HOOPER-HOLMES CANADA LIMITEE
HOOPER-HOLMES CANADA LIMITED

Address: 1059 Mcnicoll Ave, Scarborough, ON M1W 3W8

HOOPER-HOLMES CANADA LIMITEE (Corporation# 1194330) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Hooper-holmes Canada Limitee 648a Sheppard Ave. West, Suite 205, Downsview, ON M3H 2S2 1975-12-31

Office Location

Address 1059 MCNICOLL AVE
City SCARBOROUGH
Province ON
Postal Code M1W 3W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Paramedical Reference Laboratory Ltd. 1059 Mcnicoll Ave, Scarborough, ON M1W 3W8 1988-06-28

Corporations in the same postal prefix

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

Corporation Directors

Name Address
DANIEL GAUVIN 992 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1M1, Canada
MICHAEL R. WOODROFFE 208 RIVERDALE AVENUE, TORONTO ON M4K 1C5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1W3W8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HOOPER-HOLMES CANADA LIMITEE.

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.