Horstman Canada Inc.

Address: 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2

Horstman Canada Inc. (Corporation# 10000060) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 28, 2016.

Corporation Overview

Corporation ID 10000060
Business Number 740209523
Corporation Name Horstman Canada Inc.
Registered Office Address 100 King Street West, Suite 6000
1 First Canadian Place
Toronto
ON M5X 1E2
Incorporation Date 2016-11-28
Dissolution Date 2018-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ian Pain c/o Horstman Defence Systems Limtied, Locksbrook Road, Bath BA1 3EX, United Kingdom
John Graham Harris Unit 15c Blackpole East, Blackpole Road, Worcester WR3 8YB, United Kingdom
Claude Porlier 119 Westcreek Drive, Unit # 2, Vaughan ON L4L 9N6, Canada
Jason Christopher Pay Unit 15c Blackpole East, Blackpole Road, Worcester WR3 8YB, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-11-28 current 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Name 2016-11-28 current Horstman Canada Inc.
Status 2018-01-02 current Dissolved / Dissoute
Status 2016-11-28 2018-01-02 Active / Actif

Activities

Date Activity Details
2018-01-02 Dissolution Section: 210(3)
2016-11-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 King Street West, Suite 6000
City Toronto
Province ON
Postal Code M5X 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
British Yukon Railway Company Limited 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1997-11-06
The Marmon Group of Canada Ltd. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Hayashi Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 2006-11-23
Marmon/ Keystone Canada Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Ecodyne Limitee 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
National Casein (canada) Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1978-09-13
Railserve Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1989-11-29
Fontaine Fifth Wheel (canada) Inc. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Ecowater Canada Ltd. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2
Netapp Canada Ltd. 100 King Street West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 2000-12-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mood Pods, Ltd. 6000 - 100 King Street West, Toronto, ON M5X 1E2 2019-04-01
Ezeflow Acquisition Canada Inc. 1 First Canadian Place - Suite 6000, 100 King Street West, Toronto, ON M5X 1E2 2016-10-13
Lost Craft Inc. Suite 6000, 1 First Canadian Place, 100 King St W, Toronto, ON M5X 1E2 2016-01-01
Ineos Calabrian Corporation Canada, Inc. Suite 6000, 100 King Street West, Toronto, ON M5X 1E2 2015-09-04
Quantify Labs Inc. 6000-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E2 2012-10-12
7070918 Canada Ltd. Suite 5600, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E2 2008-10-31
Infuse Media Group Inc. 100 King Street West, Suite 5600, 1 First Canadian Place, Toronto, ON M5X 1E2 2005-07-18
131369 Canada Inc. 130 King Street West, The Exchange Towe, Suite 700, P.o. Box 378, Toronto, ON M5X 1E2 1984-03-26
110648 Canada Inc. 100 King Street, West, Suite 6000, 1 First Canadian Place, Toronto, ON M5X 1E2 1981-11-13
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Find all corporations in postal code M5X 1E2

Corporation Directors

Name Address
Ian Pain c/o Horstman Defence Systems Limtied, Locksbrook Road, Bath BA1 3EX, United Kingdom
John Graham Harris Unit 15c Blackpole East, Blackpole Road, Worcester WR3 8YB, United Kingdom
Claude Porlier 119 Westcreek Drive, Unit # 2, Vaughan ON L4L 9N6, Canada
Jason Christopher Pay Unit 15c Blackpole East, Blackpole Road, Worcester WR3 8YB, United Kingdom

Competitor

Search similar business entities

City Toronto
Post Code M5X 1E2

Similar businesses

Corporation Name Office Address Incorporation
Transborder Canada Inc. 35 Horstman Street, Markham, ON L3S 4G4 2020-05-26
8445826 Canada Inc. 46 Horstman Street, Markham, ON L3S 4G4 2013-02-25
7581769 Canada Corporation 7 Horstman Street, Markham, ON L3S 4G7 2010-06-18
BrГј Tea Company Inc. 20 Horstman Street, Markham, ON L3S 4G7 2019-12-10
Horstman Systems Inc. 5-300 Trowers Road, Woodbridge, ON L4L 5Z9 2012-10-03
Teeztreen Limousine Inc. 27 Horstman Street, Markham, ON L3S 4G4 2013-12-12
M&k Silver Construction Inc. 7 Horstman Street, Markham, ON L3S 4G7 2017-04-25
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please comment or provide details below to improve the information on Horstman Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.