill Drive, Toronto, ON M6S 0A1 | 2010-03-12 |
Long Term Ventures Canada Inc. | Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 | 2006-03-30 |
Alik International Commodities Inc. | 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 | 1987-12-23 |
Find all corporations in postal code M6S |
Name | Address |
---|---|
Robert Garvin | 33 DeForest Road, Toronto ON M6S 1J1, Canada |
Robert Boyter | 62 Greenford Drive, Hamilton ON L8G 2G5, Canada |
Michael Hutchings | 29 Prospect Street South, Hamilton ON L8M 2Y9, Canada |
Name | Director Name | Director Address |
---|---|---|
HONEY DEW LANDSCAPING & DESIGN INC. | Robert Garvin | 7 Cornell st., Saint John NB E2J 3T6, Canada |
City | Toronto |
Post Code | M6S 1J1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Santa Pan Ltee | 1110 Sherbrooke St West, Suite 2406, Montreal, QC | 1970-02-19 |
Bagage Et Cuir Santa Fe Inc. | 1287 Tecumseh, Dollard Des Ormeaux, QC H9A 3C9 | 1993-02-23 |
Santa Fe Construction Inc. | 66 De La Brise, Hull, QC J9A 3C5 | 1994-03-29 |
Societe Miniere Canadienne Santa Fe Limitee | 100 King Street West, Suite 6600 1 Can. Place, Toronto, ON M5X 1B8 | |
Santa Rita Imports Exports Inc. | 6340 Avenue Languedoc, Montreal, QC H1M 3E1 | 1982-11-04 |
Santa Maria Decorator Ltd. | 8755 Boul. St-michel, Suite 100, Montreal, QC | 1978-11-15 |
Santa-meda Properties (two) Inc. | 777 - 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3R5 | 2005-10-27 |
Santa-meda Properties (one) Inc. | 777 - 8th Avenue S.w., Suite 1400, Calgary, AB T2P 3R5 | 2005-10-20 |
SociÉtÉ De La Santa Trinidad | 161 Rue Principale, Suite 104, Gatineau, QC J9H 7H4 | 2008-04-28 |
Santa Barbara Company Ltd. | 53 Santa Barbara Road, North York, ON M2N 2C3 | 2019-09-24 |
Please provide details on Santa Canada 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 |