HOOPER-HOLMES CANADA LIMITED (Corporation# 4175999) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4175999 |
Business Number | 102393022 |
Corporation Name |
HOOPER-HOLMES CANADA LIMITED HOOPER-HOLMES CANADA LIMITEE |
Registered Office Address |
1059 Mcnicoll Avenue Toronto ON M1W 3W6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DANIEL GAUVIN | 992 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1M1, Canada |
MICHAEL ROBERT WOODROFFE | 208 RIVERDALE AVE., TORONTO ON M4K 1C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-06-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-06-30 | current | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 |
Name | 2003-06-30 | current | HOOPER-HOLMES CANADA LIMITED |
Name | 2003-06-30 | current | HOOPER-HOLMES CANADA LIMITEE |
Status | 2003-06-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-06-30 | 2003-06-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 1194330. Section: |
2003-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 4161963. Section: |
2003-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 4161971. Section: |
2003-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 4161980. Section: |
2003-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 4161998. Section: |
2003-06-30 | Amalgamation / Fusion |
Amalgamating Corporation: 4162005. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hooper-holmes Canada Limited | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lab Choice Ltd. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | 2004-09-27 |
4161921 Canada Inc. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
4161939 Canada Inc. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
4161947 Canada Inc. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
4161980 Canada Inc. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
4161998 Canada Inc. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
4162005 Canada Inc. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
Hooper-holmes Canada Limited | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6 | |
8788006 Canada Inc. | 1059 Mcnicoll Avenue, Toronto, ON M1W 3W8 | 2014-02-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jamrose Management Consulting Limited | 1033 Mcnicoll Ave., Toronto, ON M1W 3W6 | 2019-02-21 |
Academy of New Echo Education Corp. | 1041 Mcnicoll Avenue, Upper, Toronto, ON M1W 3W6 | 2017-05-24 |
Tyche Global Financial Inc. | 1035 Mcnicoll Avenue, Toronto, ON M1W 3W6 | 2017-03-21 |
Harbour Winds Homes Inc. | 1031 Mcnicoll Avenue, Toronto, ON M1W 3W6 | 2017-02-06 |
Canada Guan Yin Tang Culture Centre | 1055 Mcnicoll Avenue, Toronto, ON M1W 3W6 | 2014-02-02 |
Tcm Protection Canada | 1027 Mcnicoll Avenue, 2nd Floor, Toronto, ON M1W 3W6 | 2013-02-28 |
Magnum Opus Lifestyles Corporation | 1051 Mcnicoll Ave, Toronto, ON M1W 3W6 | 2009-12-16 |
7140282 Canada Inc. | 1039 Mcnicoll Avenue, Toronto, ON M1W 3W6 | 2009-03-16 |
Nspire Management Inc. | 1063 Mcnicoll Avenue, Suite 300, Toronto, ON M1W 3W6 | 2007-10-01 |
China Evangelical Seminary (canada) | 1029, Mcnicoll Avenue, Scarborough, ON M1W 3W6 | 2007-03-08 |
Find all corporations in postal code M1W 3W6 |
Name | Address |
---|---|
DANIEL GAUVIN | 992 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1M1, Canada |
MICHAEL ROBERT WOODROFFE | 208 RIVERDALE AVE., TORONTO ON M4K 1C5, Canada |
City | TORONTO |
Post Code | M1W 3W6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hooper-holmes Canada Limitee | 648a Sheppard Ave. West, Suite 205, Downsview, ON M3H 2S2 | 1975-12-31 |
Hooper-holmes Canada Limitee | 1059 Mcnicoll Ave, Scarborough, ON M1W 3W8 | |
S.w. Hooper & Cie. Ltee | 4999 Ste. Catherine Street West, Suite 500a, Montreal, QC H3Z 1T3 | 1954-04-20 |
Holmes Medical Training Inc. | 92, Aero Dr, Ottawa, ON K2H 5E4 | 2014-05-01 |
The Holmes Group Canada Ltd. | 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 | |
The Holmes Group Canada Ltd. | 79 Wellington St.west, Suite 3000, Toronto, ON M5K 1N2 | |
Holmes Ready Service Inc. | 89 Holmes Ave, Toronto, ON M2N 4M3 | 2019-01-04 |
Irrigation Holmes Inc. | 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 | 1984-07-10 |
Shaw Bros. Limited | 99 Hooper Rd., Unit 3, Barrie, ON L4N 9S3 | 2009-12-16 |
Hooper Management Consulting Limited | 1174 Davenport Road, Toronto, ON M6H 2G5 | 2014-10-13 |
Please comment or provide details below to improve the information on HOOPER-HOLMES CANADA LIMITED.
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.