Homespot Corporation

Address:
3-300 Steelcase Rd W, Markham, ON L3R 2W2

Homespot Corporation is a business entity registered at Corporations Canada, with entity identifier is 9613498. The registration start date is February 2, 2016. The current status is Active.

Corporation Overview

Corporation ID 9613498
Business Number 785603127
Corporation Name Homespot Corporation
Registered Office Address 3-300 Steelcase Rd W
Markham
ON L3R 2W2
Incorporation Date 2016-02-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Prescott 706-300 Eglinton Ave. E, Toronto ON M4P 1L5, Canada
Michael Prescott 55 Harris Park Drive, Toronto ON M1L 3A6, Canada
Ronald Prescott 18 Littlebrook Court, Thornhill ON L3T 7J6, Canada
Linas Kilius 1082 Pembridge Crescent, Kingston ON K7P 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-02-02 current 3-300 Steelcase Rd W, Markham, ON L3R 2W2
Name 2016-02-02 current Homespot Corporation
Status 2016-02-02 current Active / Actif

Activities

Date Activity Details
2016-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3-300 Steelcase Rd W
City Markham
Province ON
Postal Code L3R 2W2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
White Orchid Beauty Ltd. 300 Steelcase Road W., Unit 33, Markham, ON L3R 2W2 2019-04-26
One Shot Canada Ltd. 300 Steelcase Road West, Unit 33, Markham, ON L3R 2W2 2018-03-05
Modateq Inc. 32-300 Steelcase Rd. W., Markham, ON L3R 2W2 2013-09-13
Besca Holdings Inc. 32-300 Steelcase Road. W., Markham, ON L3R 2W2 2013-08-01
Reall-v Industry Incorporated 300 Steelcase Road West, Unit 34, Markham, ON L3R 2W2 2007-06-08
Epal Productions Canada Limited 300 Steelcase Rd West, Unit 21, Markham, ON L3R 2W2 1999-06-08
The Nel Group Inc. 300 Steelcase Road West, Markham, ON L3R 2W2
Nel Network Engineering Limited 300 Steelcase Road West, Markham, ON L3R 2W2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Ian Prescott 706-300 Eglinton Ave. E, Toronto ON M4P 1L5, Canada
Michael Prescott 55 Harris Park Drive, Toronto ON M1L 3A6, Canada
Ronald Prescott 18 Littlebrook Court, Thornhill ON L3T 7J6, Canada
Linas Kilius 1082 Pembridge Crescent, Kingston ON K7P 1P3, Canada

Entities with the same directors

Name Director Name Director Address
Ingenura Inc. MICHAEL PRESCOTT 98 GLENMOUNT PARK RD., TORONTO ON M4E 2N2, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 2W2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Construction H.j.c. Corporation 2360 Lucerne Rd., Room 2b, Montreal, QC H3R 2K2 1976-06-15
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
780 Leasing Corporation 2040 Dagenais Blvd. West, Laval, QC H7L 5W2 2019-06-03
Green Municipal Corporation 24 Clarence Street, Ottawa, ON K1N 5P3 2003-10-31
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25

Improve Information

Please provide details on Homespot Corporation 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