Search icon

ATCS CANADA INC.

Company Details

Entity Name: ATCS CANADA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Jun 2014 (11 years ago)
Document Number: F14000002785
FEI/EIN Number APPLIED FOR
Address: 7905 Bayview Ave, Markham, ON, L3T7N3, CA
Mail Address: 7905 Bayview Ave, Markham, ON, L3T7N3, CA

Agent

Name Role Address
SELIGMAN ADAM RESQ. Agent 777 S. FLAGLER DRIVE, WEST PALM BEACH, FL, 33401

President

Name Role Address
Samuel Renee President 7905 Bayview Ave, Markham, ON, L3T7N

Vice Chairman

Name Role Address
SAMUEL RENEE Vice Chairman 7905 Bayview Ave, Markham, ON, L3T7N

Vice President

Name Role Address
SAMUEL RENEE Vice President 7905 Bayview Ave, Markham, ON, L3T7N

Chairman

Name Role Address
Samuel Renee Chairman 7905 Bayview Ave, Markham, ON, L3T7N

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 777 S. FLAGLER DRIVE, SUITE 300, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 7905 Bayview Ave, Unit 1110, Markham, ON L3T7N3 CA No data
CHANGE OF MAILING ADDRESS 2021-04-21 7905 Bayview Ave, Unit 1110, Markham, ON L3T7N3 CA No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State