Search icon

OPTM CANADA INC. - Florida Company Profile

Company Details

Entity Name: OPTM CANADA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2025 (2 months ago)
Document Number: F14000000389
FEI/EIN Number 980198231

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 200 - 1315 Pickering Parkway, Pickering, On, L1V 7G5, CA
Mail Address: 200 - 1315 Pickering Parkway, Pickering, On, L1V 7G5, CA

Key Officers & Management

Name Role Address
Mollon Jonathan W Secretary 200 - 1315 Pickering Parkway, Pickering, On, L1V 75
BROOKE ALEXANDER Chief Financial Officer 200 - 1315 Pickering Parkway, Pickering, On, L1V 75
Lanzinger Kyle Director 200 - 1315 Pickering Parkway, Pickering, On, L1V 75
White Lisa Treasurer 200 - 1315 Pickering Parkway, Pickering, On, L1V 75
Barnes Warren Director 200 - 1315 Pickering Parkway, Pickering, On, L1V 75
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 CORPORATE CREATIONS NETWORK INC -
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 801 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 1000 Innovation Dr, 5 Floor, Kanata, ON K2K 3E7 CA -
CHANGE OF MAILING ADDRESS 2025-02-07 1000 Innovation Dr, 5 Floor, Kanata, ON K2K 3E7 CA -
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 200 - 1315 Pickering Parkway, Pickering, Ontario L1V 7G5 CA -
CHANGE OF MAILING ADDRESS 2024-01-25 200 - 1315 Pickering Parkway, Pickering, Ontario L1V 7G5 CA -
AMENDMENT AND NAME CHANGE 2022-05-31 OPTM CANADA INC. -

Documents

Name Date
Amendment and Name Change 2025-02-13
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-02
Amendment and Name Change 2022-05-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State