Federal Corporation Information

Federal Corporation Information - 248019-1

Beware of scams and other suspicious activities. See Corporations Canada's alerts.

Note

This information is available to the public in accordance with legislation (see Public disclosure of corporate information).

Corporation Number
248019-1
Business Number (BN)
121436703RC0001
Corporate Name
Superior Plus Corp.
Status
Active
Governing Legislation
Canada Business Corporations Act - 1989-05-30
Note: Order a Corporate Profile [View PDF Sample] [View HTML Sample].
Find existing extra-provincial registrations of this corporation on Canada’s Business registries

Registered Office Address

#401, 200 Wellington Street West
Toronto ON M5V 3C7
Canada

Note

Active CBCA corporations are required to update this information within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Directors

Minimum 5
Maximum 15
  • ALLAN MACDONALD
    401-200 Wellington Street West
    Toronto ON M5V 3C7
    Canada
  • Eugene Bissell
    401-200 Wellington Street West
    Toronto ON M5V 3C7
    Canada
  • DAVID P. SMITH
    401-200 Wellington Street West
    TORONTO ON M5V 3C7
    Canada
  • Angelo Rufino
    Brookfield Place New York
    250 Vesey Street, 15th Floor
    New York NY 10281
    United States
  • Patrick E. Gottschalk
    401-200 Wellington Street West
    Toronto ON M5V 3C7
    Canada
  • CATHERINE M. BEST
    401-200 Wellington Street West
    Toronto ON M5V 3C7
    Canada
  • Mary Jordan
    401-200 Wellington Street West
    Toronto ON M5V 3C7
    Canada
  • Calvin Blain Jacober
    200 Wellington Street West
    Suite 401
    Toronto ON M5V 3C7
    Canada
  • Douglas Harrison
    401, 200 Wellington Street West
    Toronto ON M5V 3C7
    Canada
  • Jennifer Marie Grigsby
    3408 Harris Drive
    Edmond OK 73013
    United States

Note

Active CBCA corporations are required to update director information (names, addresses, etc.) within 15 days of any change. A corporation key is required. If you are not authorized to update this information, you can either contact the corporation or contact Corporations Canada. We will inform the corporation of its reporting obligations.

Individuals with significant control

Note

Active CBCA corporations are required to update this information annually (with their annual return) and within 15 days of a change in their ISC register via the Online Filing Centre. A corporation key is required. If you are not authorized to update this information, you can contact either the corporation or Corporations Canada. We will inform the corporation of its reporting obligations.

Annual Filings

Anniversary Date (MM-DD)
05-30
Date of Last Annual Meeting
2023-05-09
Annual Filing Period (MM-DD)
05-30 to 07-29
Type of Corporation
Distributing corporation
Status of Annual Filings
  • 2024 - Not due
  • 2023 - Filed
  • 2022 - Filed

Corporate History

Certificates and Filings

Financial statements
Proxy circular
As of 1999-05-20
Proxy circular
As of 2000-06-13
Financial statements
Financial statements
Proxy circular
As of 2001-05-17

Certificate of Amendment Footnote*

2001-11-30
Amendment details: Other

Certificate of Amendment Footnote*

2001-12-12
Amendment details: Other
Certificate of Restated Articles of Incorporation
2002-08-27
Proxy circular
As of 2005-07-26

Certificate of Amendment Footnote*

2005-08-31
Amendment details: Other

Certificate of Amendment Footnote*

2008-01-31
Amendment details: Other

Certificate of Amendment Footnote*

2008-12-31
Amendment details: Corporate name
Certificate of Arrangement
2008-12-31

Certificate of Arrangement Footnote*

2008-12-31
Amendment details: Corporate name
Proxy circular
As of 2008-11-14
Financial statements
Proxy circular
As of 2009-03-10
Proxy circular
As of 2009-12-31

Certificate of Amendment Footnote*

2015-09-08
Amendment details: Province or Territory of Registered Office
Certificate of Restated Articles of Incorporation
2017-10-20
Proxy circular
As of 2020-03-04

Certificate of Amendment Footnote*

2020-07-13
Amendment details: Other
Proxy circular
As of 2021-03-04
Proxy circular
As of 2022-03-07
Proxy circular
As of 2023-05-09
Proxy circular
As of 2024-05-14

Return to footnote * referrer Amendment details are only available for amendments effected after 2010-03-20. Some certificates issued prior to 2000 may not be listed. For more information, contact Corporations Canada.

 
Date Modified: