CORPORATION DE MARKETING HIFLY INC.
HIFLY MARKETING CORPORATION INC.

Address: 100 King Street West, Suite 6600 Box 50, Toronto, ON M5X 1B8

CORPORATION DE MARKETING HIFLY INC. (Corporation# 2147122) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1987.

Corporation Overview

Corporation ID 2147122
Business Number 879042836
Corporation Name CORPORATION DE MARKETING HIFLY INC.
HIFLY MARKETING CORPORATION INC.
Registered Office Address 100 King Street West
Suite 6600 Box 50
Toronto
ON M5X 1B8
Incorporation Date 1987-01-21
Dissolution Date 1995-04-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
CHRIS BRITNELL 1117 BASTIEN, LAVAL QC H7X 1C1, Canada
JOHN SEICKE 1404 GLENWILDE ROAD, BALTIMORE, MC , United States
FRANCINE BRITNELL 1117 BASTIEN, LAVAL QC H7X 1C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-01-20 1987-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-01-21 current 100 King Street West, Suite 6600 Box 50, Toronto, ON M5X 1B8
Name 1987-01-21 current CORPORATION DE MARKETING HIFLY INC.
Name 1987-01-21 current HIFLY MARKETING CORPORATION INC.
Status 1995-04-13 current Dissolved / Dissoute
Status 1994-05-01 1995-04-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-01-21 1994-05-01 Active / Actif

Activities

Date Activity Details
1995-04-13 Dissolution
1987-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1991-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
CHRIS BRITNELL 1117 BASTIEN, LAVAL QC H7X 1C1, Canada
JOHN SEICKE 1404 GLENWILDE ROAD, BALTIMORE, MC , United States
FRANCINE BRITNELL 1117 BASTIEN, LAVAL QC H7X 1C1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Marketing Californie 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1989-08-28
Corporation De Vente & Marketing Alderex 1117 St.catherine Street West, Suite 211, Montreal, QC 1981-02-16
Aboutface Eyewear Marketing Corporation 3575 Saint-laurent Blvd., Suite 488, MontrÉal, QC H2X 2T7 2002-04-02
Corporation De Marketing Herral 1001 De Maisonneuve Blvd. West, Suite 850, Montreal, QC H3A 3C8 1986-07-30
XÉmis Marketing Corporation 850 Michele Bohec, Blainville, QC J7C 5E6 1986-09-30
Corporation Marketing Charon 7481 Ostell Crescent, Montreal, QC H4P 1X7 1981-05-13
Corporation Benada Marketing 9655 Ignace, Suite A., Brossard, QC J4Y 2P3 2000-05-08
Prestwick-rome Marketing Corporation Ltd. 550 Sherbrooke Ouest, Suite 1000, Montreal, QC H3A 1B9 1988-09-19
SociÉtÉ Mondiale De Marketing Des Loteries En Ligne Inc. 36, Rue D'estoril, Candiac, QC J5R 6T5 2000-01-24
Corporation De Marketing Electronique P.f. Ltee 30 Prince Edward Boulevard, Thornhill, ON M3G 1Z9 1977-07-05

Improve Information

Please comment or provide details below to improve the information on CORPORATION DE MARKETING HIFLY INC..

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.