Search icon

CANACCEDE INTERNATIONAL HOLDINGS INC.

Company Details

Entity Name: CANACCEDE INTERNATIONAL HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Dec 2010 (14 years ago)
Date of dissolution: 27 Jun 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jun 2018 (7 years ago)
Document Number: P10000100648
FEI/EIN Number 990364216
Address: 36750 US HIGHWAY 19 NORTH, PALM HARBOR, FL, 34684, US
Mail Address: P.O. BOX 9, STATION B, LONDON, N6A 4V3, CA
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chief Executive Officer

Name Role Address
SZEMENYEI ANDREW L Chief Executive Officer 36750 US HIGHWAY 19N, SUITE 3025, PALM HARBOR, FL, 34684

President

Name Role Address
Coffin Scott President 449 Sherin Drive, Oakville, L6L 46

Vice President

Name Role Address
Szemenyei Bryan Vice President 1065 Logan Ave, Toronto, On, N4K 32

Othe

Name Role Address
Larouche Suzanne Othe 240 Villagewalk Boulevard, London, N6G 06

Director

Name Role Address
Sharpless David Director 80 Duggan Avenue, Toronto, On, M4V 12
Sanguine Len L Director 13491 Sabal Point Drive, Fort Myers, FL, 33905

Events

Event Type Filed Date Value Description
MERGER 2018-06-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P12000065770. MERGER NUMBER 100000183301
CHANGE OF MAILING ADDRESS 2015-02-27 36750 US HIGHWAY 19 NORTH, PALM HARBOR, FL 34684 No data
CHANGE OF PRINCIPAL ADDRESS 2012-07-16 36750 US HIGHWAY 19 NORTH, PALM HARBOR, FL 34684 No data

Documents

Name Date
Reg. Agent Resignation 2021-04-02
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-07-16
ANNUAL REPORT 2011-02-23
Domestic Profit 2010-12-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State