HUB INTERNATIONAL QUÉBEC LIMITÉE (Corporation# 11478451) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hub International QuÉbec LimitÉe | 500-4428 Boul. St-laurent, Montréal, QC H2W 1Z5 |
Address | 1, Place Ville Marie, bureau 3700 |
City | MontrГ©al |
Province | QC |
Postal Code | H3B 3P4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Beaverbrook Canadian Foundation | 1, Place Ville Marie, Bureau 3700, MontrГ©al, QC H3B 3P4 | 1960-07-18 |
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 |
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 |
City | MontrГ©al |
Post Code | H3B 3P4 |
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 |
Please comment or provide details below to improve the information on HUB INTERNATIONAL QUÉBEC LIMITÉE.
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.