SERVICES H.C.M. LTEE
H.C.M. SERVICES LTD.

Address: 710 Prince Street, Truro, NS B2N 1G6

SERVICES H.C.M. LTEE (Corporation# 279684) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 28, 1978.

Corporation Overview

Corporation ID 279684
Business Number 102306685
Corporation Name SERVICES H.C.M. LTEE
H.C.M. SERVICES LTD.
Registered Office Address 710 Prince Street
Truro
NS B2N 1G6
Incorporation Date 1978-02-28
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 2 - 5

Directors

Director Name Director Address
ROBERT G. LEMOYNE 296 COTTAGE RD, LAC ECHO-MORIN HEIGHTS QC J0R 1H0, Canada
GEORGES A. POULIOT 6100 CHEMIN DEACON APP 7H, MONTREAL QC H3S 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-02-27 1978-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-02-28 current 710 Prince Street, Truro, NS B2N 1G6
Name 1978-03-20 current SERVICES H.C.M. LTEE
Name 1978-03-20 current H.C.M. SERVICES LTD.
Name 1978-02-28 1978-03-20 86136 CANADA LIMITEE
Name 1978-02-28 1978-03-20 86136 CANADA LIMITED
Status 1995-04-13 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1986-05-08 1995-04-13 Active / Actif
Status 1984-06-02 1986-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1995-04-13 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
1978-02-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-03-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-03-30 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 710 PRINCE STREET
City TRURO
Province NS
Postal Code B2N 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alphamed Inc. 710 Prince Street, P.o.box 1128, Truro, NS B2N 5H1 1980-05-07
102046 Canada Inc. 710 Prince Street, Truro, NS B2N 5H1 1980-10-03
Formules D'affaires Nova Inc. 710 Prince Street, Truro, NS B2N 5H1 1981-11-30
Windmill Holsteins Inc. 710 Prince Street, P.o. 1128, Truro, NS B2N 5H1 1985-11-27
Caring for Cancer Patients 710 Prince Street, P.o. 1128, Truro, NS B2N 5H1 1994-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Liz Hicks Software Consulting Services Ltd. 188 Willow Street, Unit 103, Truro, NS B2N 0A7 2015-04-01
7025190 Canada Limited 22 Brighton Way, Truro, NS B2N 0E2 2008-08-11
Whodo.it Inc. 15 Richardson Ave, Truro, NS B2N 1A1 2020-04-23
12105888 Canada Inc. 16 Willow Lane, Apt # 2, Truro, NS B2N 1B5 2020-06-04
12026732 Canada Inc. Appartment-05, 8 Willow Lane, Truro, NS B2N 1B5 2020-04-28
Nova Scotia Chapter of The Canadian Oil Heat Association 10 Smith Ave, Truro, NS B2N 1C1 2000-07-05
Truro and District Chamber of Commerce 605 Prince Street, Truro, NS B2N 1G2 1890-09-11
Noveltea Bookstore Cafe Inc. 622 Prince St., Truro, NS B2N 1G4 2015-03-25
9803327 Canada Limited 710 Prince Street, C/o Greg A. Mullen, Truro, NS B2N 1G6 2016-06-22
Jackson Fox Consulting Ltd. 710 Prince Street, Truro, NS B2N 1G6 2019-03-20
Find all corporations in postal code B2N

Corporation Directors

Name Address
ROBERT G. LEMOYNE 296 COTTAGE RD, LAC ECHO-MORIN HEIGHTS QC J0R 1H0, Canada
GEORGES A. POULIOT 6100 CHEMIN DEACON APP 7H, MONTREAL QC H3S 2V6, Canada

Competitor

Search similar business entities

City TRURO
Post Code B2N1G6

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Services Electroniques Ker-tek Ltee 173 Est, Cartier Avenue, Pointe Claire, QC 1978-01-10
Services De Conseillers Ewe Ltee 2390 St-clare Rd, Mount Royal, QC 1981-08-13
Produits & Services D'energie Fw Ltee 40 De Reims, Lorraine, QC 1980-08-26
Les Services Alimentaires Geg Ltee 141 King Street, Montreal, QC 1977-06-20
N.g.m. Electrical Services Ltd. 6029a Park Avenue, Montreal, QC 1978-05-24
E.e.s. Services Financiers Ltee 6090 Highway No.7 East, Markham, ON L3P 3B1 1979-08-20
Services D'administration Tms Ltee 2 Guided Court, Rexdale, ON M9V 4K6 1973-08-13
Les Services Dentaires A.b.j. Ltee. 1303 Bernard Ave West, Montreal, QC 1975-08-08
Les Services Corporatifs M.l.d. Ltee 81 Oakland Road, Beaconsfield, QC H9W 5C8 1980-01-30

Improve Information

Please comment or provide details below to improve the information on SERVICES H.C.M. 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.