HI-C Issuer Holding Corp. (Corporation# 11145134) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 2018.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-12-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-12-03 | Non-Soliciting N'ayant pas recours Г la sollicitation |
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 |
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 |
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 |
City | Toronto |
Post Code | M5V 2C3 |
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 |
Please comment or provide details below to improve the information on HI-C Issuer Holding Corp..
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.