HON INDUSTRIES (CANADA) INC. (Corporation# 3292002) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 3, 1996.
Corporation ID | 3292002 |
Business Number | 891047896 |
Corporation Name | HON INDUSTRIES (CANADA) INC. |
Registered Office Address |
199 Bay Street Suite 4000 Toronto ON M5L 1A9 |
Incorporation Date | 1996-09-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Jeffrey D. Lorenger | 600 E. 2nd Street, Muscatine IA 52761, United States |
Tessa Cole | 92 King Street East, Suite 311, Toronto ON M5C 2V8, Canada |
Marshall H. Bridges | 600 E. 2nd Street, Muscatine IA 52761, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-09-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-09-02 | 1996-09-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-12-09 | current | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 |
Address | 1996-09-03 | 2015-12-09 | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 |
Name | 1996-09-03 | current | HON INDUSTRIES (CANADA) INC. |
Status | 1996-09-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-09-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2007-07-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2007-07-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2007-07-19 | 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 |
---|---|---|
3239241 Canada Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1996-03-15 |
Leader-best Capital Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1996-03-19 |
Intria Corporation | 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 | 1996-05-16 |
Samax Or Inc. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | 1996-05-27 |
Sino-canada Agricultural Technology Exchange Association | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1996-06-11 |
Cyberport Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1996-07-04 |
3277364 Canada Inc. | 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 | 1996-07-09 |
Intria Items Inc. | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1996-08-09 |
Pendaries Petroleum Ltd. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | 1996-08-29 |
Hearth Technologies (canada) Inc. | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1996-09-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
Jeffrey D. Lorenger | 600 E. 2nd Street, Muscatine IA 52761, United States |
Tessa Cole | 92 King Street East, Suite 311, Toronto ON M5C 2V8, Canada |
Marshall H. Bridges | 600 E. 2nd Street, Muscatine IA 52761, United States |
City | TORONTO |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Jam Ltee | 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 | 1973-05-24 |
Industries De Vetements B.l.t. Inc. | Place Du Canada, Suite 1020, Montreal, QC H3B 2N2 | 1989-05-03 |
Les Industries Itt Du Canada Ltee | Suite 1600, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1G5 | |
Les Industries Des Ornements De Surete(canada) Ltee | 5445 Gaspe Avenue, Montreal, QC | 1979-07-25 |
Sunshine Industries Group of Canada Inc. | 175 Stonehenge Drive, Beaconsfield, QC H9W 3X8 | 2009-05-19 |
Industries De Trituration Du Canada Inc. | 1037 Rue Charcot, Bureau 2, Boucherville, QC J4B 8T1 | 2011-02-08 |
Cwi Les Industries Bracelets-montres Canada Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1983-05-18 |
Tkm Canada Industries Inc. | 133, Menard Street, Rr1, Saint-alphonse-de-granby, QC J0E 2A0 | 2005-08-31 |
Dbm Industries Canada Ltd. | 10320 Cote De Liesse Road, Montreal, QC H8T 1A3 | 2001-12-06 |
M.f.n. Forming Industries Inc. | 2700 Rue Rufus-rockhead, Suite 413, Montreal, QC H3J 2Z7 | 2000-09-28 |
Please comment or provide details below to improve the information on HON INDUSTRIES (CANADA) INC..
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.