MHR INTERNATIONAL INC. (Corporation# 177504) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 1976.
Corporation ID | 177504 |
Business Number | 103665352 |
Corporation Name | MHR INTERNATIONAL INC. |
Registered Office Address |
145 King Street West Suite 1200 Toronto ON M5H 1J8 |
Incorporation Date | 1976-12-17 |
Dissolution Date | 2010-01-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DONALD J. BAILEY | 7 HANOVER SQUARE, NEW YORK NY 10004, United States |
RICHARD T. HYNES | 145 KING STREET WEST, SUITE 1200, TORONTO ON M5H 1J8, Canada |
DANIEL BEAUDRY | 21 ANGELINA AVE., WOODBRIDGE ON L4L 9G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-12-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-12-16 | 1976-12-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-03-26 | current | 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 |
Address | 2003-08-07 | 2008-03-26 | 10060 Jasper Ave, Suite 1601, Edmonton, AB T5J 3R8 |
Address | 1991-05-28 | 2003-08-07 | 10060 Jasper Ave, Suite 1200, Edmonton, AB T5J 3R8 |
Name | 1981-02-23 | current | MHR INTERNATIONAL INC. |
Name | 1976-12-17 | 1981-02-23 | MELLING HOGG ROBINSON LIMITEE |
Name | 1976-12-17 | 1981-02-23 | MELLING HOGG ROBINSON LIMITED |
Status | 2010-01-18 | current | Dissolved / Dissoute |
Status | 1993-04-22 | 2010-01-18 | Active / Actif |
Status | 1993-04-01 | 1993-04-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2010-01-18 | Dissolution | Section: 210 |
2008-03-26 | Amendment / Modification | RO Changed. |
1976-12-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2007-12-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2007-03-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2006-04-20 | 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 |
---|---|---|
I P S Industrial Promotion Services Ltd. | 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 | 1977-08-31 |
The Northcote Management Group Inc. | 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 | 1996-05-10 |
Prima Power Canada, Ltd. | 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 | 1996-11-18 |
Boliden Limitee | 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 | 1997-04-18 |
Americas Gold and Silver Corporation | 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 | 1998-05-12 |
Glory Global Solutions (canada) Inc. | 145 King Street West, Suite 2701, Toronto, ON M5H 1J8 | |
Willis Canada Inc. | 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 | |
Canadian Association of Provincial Cancer Agencies | 145 King Street West, Suite 900, Toronto, ON M5H 1J8 | 1999-10-12 |
Metropolitan Parking (ontario) Inc. | 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 | 2000-02-04 |
Bridge Information Systems Canada, Inc. | 145 King Street West, Suite 900, Toronto, ON M5H 4C4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cbgf Investment Gp, Inc. | 145 King Street West, Suite 730, Toronto, ON M5H 1J8 | 2018-09-18 |
Ht Credit General Partner Inc. | 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 | 2018-06-07 |
Dean Services Corp. | 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 | 2017-10-06 |
9052976 Canada Inc. | 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 | 2014-10-16 |
Rx Mining Corp. | 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 | 2010-06-24 |
Drumlummon Ltd. | 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 | 2010-06-24 |
Rfsc Holdings Corp. | 145 King Street West, Suite 200, Toronto, ON M5H 1J8 | 2009-10-06 |
Rpfhl G.p. No 3 Limited | 145 King Street West, Suite 500, Toronto, ON M5H 1J8 | 2008-05-30 |
Richardson Gmp Insurance Services Limited | 145 King Street West, Suite 300, Toronto, ON M5H 1J8 | 2007-04-02 |
Skin Sync Inc. | 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 | 2007-02-06 |
Find all corporations in postal code M5H 1J8 |
Name | Address |
---|---|
DONALD J. BAILEY | 7 HANOVER SQUARE, NEW YORK NY 10004, United States |
RICHARD T. HYNES | 145 KING STREET WEST, SUITE 1200, TORONTO ON M5H 1J8, Canada |
DANIEL BEAUDRY | 21 ANGELINA AVE., WOODBRIDGE ON L4L 9G2, Canada |
City | TORONTO |
Post Code | M5H 1J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Domotic A.t.r. International Inc. | 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 | 1994-11-25 |
Univers International Inc. | 5000 Buchan Street, Montreal, QC H4P 1T2 | 1979-04-12 |
Rtc International Precious Metals Inc. | 343 Lajeunesse O, St-jerome, QC J7Z 5V9 |
Please comment or provide details below to improve the information on MHR INTERNATIONAL INC..
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.