Entity Name: | OPTM CANADA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 22 Jan 2014 (11 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 31 May 2022 (3 years ago) |
Document Number: | F14000000389 |
FEI/EIN Number | 980198231 |
Address: | 200 - 1315 Pickering Parkway, Pickering, On, L1V 7G5, CA |
Mail Address: | 200 - 1315 Pickering Parkway, Pickering, On, L1V 7G5, CA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Mollon Jonathan W | Secretary | 200 - 1315 Pickering Parkway, Pickering, On, L1V 75 |
Name | Role | Address |
---|---|---|
BROOKE ALEXANDER | Chief Financial Officer | 200 - 1315 Pickering Parkway, Pickering, On, L1V 75 |
Name | Role | Address |
---|---|---|
Lanzinger Kyle | Director | 200 - 1315 Pickering Parkway, Pickering, On, L1V 75 |
Barnes Warren | Director | 200 - 1315 Pickering Parkway, Pickering, On, L1V 75 |
Name | Role | Address |
---|---|---|
White Lisa | Treasurer | 200 - 1315 Pickering Parkway, Pickering, On, L1V 75 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-25 | 200 - 1315 Pickering Parkway, Pickering, Ontario L1V 7G5 CA | No data |
CHANGE OF MAILING ADDRESS | 2024-01-25 | 200 - 1315 Pickering Parkway, Pickering, Ontario L1V 7G5 CA | No data |
AMENDMENT AND NAME CHANGE | 2022-05-31 | OPTM CANADA INC. | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State