Hydrogen Optimized Inc. (Corporation# 10509604) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 2017.
Corporation ID | 10509604 |
Business Number | 782840318 |
Corporation Name |
Hydrogen Optimized Inc. Hydrogene Optimise, Inc. |
Registered Office Address |
2345 Yonge Street Suite 301 Toronto ON M4P 2E5 |
Incorporation Date | 2017-11-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Andrew T.B. Stuart | 416456 Tenth Line, Town of Blue Mountains ON N0H 2E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-11-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-11-23 | current | 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 |
Name | 2019-12-19 | current | Hydrogen Optimized Inc. |
Name | 2019-12-19 | current | Hydrogene Optimise, Inc. |
Name | 2017-11-23 | 2019-12-19 | D2X Systems Inc. |
Name | 2017-11-23 | 2019-12-19 | SystГЁmes D2X inc. |
Status | 2017-11-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-12-19 | Amendment / Modification |
Name Changed. Section: 178 |
2017-11-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mantex Realty Inc. | 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 | 1991-07-16 |
Quick Advice Inc. | 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 | 1997-01-30 |
Mileage Log Corp. | 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 | 1999-11-04 |
37dc Inc. | 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 | 2000-01-07 |
The Head and Neck Cancer Foundation of Canada | 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 | 2007-02-14 |
House Calls Property Services Inc. | 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 | 2007-02-09 |
Wireless Integrated Solutions Inc. | 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 | 2000-06-28 |
505 South County Road Holdings Inc. | 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 | 2002-05-01 |
Ergo-tilt (can) Limited | 2345 Yonge Street, Suite 912, Toronto, ON M4P 2E5 | 2007-08-31 |
Wonderland Eyewear Ltd. | 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 | 2002-11-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12494116 Canada Inc. | 2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 | 2020-11-13 |
Dge Canada Inc. | 912-2345 Yonge St., Toronto, ON M4P 2E5 | 2020-07-17 |
11713680 Canada Inc. | 909-2345 Yonge Street, Toronto, ON M4P 2E5 | 2019-10-31 |
Netraiot Smartbuilding Corp. | 2345 Yonge Street, Suite 303, Toronto, ON M4P 2E5 | 2019-10-04 |
Kb Mercantile Corp. | 700-2345 Yonge St, Toronto, ON M4P 2E5 | 2019-01-08 |
Bookmagnet Inc. | 910-2345 Yonge St, Suite 910, Toronto, ON M4P 2E5 | 2018-12-07 |
Netrapharma Ai Solutions Corp. | 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5 | 2017-12-22 |
Hilo World Corp. | 2345 Yonge Street, Suite 808, Toronto, ON M4P 2E5 | 2017-10-11 |
The Climate Solutions Group Limited | 2345 Yonge Street, Suite 700, Toronto, ON M4P 2E5 | 2016-06-21 |
Platterz Inc. | 2345 Yonge Street, Suite 600, Toronto, ON M4P 2E5 | 2015-03-23 |
Find all corporations in postal code M4P 2E5 |
Name | Address |
---|---|
Andrew T.B. Stuart | 416456 Tenth Line, Town of Blue Mountains ON N0H 2E0, Canada |
City | Toronto |
Post Code | M4P 2E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Des Systemes D'hydrogene | 200 College Street, Rm 120, Toronto, ON M5S 1A4 | 1983-01-04 |
Hydrogen Industry Council | 1200 Avenue Mcgill College, Suite 2120, Montreal, QC H3B 4G7 | 1982-01-25 |
Association Canadienne De L'hydrogene | 5 King's College Rd., University of Toronto, Toronto, ON M5S 3G8 | 1994-12-29 |
Hydrogene Manufacturing Inc. | 9930 Jeanne-mance, Montreal, QC H3L 3B8 | 1986-11-25 |
Lets Get Optimized Inc. | 70 Sauve, Vaudreuil, QC J7V 5Y3 | 2013-06-17 |
My Optimized Life Inc. | 35, Arbourview Dr., Concord, ON L4K 5L9 | 2017-12-26 |
Optimized Balance Inc. | 107 Kittiwake Drive, Ottawa, ON K2S 1Z8 | 2008-06-14 |
Get Optimized Inc. | 1340 Regent Street, #7, MontrÉal, QC H3P 2K7 | 2000-11-10 |
Optimized Computing Solutions Inc. | 37 Rockford Court, Vaughan, ON L4J 5H6 | 2019-03-01 |
Optimized-c Tech Corporation | 1 Farmfield Crescent, Kanata, ON K2M 2S9 | 2003-03-20 |
Please comment or provide details below to improve the information on Hydrogen Optimized 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.