Hydrogen Optimized Inc.
Hydrogene Optimise, Inc.

Address: 2345 Yonge Street, Suite 301, Toronto, ON M4P 2E5

Hydrogen Optimized Inc. (Corporation# 10509604) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 2017.

Corporation Overview

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

Directors

Director Name Director Address
Andrew T.B. Stuart 416456 Tenth Line, Town of Blue Mountains ON N0H 2E0, Canada

Corporation History

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

Activities

Date Activity Details
2019-12-19 Amendment / Modification Name Changed.
Section: 178
2017-11-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2345 Yonge Street
City Toronto
Province ON
Postal Code M4P 2E5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Andrew T.B. Stuart 416456 Tenth Line, Town of Blue Mountains ON N0H 2E0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 2E5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Hydrogen Optimized 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.