HEWLETT-PACKARD (CANADA) LTEE. (Corporation# 2534495) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2534495 |
Business Number | 871221289 |
Corporation Name |
HEWLETT-PACKARD (CANADA) LTEE. HEWLETT-PACKARD (CANADA) LTD. |
Registered Office Address |
9877 Goreway Drive Mississauga ON L4V 1M8 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 4 - 7 |
Director Name | Director Address |
---|---|
HAROLD CORRIGAN | 20 QUEEN STREET S. SUITE 1010, TORONTO ON , Canada |
ROSS E. MARSDEN | 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada |
ALAN D. BICKELL | 3495 DEER CREEK ROAD, PALO ALTO, CALI. , United States |
CARLYLE JOHNSTON | 1 PLACE VILLE MARIE, 40TH FLOOR, MONTREAL QC , Canada |
GEORGE B. COBBE | 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada |
GORDON D. MCLEAN | 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada |
M.I.F. GISSING | 1487 LAKESHORE RD E, OAKVILLE ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-10-31 | 1989-11-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-11-01 | current | 9877 Goreway Drive, Mississauga, ON L4V 1M8 |
Name | 1989-11-01 | current | HEWLETT-PACKARD (CANADA) LTEE. |
Name | 1989-11-01 | current | HEWLETT-PACKARD (CANADA) LTD. |
Status | 1990-11-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1989-11-01 | 1990-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 1713035. |
1989-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 454001. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hewlett-packard (canada) Ltee. | 5150 Spectrum Way, Mississauga, ON L4W 5G1 |
Address | 9877 GOREWAY DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V 1M8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hewlett-packard (canada) Realty Ltd. | 6877 Goerway Drive, Mississauga, ON L4V 1M8 | 1990-10-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Palettes Renouvelees Inc. | 5819 Campus Road, Mississauga, ON L4V 1A1 | 1990-01-11 |
Express Truck Alignment & Repair Inc. | 3320 American Drive, Mississauga, ON L4V 1B3 | 2014-03-03 |
Entela Canada Inc. | 3210 American Drive, Mississauga, ON L4V 1B3 | 1999-10-04 |
All Express Services Inc. | 3133 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-09-28 |
Icon Best Shower Enclosures and Railings Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-02-09 |
Aec Illumination Corp. | 3209 Orlando Dr., Mississauga, ON L4V 1C5 | 2014-07-29 |
Core Logistics International Inc. | 3133 Orlando Dr., Mississauga, ON L4V 1C5 | 1999-10-05 |
Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
L.h.r. Transportation Services Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
J.d. O'hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Find all corporations in postal code L4V |
Name | Address |
---|---|
HAROLD CORRIGAN | 20 QUEEN STREET S. SUITE 1010, TORONTO ON , Canada |
ROSS E. MARSDEN | 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada |
ALAN D. BICKELL | 3495 DEER CREEK ROAD, PALO ALTO, CALI. , United States |
CARLYLE JOHNSTON | 1 PLACE VILLE MARIE, 40TH FLOOR, MONTREAL QC , Canada |
GEORGE B. COBBE | 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada |
GORDON D. MCLEAN | 6877 GOREWAY DRIVE, MISSISSAUGA ON , Canada |
M.I.F. GISSING | 1487 LAKESHORE RD E, OAKVILLE ON , Canada |
City | MISSISSAUGA |
Post Code | L4V1M8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hewlett-packard (canada) Ltee | 6877 Goreway Drive, Mississauga, ON L4V 1L9 | 1961-09-27 |
Hewlett-packard Canada Investments Ltd. | 5150 Spectrum Way, Mississauga, ON L4W 5G1 | 1997-01-02 |
Hewlett-packard (canada) Realty Ltd. | 6877 Goerway Drive, Mississauga, ON L4V 1M8 | 1990-10-01 |
Packard Instrument Canada Ltee | 100 Ouellette Avenue, Suite 508, Windsor, ON N9A 6T3 | 1974-02-18 |
Va Tech Transformateurs Ferranti-packard LimitГ©e | 1550 Appleby Line, Burlington, ON L7L 6X7 | |
12202492 Canada Ltd. | 34 Hewlett Crescent, Markham, ON L3P 7J8 | 2020-07-16 |
10120596 Canada Inc. | 34 Hewlett Crescent, Markham, ON L3P 7J8 | 2017-02-27 |
Hewlett Enterprises Canada Inc. | 6665 Ganymede Road, Mississauga, ON L5N 4V3 | 2019-07-18 |
7120583 Canada Limited | 70 Hewlett Park Landing, Sylvan Lake, AB T4S 2J3 | 2009-02-09 |
9141464 Canada Limited | 70 Hewlett Park Landing, Sylvan Lake, AB T4S 2J3 | 2015-01-02 |
Please comment or provide details below to improve the information on HEWLETT-PACKARD (CANADA) LTEE..
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.