HOUSEHOLD COMMERCIAL CANADA INC.
SOCIÉTÉ COMMERCIALE HOUSEHOLD DU CANADA INC.

Address: 185 The West Mall, Suite 1600, Etobicoke, ON M9C 5M5

HOUSEHOLD COMMERCIAL CANADA INC. (Corporation# 3705978) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3705978
Corporation Name HOUSEHOLD COMMERCIAL CANADA INC.
SOCIÉTÉ COMMERCIALE HOUSEHOLD DU CANADA INC.
Registered Office Address 185 The West Mall
Suite 1600
Etobicoke
ON M9C 5M5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
LOREN C. KLUG 2721 W. MORSE AVENUE, CHICAGO IL 60645, United States
JOEL SHAFER 18 PRESCOTT COURT, THORNHILL ON L3T 5W7, Canada
RICHARD C. HENDERSON 34 WOODBRIDGE CIRCLE, ASHBURN ON L0B 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-12-23 current 185 The West Mall, Suite 1600, Etobicoke, ON M9C 5M5
Name 1999-12-23 current HOUSEHOLD COMMERCIAL CANADA INC.
Name 1999-12-23 current SOCIÉTÉ COMMERCIALE HOUSEHOLD DU CANADA INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-12-23 2000-01-01 Active / Actif

Activities

Date Activity Details
1999-12-23 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 185 THE WEST MALL
City ETOBICOKE
Province ON
Postal Code M9C 5M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trans Western Express Inc. 185 The West Mall, Suite 701, Toronto, ON M9C 5L5
Billboard Clicks Inc. 185 The West Mall, Suite 1005, Etobicoke, ON M9C 5K8 2000-07-20
Blue Ocean Greetings Inc. 185 The West Mall, Suite 950, Toronto, ON M9C 5L5 2008-11-05
Avalon Funds Ltd. 185 The West Mall, Suite 950, Toronto, ON M9C 5L5 2009-11-25
Biotronik Canada Inc. 185 The West Mall, Suite 1000, Toronto, ON M9C 5L5 2004-12-23
Kore Wireless Canada Inc. 185 The West Mall, Suite 900, Toronto, ON M9C 5L5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
LOREN C. KLUG 2721 W. MORSE AVENUE, CHICAGO IL 60645, United States
JOEL SHAFER 18 PRESCOTT COURT, THORNHILL ON L3T 5W7, Canada
RICHARD C. HENDERSON 34 WOODBRIDGE CIRCLE, ASHBURN ON L0B 1A0, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C 5M5

Similar businesses

Corporation Name Office Address Incorporation
Societe De Placements Household 5100 Sherbrooke Est, Montreal, QC H1V 3R9 1990-07-26
La Compagnie De Finance Household Du Canada 100 Sheppard Ave East, Suite 1000, North York, ON M2N 6N7
La SociÉtÉ De Trust Household Commerce Court West, Box 25, Toronto, ON M5L 1A9 1984-02-24
Nonna's Household Services Inc. 890 Jane St Apt 1006, Toronto, ON M6N 4C3 2020-12-09
Fftg Household Good Ltd. 79 Imperial Cres, Bradford, ON L3Z 2N5 2020-10-14
Household Films, Inc. 436 Wellington St. West, Suite 202, Toronto, ON M5V 1E3 2004-02-20
M.s. Executive Household Services Ltd. 12734 Drummond Place, Surrey, BC V3V 6G3 2005-02-14
Household Disposal Rolloff Containers Inc. 322 Ridge Rd., Stoney Creek, ON L8J 2W2 2001-04-05
Tidy Household Services Ltd. 300-110-21st Street East, Saskatoon, SK S7K 0B6 2015-02-24
Za Household Cleaning and Repairs Inc. 1900 Bloor St East, Mississauga, ON L4X 2S1 2020-11-23

Improve Information

Please comment or provide details below to improve the information on HOUSEHOLD COMMERCIAL CANADA 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.