HOOPER-HOLMES CANADA LIMITEE (Corporation# 1194330) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1194330 |
Business Number | 102393022 |
Corporation Name |
HOOPER-HOLMES CANADA LIMITEE HOOPER-HOLMES CANADA LIMITED |
Registered Office Address |
1059 Mcnicoll Ave Scarborough ON M1W 3W8 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
DANIEL GAUVIN | 992 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1M1, Canada |
MICHAEL R. WOODROFFE | 208 RIVERDALE AVENUE, TORONTO ON M4K 1C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-08-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-08-30 | 1981-08-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1992-12-21 | current | 1059 Mcnicoll Ave, Scarborough, ON M1W 3W8 |
Name | 1981-08-31 | current | HOOPER-HOLMES CANADA LIMITEE |
Name | 1981-08-31 | current | HOOPER-HOLMES CANADA LIMITED |
Status | 2003-06-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1987-01-16 | 2003-06-30 | Active / Actif |
Status | 1986-12-06 | 1987-01-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2001-04-18 | Amendment / Modification | Directors Limits Changed. |
1981-08-31 | Amalgamation / Fusion | Amalgamating Corporation: 477427. |
1981-08-31 | Amalgamation / Fusion | Amalgamating Corporation: 947474. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-09-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hooper-holmes Canada Limitee | 648a Sheppard Ave. West, Suite 205, Downsview, ON M3H 2S2 | 1975-12-31 |
Address | 1059 MCNICOLL AVE |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1W 3W8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Paramedical Reference Laboratory Ltd. | 1059 Mcnicoll Ave, Scarborough, ON M1W 3W8 | 1988-06-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6176275 Canada Inc. | Unit 1102, 1038 Mcnicoll Ave, Toronto, ON M1W 0A4 | 2003-12-29 |
12277841 Canada Inc. | 23-17 Eaton Parl Lane, Scarborough, ON M1W 0A5 | 2020-08-18 |
12124882 Canada Inc. | 1251 Bridletowne Circle, Unit 16, Toronto, ON M1W 0A5 | 2020-06-12 |
Aaa Food Supply Inc. | Unit 32-17 Eaton Park Lane, Toronto, ON M1W 0A5 | 2020-01-20 |
Jjw Renovation Inc. | 8 Eaton Park Lane, Unit 16, Scarborough, ON M1W 0A5 | 2018-01-22 |
10496111 Canada Inc. | 7 Eaton Park Lane Unit #2, Scarborough, ON M1W 0A5 | 2017-11-15 |
Pintonese Ltd. | 8 Eaton Park Lane Unit 5, Scarborough, ON M1W 0A5 | 2016-11-28 |
9953914 Canada Inc. | 16 Eaton Park Lane, Unit 12, Scarborough, ON M1W 0A5 | 2016-10-21 |
African-canadian Entrepreneurs for Success (aces) | 30 Meadowglen Place, Suite 2609, Toronto, ON M1W 0A6 | 2020-12-05 |
Grovescape Inc. | 121 - 10 Echo Point, Scarborough, ON M1W 0A7 | 2020-12-09 |
Find all corporations in postal code M1W |
Name | Address |
---|---|
DANIEL GAUVIN | 992 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1M1, Canada |
MICHAEL R. WOODROFFE | 208 RIVERDALE AVENUE, TORONTO ON M4K 1C5, Canada |
City | SCARBOROUGH |
Post Code | M1W3W8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hooper-holmes Canada Limited | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
Hooper-holmes Canada Limited | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
S.w. Hooper & Cie. Ltee | 4999 Ste. Catherine Street West, Suite 500a, Montreal, QC H3Z 1T3 | 1954-04-20 |
Holmes Medical Training Inc. | 92, Aero Dr, Ottawa, ON K2H 5E4 | 2014-05-01 |
The Holmes Group Canada Ltd. | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 | |
The Holmes Group Canada Ltd. | 79 Wellington St.west, Suite 3000, Toronto, ON M5K 1N2 | |
Holmes Ready Service Inc. | 89 Holmes Ave, Toronto, ON M2N 4M3 | 2019-01-04 |
Irrigation Holmes Inc. | 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 | 1984-07-10 |
Shaw Bros. Limited | 99 Hooper Rd., Unit 3, Barrie, ON L4N 9S3 | 2009-12-16 |
Hooper Management Consulting Limited | 1174 Davenport Road, Toronto, ON M6H 2G5 | 2014-10-13 |
Please comment or provide details below to improve the information on HOOPER-HOLMES CANADA LIMITEE.
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.