HubHead Corp.

Address:
3100 Steeles Avenue East, Suite 205, Markham, ON L3R 8T3

HubHead Corp. is a business entity registered at Corporations Canada, with entity identifier is 8711615. The registration start date is November 29, 2013. The current status is Active.

Corporation Overview

Corporation ID 8711615
Business Number 836024976
Corporation Name HubHead Corp.
Registered Office Address 3100 Steeles Avenue East
Suite 205
Markham
ON L3R 8T3
Incorporation Date 2013-11-29
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Scott Munro PO Box 1800, Carmel CA 93921, United States
James A. Watt 4 Ships Hill Lane, St. George"s Parish HS 02, Bermuda
Marcia Cardamore 25 Elgin Avenue, Toronto ON M5R 1G5, Canada
Nigel Stokes 60 Boswell Avenue, Toronto ON M5R 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-15 current 3100 Steeles Avenue East, Suite 205, Markham, ON L3R 8T3
Address 2015-02-05 2017-11-15 50 Minthorn Blvd., Suite 500, Markham, ON L3T 7X8
Address 2013-11-29 2015-02-05 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Name 2013-12-09 current HubHead Corp.
Name 2013-11-29 2013-12-09 CloudHub Corporation
Status 2013-11-29 current Active / Actif

Activities

Date Activity Details
2013-12-09 Amendment / Modification Name Changed.
Section: 178
2013-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3100 Steeles Avenue East
City Markham
Province ON
Postal Code L3R 8T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Liver Foundation 3100 Steeles Avenue East, Suite 801, Markham, ON L3R 8T3 1988-08-08
Kartor Thread Inc. 3100 Steeles Avenue East, Suite 800, Markham, ON L3R 8T3 1999-04-21
Foundation for Tomorrow Corporation 3100 Steeles Avenue East, Suite 205, Markham, ON L3R 8T3 2000-02-02
171402 Canada Inc. 3100 Steeles Avenue East, Suite 903, Markham, ON H3R 1A9 1990-01-17
Ideacia One Inc. 3100 Steeles Avenue East, Suite 302, Markham, ON L3R 8T3 2011-02-15
United People International Consulting Inc. 3100 Steeles Avenue East, Unit 402, Markham, ON L3R 8T3 2017-09-08
11890565 Canada Corporation 3100 Steeles Avenue East, Unit 802, Markham, ON L3R 8T3 2020-02-06
Lahoo Digital Media Inc. 3100 Steeles Avenue East, Unit 802, Markham, ON L3R 8T3 2020-05-06
Innovate Kids (canada) Inc. 3100 Steeles Avenue East, Unit 802, Markham, ON L3R 8T3 2020-07-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gta Massage Therapy Ltd. Unit 401 - 3100 Steeles Avenue East, Markham, ON L3R 8T3 2020-07-26
United People Investment Consulting Group Inc. 401-3100 Steeles Avenue East, Markham, ON L3R 8T3 2020-03-19
Jonathan & Emily Capital Inc. Suite 308, 3100 Steeles Avenue East, Markham, ON L3R 8T3 2019-06-18
Little Universe Education Group Inc. 3100 Steeles Avenue East Unit 802, Markham, ON L3R 8T3 2019-05-14
Alpha Innovation & Realty Investment Club Corporation 3100 Steeles Ave. East, Unit 302, Markham, ON L3R 8T3 2019-04-25
Canada China Sports and Culture Exchange Centre 802-3100 Steeles Ave East, Markham, ON L3R 8T3 2019-01-07
United Inter-continental Consulting Inc. Unit 402 - 3100 Steeles Avenue East, Markham, ON L3R 8T3 2018-09-14
Ailending Foundation 802-3100 Steeles Ave E, Markham, ON L3R 8T3 2018-05-24
Cutting Edge Tech Inc. 208 - 3100 Steeles Avenue East, Markham, ON L3R 8T3 2017-09-30
10417017 Canada Inc. 208 - 3100 Steeles Ave E, Markham, ON L3R 8T3 2017-09-21
Find all corporations in postal code L3R 8T3

Corporation Directors

Name Address
Scott Munro PO Box 1800, Carmel CA 93921, United States
James A. Watt 4 Ships Hill Lane, St. George"s Parish HS 02, Bermuda
Marcia Cardamore 25 Elgin Avenue, Toronto ON M5R 1G5, Canada
Nigel Stokes 60 Boswell Avenue, Toronto ON M5R 1M4, Canada

Entities with the same directors

Name Director Name Director Address
MATCH - INTERNATIONAL CENTRE MARCIA CARDAMORE 60 BOSWELL AVENUE, TORONTO ON M5R 1M4, Canada
APPZERO SOFTWARE CORP. Nigel Stokes 60 Boswell Avenue, Toronto ON M5R 1M4, Canada
IPeak Networks Incorporated Nigel Stokes 18 Glenorchy Road, Toronto ON M3C 2P9, Canada
LIVEQOS INC. Nigel Stokes 60 Boswell Avenue, Toronto ON M5R 1M4, Canada
MINDANGLER CAPITAL INC. Nigel Stokes 60 Boswell Avenue, Toronto ON M5R 1M4, Canada
LIVEQOS INC. Nigel Stokes 60 Boswell Avenue, Toronto ON M5R 1M4, Canada
APPZERO SOFTWARE CORP. Scott Munro 1950 University Circle, East Palo Alto CA 94303, United States
UNITED FOSTER PARENTS OF CANADA CORPORATION SCOTT MUNRO 1999 York Corner Road, Edwards ON K0A 1V0, Canada
THE CANADIAN INSTITUTE FOR RESEARCH IN ATMOSPHERIC CHEMISTRY · INSTITUT CANADIEN DE LA RECHERCHE EN CHIMIE ATMOSPHERIQUE SCOTT MUNRO 265 FRONT ST. N. SUITE 111, SARNIA ON N7T 7X1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 8T3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27

Improve Information

Please provide details on HubHead Corp. 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