HI-C Issuer Holding Corp.

Address: 30 Duncan Street, Suite 500, Toronto, ON M5V 2C3

HI-C Issuer Holding Corp. (Corporation# 11145134) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 2018.

Corporation Overview

Corporation ID 11145134
Business Number 721032084
Corporation Name HI-C Issuer Holding Corp.
Registered Office Address 30 Duncan Street
Suite 500
Toronto
ON M5V 2C3
Incorporation Date 2018-12-13
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Shayne Ramsay 401-289 Alexander Street, Vancouver BC V6A 4H6, Canada
Stéphane Giguère 1269 Barnwell Crescent, Navan ON K4B 1K6, Canada
Ryan Pettipiere 594 Arkell Road, Arkell ON N0B 1C0, Canada
Catherine Matheson 200 McIntyre Street East, P.O. Box 750, North Bay ON P1B 9J8, Canada
Howie Wong 15A Leith Place, Toronto ON M4N 2R9, Canada
Joseph Bradbury 700 - 352 Donald Street, Housing and Renewal Corporation, Winnipeg MB R3B 2H8, Canada
Sarah Woodgate 1616 Lake Bonavista Drive SE, Calgary AB T2J 3H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-12-13 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2018-12-13 current 30 Duncan Street, Suite 500, Toronto, ON M5V 2C3
Name 2018-12-13 current HI-C Issuer Holding Corp.
Status 2018-12-13 current Active / Actif

Activities

Date Activity Details
2018-12-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-03 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 30 Duncan Street
City Toronto
Province ON
Postal Code M5V 2C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Angelica International Ltee 30 Duncan Street, Toronto, ON M5V 2C2 1991-06-20
Rider Training Institute 30 Duncan Street, Suite 203, Toronto, ON M5V 2C3 2001-09-10
Ardelius Inc. 30 Duncan Street, Suite 701, Toronto, ON M5V 2C3 2007-08-31
Get Set Games Inc. 30 Duncan Street, Suite 601, Toronto, ON M5V 2C3 2009-07-07
Field Trip Psychedelics Inc. 30 Duncan Street, Suite 401, Toronto, ON M5V 2C3 2019-04-02
Field Trip Health Canada Inc. 30 Duncan Street, Suite 401, Toronto, ON M5V 2C3 2019-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hear Her Inc. 30 Duncan St, Suite 608, Toronto, ON M5V 2C3 2018-02-20
Housing Partnership Canada 30 Duncan Street, Suite 500, Toronto, ON M5V 2C3 2017-09-12
Hpc Housing Investment Corporation 30 Duncan Steet, Suite500, Toronto, ON M5V 2C3 2016-04-19
7549709 Canada Inc. 30, Duncan St., Suite 701, Toronto, ON M5V 2C3 2010-08-11
Solar Pure Energies Inc. 30 Duncan Street, Suite 701, Toronto, ON M5V 2C3 2009-08-20
Akendi Inc. 30 Duncan St., Suite 701, Toronto, ON M5V 2C3 2007-12-11
Field Trip Health Ltd. 30 Duncan Street, Suite 401, Toronto, ON M5V 2C3
7644868 Canada Inc. 30 Duncan Street, Suite 701, Toronto, ON M5V 2C3 2010-09-09
Pure Energies Group Inc. 30 Duncan Street, Suite 701, Toronto, ON M5V 2C3 2012-05-30
11313703 Canada Inc. 30 Duncan St, Suite 608, Toronto, ON M5V 2C3 2019-03-22
Find all corporations in postal code M5V 2C3

Corporation Directors

Name Address
Shayne Ramsay 401-289 Alexander Street, Vancouver BC V6A 4H6, Canada
Stéphane Giguère 1269 Barnwell Crescent, Navan ON K4B 1K6, Canada
Ryan Pettipiere 594 Arkell Road, Arkell ON N0B 1C0, Canada
Catherine Matheson 200 McIntyre Street East, P.O. Box 750, North Bay ON P1B 9J8, Canada
Howie Wong 15A Leith Place, Toronto ON M4N 2R9, Canada
Joseph Bradbury 700 - 352 Donald Street, Housing and Renewal Corporation, Winnipeg MB R3B 2H8, Canada
Sarah Woodgate 1616 Lake Bonavista Drive SE, Calgary AB T2J 3H1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2C3

Similar businesses

Corporation Name Office Address Incorporation
Reporting Issuer Services Inc. 55 York Street, Toronto, ON M5J 1R7 2008-11-19
Horsehead Canada Holding Corp. 1 Tilbury Court, Brampton, ON L6T 3T4
Compass Datacenters Canada Issuer, Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2020-05-12
National Issuer Services Ltd. 19011 - 1153 56th Street, Delta, BC V4L 2A2 2015-07-14
N-46 A-b Notes Issuer Inc. 413, Rue Saint-jacques, Bureau 700, Montreal, QC H2Y 1N9 2005-08-24
500 Property Portfolio (issuer) Inc. 3488a, Chemin CГґte-des-neiges, MontrГ©al, QC H3H 2M6 2008-02-20
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
11474375 Canada Corp. 2 Saint Clair Avenue West, Suite 1201, Toronto, ON M4V 1L5
N-45В° First Cmbs Issuer Corporation 413 Rue St-jacques, Bureau 700, Montreal, QC H2Y 1N9 1998-06-30
BorÉale PremiÈre Corporation Émettrice De Cdo 1981 Avenue Mcgill CollÈge, 8e Étage, Montreal, QC H3A 3C7 2001-02-19

Improve Information

Please comment or provide details below to improve the information on HI-C Issuer Holding Corp..

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.