HOOPER-HOLMES CANADA LIMITED
HOOPER-HOLMES CANADA LIMITEE

Address: 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6

HOOPER-HOLMES CANADA LIMITED (Corporation# 4175999) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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:

Corporations with the same name

Corporation Name Office Address Incorporation
Hooper-holmes Canada Limited 1059 Mcnicoll Avenue, Toronto, ON M1W 3W6

Office Location

Address 1059 MCNICOLL AVENUE
City TORONTO
Province ON
Postal Code M1W 3W6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
DANIEL GAUVIN 992 LOCKWOOD CIRCLE, NEWMARKET ON L3X 1M1, Canada
MICHAEL ROBERT WOODROFFE 208 RIVERDALE AVE., TORONTO ON M4K 1C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1W 3W6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HOOPER-HOLMES CANADA LIMITED.

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.