CANASTREAM HOLDINGS LTD.

Address:
140 Fullarton Street, 9th Floor, London, ON N6A 5P2

CANASTREAM HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 9115889. The registration start date is December 10, 2014. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 9115889
Business Number 824663793
Corporation Name CANASTREAM HOLDINGS LTD.
Registered Office Address 140 Fullarton Street
9th Floor
London
ON N6A 5P2
Incorporation Date 2014-12-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Bryan Szemenyei 1065 Logan Avenue, Toronto ON M4K 3G2, Canada
Scott Coffin 449 Sherin Drive, Oakville ON L6L 4J6, Canada
Andrew Szemenyei 33 Kingspark Crescent, London ON N6H 4C3, Canada
Suzanne Larouche 1103-240 Villagewalk Boulevard, London ON N6G 0P6, Canada
David Sharpless 80 Duggan Avenue, Toronto ON M4V 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-20 current 140 Fullarton Street, 9th Floor, London, ON N6A 5P2
Address 2014-12-10 2016-05-20 3rd Floor-376 Richmond Street, London, ON N6A 3C7
Name 2019-04-01 current CANASTREAM HOLDINGS LTD.
Name 2014-12-10 2019-04-01 Canaffirm Holdings Ltd.
Status 2020-03-09 current Inactive - Discontinued / Inactif - Changement de régime
Status 2020-03-06 2020-03-09 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2014-12-10 2020-03-06 Active / Actif

Activities

Date Activity Details
2020-03-09 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2019-04-01 Amendment / Modification Name Changed.
Section: 178
2018-04-27 Amendment / Modification Section: 178
2017-04-26 Amendment / Modification Section: 178
2016-05-10 Amendment / Modification Section: 178
2014-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 140 FULLARTON STREET
City London
Province ON
Postal Code N6A 5P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pwc Capital Inc. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2
Pacwest Ventures Ltd. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2
Afsi Inc. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2007-12-03
Canaccede Financial Group Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2007-12-03
Canaccede International Management Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2009-07-09
Pictometry Canada Corp. 140 Fullarton Street, Suite 104, Talbot Centre, London, ON N6A 5P2 2010-04-15
The Canadian Centre for The Commercialization of Digital Game Technologies 140 Fullarton Street, Suite 1800, London, ON N6A 5P2 2010-06-10
Nds Technologies Canada Inc. 140 Fullarton Street, Suite 1600, London, ON N6A 5P2 2011-07-19
The W.a. Jenkins Company Limited 140 Fullarton Street, Suite 1800, London, ON N6A 5P2
Afsi Mortgage Investments Inc. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2016-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
E-vents Technology Inc. 140 Fullarton Street, Suite 1800, C/o Patrick Clancy, London, ON N6A 5P2 2020-10-28
12188848 Canada Limited 1800-140 Fullarton Street, London, ON N6A 5P2 2020-07-10
Versavault Inc. 140 Fullarton Street, Suite 2002, London, ON N6A 5P2 2018-01-30
Canaccede Assets Ltd. 140 Fullerton Street, 9th Floor, London, ON N6A 5P2 2015-12-10
8650896 Canada Inc. 101-140 Fullarton Street, Talbot Centre, London, ON N6A 5P2 2013-10-01
Canaccede International Investments Ltd. 140 Fullarton Street, 9th Floor, London, ON N6A 5P2 2008-07-03
Amsdms Software Inc. 2002 - 140 Fullarton Street, London, ON N6A 5P2 2007-01-16
Pacific & Western Innovations Ltd. 2002-140 Fullarton Street, London, ON N6A 5P2 2006-07-12
Rotary Club of London South Foundation 104-140 Fullarton Street, London, ON N6A 5P2 1992-02-13
185223 Canada Limited 406-140 Fullarton Street, London, ON N6A 5P2 1984-05-30
Find all corporations in postal code N6A 5P2

Corporation Directors

Name Address
Bryan Szemenyei 1065 Logan Avenue, Toronto ON M4K 3G2, Canada
Scott Coffin 449 Sherin Drive, Oakville ON L6L 4J6, Canada
Andrew Szemenyei 33 Kingspark Crescent, London ON N6H 4C3, Canada
Suzanne Larouche 1103-240 Villagewalk Boulevard, London ON N6G 0P6, Canada
David Sharpless 80 Duggan Avenue, Toronto ON M4V 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
SERVICES FINANCIERS AFFIRM INC. ANDREW SZEMENYEI 33 KINGSPARK CRESCENT, LONDON ON N6H 4C3, Canada
Affirm Mortgage Investments Inc. Andrew Szemenyei 33 Kingspark Crescent, London ON N6H 4C3, Canada
Canaccede Assets Ltd. Andrew Szemenyei 33 Kingspark Crescent, London ON N6H 4C3, Canada
CANACCEDE INTERNATIONAL MANAGEMENT LTD. ANDREW SZEMENYEI 33 KINGSPARK CRESCENT, LONDON ON N6H 4C3, Canada
Canaccede Financial Group Ltd. ANDREW SZEMENYEI 33 KINGPARK CR., LONDON ON N6H 4C3, Canada
4161033 Canada Inc. ANDREW SZEMENYEI 24 LYNNGATE CT., LONDON ON N6K 1S4, Canada
4274415 CANADA INC. ANDREW SZEMENYEI 33 KINGSPARK CRES., LONDON ON N6H 4C3, Canada
Canaccede International Investments Ltd. ANDREW SZEMENYEI 33 KINGSPARK CRESCENT, LONDON ON N6H 4C3, Canada
BSF&M Holdings Inc. ANDREW SZEMENYEI 33 KINGSPARK CRES., LONDON ON N6H 4C3, Canada
PORTFOLIO MANAGEMENT CANADA INC. ANDREW SZEMENYEI 33 KINGSPARK CRES., LONDON ON N6H 4C3, Canada

Competitor

Search similar business entities

City London
Post Code N6A 5P2

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
J&k Holdings (ontario) Inc. 700 Richmond Street, Suite 216, London, ON N6A 5C7

Improve Information

Please provide details on CANASTREAM HOLDINGS LTD. 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