BOOZ ALLEN HAMILTON CANADA LTD. (Corporation# 327174) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 1967.
Corporation ID | 327174 |
Business Number | 119493054 |
Corporation Name | BOOZ ALLEN HAMILTON CANADA LTD. |
Registered Office Address |
181 Bay 2100 Toronto ON M5J 2T3 |
Incorporation Date | 1967-09-22 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 8 |
Director Name | Director Address |
---|---|
EDWARD J. KOWAL | 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada |
RALPH W. SHRADER | 8508 COUNTRY CLUB DRIVE, BETHESDA MD 20817, United States |
CORNWELL G. APPLEBY | 1049 BROOK VALLEY LANE, MCLEAN VA 22102, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-19 | 1980-10-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1967-09-22 | 1980-10-19 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1967-09-22 | current | 181 Bay, 2100, Toronto, ON M5J 2T3 |
Name | 2002-08-21 | current | BOOZ ALLEN HAMILTON CANADA LTD. |
Name | 1967-09-22 | 2002-08-21 | BOOZ, ALLEN & HAMILTON CANADA, LTD. |
Name | 1967-09-22 | 2002-08-21 | BOOZ, ALLEN ; HAMILTON CANADA, LTD. |
Status | 2003-12-05 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2003-11-27 | 2003-12-05 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1987-04-03 | 2003-11-27 | Active / Actif |
Status | 1986-02-01 | 1987-04-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2003-12-05 | Discontinuance / Changement de rГ©gime | Jurisdiction: New Brunswick / Nouveau-Brunswick |
2002-08-21 | Amendment / Modification | Name Changed. |
1980-10-20 | Continuance (Act) / Prorogation (Loi) | |
1967-09-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2003 | 2002-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-07-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2000-12-18 | 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 |
---|---|---|
Advance Transformer Co. of Canada, Ltd. | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1970-04-09 |
2853311 Canada Limited | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1992-09-17 |
2853329 Canada Inc. | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1992-09-17 |
Societe Miniere Hecla Du Canada Ltee | 181 Bay, Suite 1800, Toronto, ON M5J 2T9 | 1964-07-22 |
118832 Canada Limited | 181 Bay, Suite 2500, Toronto, ON M5J 2T7 | 1982-12-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3566269 Canada Inc. | 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 | 1998-12-14 |
3436942 Canada Limited | 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 | 1997-11-21 |
Peoplesoft Canada Ltd. | 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 | 1996-12-20 |
Bayshore Financial Services Inc. | 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 | 1992-10-02 |
2773414 Canada Limited | 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 | 1991-11-22 |
Les Immeubles Candyx Limitee | 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 | 1968-10-31 |
Stp Scientifically Tested Products of Canada Limited | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
Les Produits Forestiers Daishowa Ltee | 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 | 1988-08-15 |
2731738 Canada Ltd. | 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 | 1991-07-05 |
2748053 Canada Ltd. | 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 | 1991-08-30 |
Find all corporations in postal code M5J2T3 |
Name | Address |
---|---|
EDWARD J. KOWAL | 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada |
RALPH W. SHRADER | 8508 COUNTRY CLUB DRIVE, BETHESDA MD 20817, United States |
CORNWELL G. APPLEBY | 1049 BROOK VALLEY LANE, MCLEAN VA 22102, United States |
City | TORONTO |
Post Code | M5J2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Allen Industries Canada, Ltd. | 1 Warrington Avenue, P.o.box 3188, Hamilton, ON L8H 7K6 | 1965-05-10 |
Allen & Allen International Sales Inc. | 1421 Claymor Avenue, Ottawa, ON K2C 1S7 | 1987-08-05 |
Allen, Fox & Associes Inc. | 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 | 1994-08-25 |
Allen Interiors By Gail Allen Inc. | #117-21 Diana Avenue, Brantford, ON N3T 0G7 | 2006-06-07 |
Allen Expedition Internationale Limitee | 150 Rue Adrien Robert, Local D, Hull, QC J8Y 3S2 | 1980-11-18 |
Bois Tournages Allen Rogers Inc. | 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 | 1985-08-06 |
Allen Etcovitch & Associes Ltee | 8368 Bougainville Street, Suite 101, Montreal, QC H4P 2G1 | 1970-05-22 |
Garth Allen Travel Inc. | 8260 Devonshire, Suite 102, Montreal, QC H4P 2P7 | 1970-09-25 |
Allen Roulements Et Technologies Ltee. | 645 Champlain Street, Joliette, QC J6E 2S4 | 1977-10-11 |
Les Placements Allen Levine Inc. | 350 De Louvain West, Montreal, QC H2N 2E8 | 1980-12-30 |
Please comment or provide details below to improve the information on BOOZ ALLEN HAMILTON CANADA LTD..
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.