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 |
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 | - |
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. | - |
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