Horstman Canada Inc. (Corporation# 10000060) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 28, 2016.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-01-02 | Dissolution | Section: 210(3) |
2016-11-28 | Incorporation / Constitution en sociГ©tГ© |
Address | 100 King Street West, Suite 6000 |
City | Toronto |
Province | ON |
Postal Code | M5X 1E2 |
Country | Canada |
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 |
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 |
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 |
City | Toronto |
Post Code | M5X 1E2 |
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 |
Please comment or provide details below to improve the information on Horstman Canada Inc..
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.