Full name: John Phillips
Address: c/o 151 O'Connor Street, Ground Floor, OTTAWA ON K2P 2L8, Canada
Full name: Tobias Albin Lütke
Address: C/O 151 O'Connor Street, Ground Floor, OTTAWA ON K2P 2L8, Canada
Full name: Robert Ashe
Address: c/o 151 O'Connor Street, Ground Floor, OTTAWA ON K2P 2L8, Canada
Full name: Colleen Johnston
Address: C/O 151 O'Connor Street, Ground Floor, Ottawa ON K2P 2L8, Canada
Full name: Gail Goodman
Address: c/o 151 O'Connor Street, Ground Floor, OTTAWA ON K2P 2L8, Canada
Full name: Jeremy Levine
Address: c/o 151 O'Connor Street, Ground Floor, OTTAWA ON K2P 2L8, Canada
Anniversary Date (MM-DD)
09-28
Date of Last Annual Meeting
2021-05-26
Annual Filing Period (MM-DD)
09-28 to 11-27
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
2004-09-28 to 2006-01-19
4261607 CANADA LTD.
2006-01-20 to 2011-11-30
Jaded Pixel Technologies Inc.
2011-11-30 to Present
SHOPIFY INC.
Certificate of Incorporation
2005-12-09
Amendment details: Other
2006-01-19
Amendment details: Corporate name
2009-05-13
Amendment details: Other
2009-08-25
Amendment details: Other
Proxy circular
2010-10-26
Amendment details: Number of directors
2010-11-30
Amendment details: Other
2011-09-20
Amendment details: Other
2011-11-30
Amendment details: Corporate name
2013-04-12
Amendment details: Other
2013-10-22
Amendment details: Other
2013-11-26
Amendment details: Other
2015-05-22
Amendment details: Other
Certificate of Restated Articles of Incorporation
Proxy circular
Proxy circular