Edica Group Inc.

Address:
501 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5

Edica Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 9438009. The registration start date is September 12, 2015. The current status is Active.

Corporation Overview

Corporation ID 9438009
Business Number 804018968
Corporation Name Edica Group Inc.
Registered Office Address 501 - 234 Eglinton Avenue East
Toronto
ON M4P 1K5
Incorporation Date 2015-09-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ann Barnes 5 Penny Lane, wasaga beach ON L9Z 1N4, Canada
Andrew Menham 12331 Phoenix Dr 41, Richmond BC V7E 6C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-17 current 501 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5
Address 2015-09-12 2020-07-17 5 Penny Lane, Wasaga Beach, ON L9Z 1N4
Name 2015-09-12 current Edica Group Inc.
Status 2020-03-04 current Active / Actif
Status 2020-02-14 2020-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-09-12 2020-02-14 Active / Actif

Activities

Date Activity Details
2015-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 501 - 234 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nexoa Inc. 501-234 Eglinton Street East, Toronto, ON M4P 1K5 2019-01-11
6604773 Canada Inc. 502 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 2006-07-27
Marcus / Wiseman Entertainment Inc. 234 Eglinton Ave East #206, Toronto, ON M4P 1K5 2001-09-21
Fondation De L'institut D'arbitrage Et De MÉdiation 234 Eglinton Avenue East, Suite 405, Toronto, ON M4P 1K5 1998-03-02
Cfdr - Canadian Foundation for Dispute Resolution 407 - 234 Eglinton Avenue East, Toronto, ON M4P 1K5 1994-08-29
S.e.s. Employment Software Inc. 234 Eglington Avenue East, 7th Floor, Toronto, ON M4P 1K5 1992-02-24
Adr Institute of Canada, Inc. 234 Eglinton Avenue East, Suite 407, Toronto, ON M4P 1K5 1974-08-08
The Literary Press Group of Canada 234 Eglinton Avenue East, Suite 401, Toronto, ON M4P 1K5 1995-10-25
Atlam Properties Ltd. 234 Eglinton Avenue East, Suite 404, Toronto, ON M4P 1K5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10691674 Canada Inc. 150 Roehampton Avenue, Suite:1401, Toronto, ON M4P 0A2 2018-03-20
Athena Futures Inc. 1404-150 Roehampton Avenue, Toronto, ON M4P 0A2 2017-02-07
Roger Billings Coaching Inc. 150 Roehampton Avenue, Suite 610, Toronto, ON M4P 0A2 2015-10-27
Royal Breeze Incorporated 150 Roehampton Ave, Suite 1204, Toronto, ON M4P 0A2 2008-06-20
11251830 Canada Inc. 150 Roehampton Avenue, Suite 1207, Toronto, ON M4P 0A2 2019-02-14
11894030 Canada Inc. 150 Roehampton Avenue, Suite 505, Toronto, ON M4P 0A2 2020-02-08
Deliver Me Pleasure Inc. 150 Roehampton Ave, Toronto, ON M4P 0A2 2020-05-25
Adrinam Inc. 1407 - 212 Eglinton E, Toronto, ON M4P 0A3 2020-11-12
Ehp Project Controls Management Inc. 212 Eglinton Avenue East, Suite 307, Toronto, ON M4P 0A3 2019-03-05
Benarta Inc. #1002, 212 Eglinton Avenue East, Toronto, ON M4P 0A3 2017-12-03
Find all corporations in postal code M4P

Corporation Directors

Name Address
Ann Barnes 5 Penny Lane, wasaga beach ON L9Z 1N4, Canada
Andrew Menham 12331 Phoenix Dr 41, Richmond BC V7E 6C4, Canada

Entities with the same directors

Name Director Name Director Address
7904860 CANADA INC. Ann Barnes 3854 12th sunnidale con, clearview ON L0M 1S0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 1K5

Similar businesses

Corporation Name Office Address Incorporation
Edica Properties Inc. 200 Aishford Road, Bradford, ON L3Z 0P4 2008-08-29
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Group Ak-mk Consultants En Marqueting Et En Investissements Inc 460 St-charles Ouest, Suite 300, Longueuil, QC J4H 1G4 2000-05-30

Improve Information

Please provide details on Edica Group 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