ADOPTION CROSSROADS INC.
A LA CROISÉE DES CHEMINS DE L'ADOPTION

Address: 4 Hughson St, Suite 707, Hamilton, ON L8N 3Z1

ADOPTION CROSSROADS INC. (Corporation# 3425304) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1997.

Corporation Overview

Corporation ID 3425304
Business Number 873478978
Corporation Name ADOPTION CROSSROADS INC.
A LA CROISÉE DES CHEMINS DE L'ADOPTION
Registered Office Address 4 Hughson St
Suite 707
Hamilton
ON L8N 3Z1
Incorporation Date 1997-10-10
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
NATHALIE HERVY 45 RUE DE BEAUSOLEIL, GATINEAU QC J8T 7H6, Canada
LARISSA MOURINA 113570, MOSCOW , Russian Federation
PIERRE HERVY 45 RUE DE BEAUSOLEIL, GATINEAU QC J8T 7H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-10-09 1997-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-10-10 current 4 Hughson St, Suite 707, Hamilton, ON L8N 3Z1
Name 1998-02-02 current ADOPTION CROSSROADS INC.
Name 1998-02-02 current A LA CROISÉE DES CHEMINS DE L'ADOPTION
Name 1997-10-10 1998-02-02 ADOPTION CROSSROADS INC.
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-10-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1997-10-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-03-29
1999 1999-03-27

Office Location

Address 4 HUGHSON ST
City HAMILTON
Province ON
Postal Code L8N 3Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ppi Southern Ontario Inc. 4 Hughson Street South, 5th Floor, Hamilton, ON L8N 3Z1 1992-10-21
Pittman Vacuum Blasting Systems Inc. 4 Hughson Street South, Suite 203, Hamilton, ON L8N 3Z1 1998-04-08
Solinst Canada Ltd. 4 Hughson Street South, Suite 402, Hamilton, ON L8N 3Z1 1975-08-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12535769 Canada Inc. 118 King Street East, Unit 618, Hamilton, ON L8N 0A9 2020-12-01
11835793 Canada Inc. 618-118 King Street East, Hamilton, ON L8N 0A9 2020-01-09
1st York City Inc. 455 Charlton Avenue East, Unit 404, Hamilton, ON L8N 0B2 2020-12-14
City Precious Trading Inc. 23 King St E, Hamilton, ON L8N 1A1 2018-12-04
Creative Synapse Inc. 9 King St. E, Apt 3, Hamilton, ON L8N 1A1 2012-06-26
Global Tutoring Academy Inc. 106-370 Main St. E, Hamilton, ON L8N 1A2 2016-10-27
Unitralis Inc. 370 Main Street East, Suite 204, Hamilton, ON L8N 1A2 2018-07-16
Ivan Celebration Inc. 73 King Street East, Hamilton, ON L8N 1A5 2005-08-03
8156778 Canada Corporation 73 King Street East, Hamilton, ON L8N 1A5 2012-04-02
8580804 Canada Inc. 73 King Street East, Hamilton, ON L8N 1A5 2013-07-15
Find all corporations in postal code L8N

Corporation Directors

Name Address
NATHALIE HERVY 45 RUE DE BEAUSOLEIL, GATINEAU QC J8T 7H6, Canada
LARISSA MOURINA 113570, MOSCOW , Russian Federation
PIERRE HERVY 45 RUE DE BEAUSOLEIL, GATINEAU QC J8T 7H6, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8N3Z1

Similar businesses

Corporation Name Office Address Incorporation
Adoption Agency for Life 4105 Highland Ave., Montreal, QC H3Y 1R4 2003-07-10
La Société D’adoption Enfants Du Monde Inc. 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 1989-10-02
Canadian Advocate for The Adoption of Children (cafac) Inter-country Adoption Agency 109 Waterloo Cres, Brandon, MB R7B 3X7 1995-06-02
La Fondation De La SociГ©tГ© D'adoption Enfants Du Monde 2-1125 Boulevard Mattawa, Laval, QC H7P 5X7 2002-09-18
RГ©seau D'adoption De Chien De Sauvetage Texas 71 Rue Bellevue, Compton, QC J0B 1L0 2018-03-03
Servive De Soutien À L'adoption De Nouveau-nÉ Canadiens Vivere Inc. 15 Rue Principale Nord, Montcerf-lytton, QC J0W 1N0 2008-08-05
Adoption Council of Canada 416 - 2249 Carling Avenue, Ottawa, ON K2B 7E9 1991-06-05
Foi Adoption Services 215-35 Auriga Drive, Nepean, ON K2E 8B7 2009-12-08
Access Adoption Services Inc. 4 Forestglade Cr., Ottawa, ON K1G 5X3 1992-12-10
Once Was Lost Adoption Fundraising 451 Brooklyn Crescent, Warman, SK S0K 0A1 2012-10-05

Improve Information

Please comment or provide details below to improve the information on ADOPTION CROSSROADS INC..

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.