Federal corporation information
Beware of scams and other suspicious activities. See Corporations Canada's alerts.
This information is available to the public in accordance with legislation (see Public disclosure of corporate information).
Order copies of corporate documents and certificates
Copies of corporate documents
Find out when you need a Certificate of Compliance and a Certificate of Existence
Get a Certificate of Compliance Get a Certificate of ExistenceGround Floor
OTTAWA ON K2P 2L8
Canada
-
Fidji Simo
c/o 151 O'Connor Street
Ground Floor
Ottawa ON K2P 2L8
Canada
-
Joseph Natale
c/o 151 O'Connor St, Ground Floor
Ottawa ON K2P 2L8
Canada
-
Prashanth Mahendra-Rajah
c/o 151 O'Connor Street, Ground Floor
Ottawa ON K2P 2L8
Canada
-
James Kevin Scott
c/o 151 O'Connor Street, Ground Floor
Ottawa ON K2P 2L8
Canada
-
Tobyn Shannan
c/o 151 O'Connor Street
Ground Floor
Ottawa ON K2P 2L8
Canada
-
Lulu Cheng Meservey
c/o 151 O'Connor Street, Ground Floor
Ottawa ON K2P 2L8
Canada
-
Tobias Albin Lütke
C/O 151 O'Connor Street
Ground Floor
OTTAWA ON K2P 2L8
Canada
-
Gail Goodman
c/o 151 O'Connor Street
Ground Floor
OTTAWA ON K2P 2L8
Canada
-
Jeremy Levine
c/o 151 O'Connor Street
Ground Floor
OTTAWA ON K2P 2L8
Canada
-
David Heinemeier Hansson
c/o 151 O'Connor St
Ground Floor
Ottawa ON K2P 2L8
Canada
- 2026 - Not due
- 2025 - Filed
- 2024 - Filed
| 4261607 CANADA LTD. | 2004-09-28 to 2006-01-19 | ||
| Jaded Pixel Technologies Inc. | 2006-01-20 to 2011-11-30 | ||
| SHOPIFY INC. | 2011-11-30 to Present |
| Certificate of Incorporation | 2004-09-28 | |
|
Certificate of Amendment |
2005-12-09 | Amendment details: Other |
|
Certificate of Amendment |
2006-01-19 | Amendment details: Corporate name |
|
Certificate of Amendment |
2009-05-13 | Amendment details: Other |
|
Certificate of Amendment |
2009-08-25 | Amendment details: Other |
| Proxy circular | 2009-08-27 |
As of 2009-02-19
|
|
Certificate of Amendment |
2010-10-26 | Amendment details: Number of directors |
|
Certificate of Amendment |
2010-11-30 | Amendment details: Other |
|
Certificate of Amendment |
2011-09-20 | Amendment details: Other |
|
Certificate of Amendment |
2011-11-30 | Amendment details: Corporate name |
|
Certificate of Amendment |
2013-04-12 | Amendment details: Other |
|
Certificate of Amendment |
2013-10-22 | Amendment details: Other |
|
Certificate of Amendment |
2013-11-26 | Amendment details: Other |
|
Certificate of Amendment |
2015-05-22 | Amendment details: Other |
| Certificate of Restated Articles of Incorporation | 2015-05-27 | |
| Proxy circular | 2020-04-21 |
As of 2020-05-27
|
| Proxy circular | 2021-04-23 |
As of 2021-05-26
|
| Proxy circular | 2022-04-12 |
As of 2022-04-11
|
|
Certificate of Amendment |
2022-06-28 | Amendment details: Other |
| Proxy circular | 2023-05-26 |
As of 2023-06-27
|
| Proxy circular | 2024-05-01 |
As of 2024-06-04
|
| Proxy circular | 2025-04-29 |
As of 2025-04-07
|
| Proxy circular | 2026-05-12 |
As of 2026-04-21
|
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: