HEWLETT-PACKARD (CANADA) LTEE.
HEWLETT-PACKARD (CANADA) LTD.

Address: 9877 Goreway Drive, Mississauga, ON L4V 1M8

HEWLETT-PACKARD (CANADA) LTEE. (Corporation# 2534495) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-11-01 Amalgamation / Fusion Amalgamating Corporation: 1713035.
1989-11-01 Amalgamation / Fusion Amalgamating Corporation: 454001.

Corporations with the same name

Corporation Name Office Address Incorporation
Hewlett-packard (canada) Ltee. 5150 Spectrum Way, Mississauga, ON L4W 5G1

Office Location

Address 9877 GOREWAY DRIVE
City MISSISSAUGA
Province ON
Postal Code L4V 1M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hewlett-packard (canada) Realty Ltd. 6877 Goerway Drive, Mississauga, ON L4V 1M8 1990-10-01

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1M8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HEWLETT-PACKARD (CANADA) LTEE..

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.