HUB INTERNATIONAL QUÉBEC LIMITÉE
HUB INTERNATIONAL QUEBEC LIMITED

Address: 1, Place Ville Marie, Bureau 3700, MontrГ©al, QC H3B 3P4

HUB INTERNATIONAL QUÉBEC LIMITÉE (Corporation# 11478451) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11478451
Business Number 140631391
Corporation Name HUB INTERNATIONAL QUÉBEC LIMITÉE
HUB INTERNATIONAL QUEBEC LIMITED
Registered Office Address 1, Place Ville Marie, Bureau 3700
MontrГ©al
QC H3B 3P4
Corporation Status Active / Actif
Number of Directors 1 - 25

Directors

Director Name Director Address
Robert J. Sajdak 300 N. Lasalle Street, 17th Floor, Chicago IL 60654, United States
John M. Albright 300 N. Lasalle Street, 17th Floor, Chicago IL 60654, United States
Jeff Botosan 1423 Crescent Road, Mississauga ON L5H 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-07-17 current 1, Place Ville Marie, Bureau 3700, MontrГ©al, QC H3B 3P4
Address 2019-07-01 2019-07-17 4428 Boul. St-laurent, 500, MontrГ©al, QC H2W 1Z5
Name 2019-07-01 current HUB INTERNATIONAL QUÉBEC LIMITÉE
Name 2019-07-01 current HUB INTERNATIONAL QUEBEC LIMITED
Status 2019-07-01 current Active / Actif

Activities

Date Activity Details
2019-07-01 Amalgamation / Fusion Amalgamating Corporation: 11477501.
Section: 184 1
2019-07-01 Amalgamation / Fusion Amalgamating Corporation: 3103722.
Section: 184 1
2019-07-01 Amalgamation / Fusion Amalgamating Corporation: 8548412.
Section: 184 1
2019-07-01 Amalgamation / Fusion Amalgamating Corporation: 8548498.
Section: 184 1
2019-07-01 Amalgamation / Fusion Amalgamating Corporation: 8548552.
Section: 184 1
2019-07-01 Amalgamation / Fusion Amalgamating Corporation: 9802339.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Hub International QuÉbec LimitÉe 500-4428 Boul. St-laurent, Montréal, QC H2W 1Z5

Office Location

Address 1, Place Ville Marie, bureau 3700
City MontrГ©al
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Beaverbrook Canadian Foundation 1, Place Ville Marie, Bureau 3700, MontrГ©al, QC H3B 3P4 1960-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Maple Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
Robert J. Sajdak 300 N. Lasalle Street, 17th Floor, Chicago IL 60654, United States
John M. Albright 300 N. Lasalle Street, 17th Floor, Chicago IL 60654, United States
Jeff Botosan 1423 Crescent Road, Mississauga ON L5H 1P5, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
Richardson International (quebec) Limited 2800 One Lombard Place, Winnipeg, MB R3B 0X8 1929-04-13
Ideal Elevators International Limited 56, Rue D'edimbourg, Laval, QC H7M 1M9 1995-02-28
Cmp Ams (international) LimitГ©e 1241 Rue Cascades, Chateauguay, QC J6J 4Z2 2005-06-30
AccÈs TÉlÉphonique International (ital) LimitÉe Rr 5, Nawash C.crocker Wiarton, ON N0H 2T0 1996-05-07
Programmed Communications (international) Limited 9 Parklane Avenue, Dollard-des Ormeaux, QC H9G 1B8 1999-09-23
La Compagnie D'artisanat International K.w. Trask LimitГ©e R.r. 3, Tweed, ON K0K 3J0 1990-02-27
Acres International Limited 1235 North Service Road West, Oakville, ON L6M 2W2
Tecsult International LimitÉe 85 Ste Catherine Ouest, Suite 1500, Montreal, QC H2X 3P4 1962-03-16
Les Placements Coram International LimitÉe 200 Bay Street, Suite 3800, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 1997-06-16
Richardson International Limited 2800 One Lombard Place, Winnipeg, MB R3B 0X8

Improve Information

Please comment or provide details below to improve the information on HUB INTERNATIONAL QUÉBEC LIMITÉE.

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.