B. & W. HUBER DISTRIBUTORS, INC.
B. & W. HUBER DISTRIBUTORS, INC.

Address: Rr 1, Carlsbad Springs, ON K0A 1K0

B. & W. HUBER DISTRIBUTORS, INC. (Corporation# 657662) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1980.

Corporation Overview

Corporation ID 657662
Corporation Name B. & W. HUBER DISTRIBUTORS, INC.
B. & W. HUBER DISTRIBUTORS, INC.
Registered Office Address Rr 1
Carlsbad Springs
ON K0A 1K0
Incorporation Date 1980-06-23
Dissolution Date 1983-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
HUBER B.L. R.R. 1, CARLSBAD SPRING ON , Canada
HUBER J.W. R.R. 1, CARLSBAD SPRING ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-06-22 1980-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-06-23 current Rr 1, Carlsbad Springs, ON K0A 1K0
Name 1980-06-23 current B. & W. HUBER DISTRIBUTORS, INC.
Name 1980-06-23 current B. & W. HUBER DISTRIBUTORS, INC.
Name 1980-06-23 current B. ; W. HUBER DISTRIBUTORS, INC.
Name 1980-06-23 current B. ; W. HUBER DISTRIBUTORS, INC.
Status 1983-06-30 current Dissolved / Dissoute
Status 1983-06-03 1983-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-06-23 1983-06-03 Active / Actif

Activities

Date Activity Details
1983-06-30 Dissolution
1980-06-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address RR 1
City CARLSBAD SPRINGS
Province ON
Postal Code K0A 1K0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Crapaud-victoria Board of Trade Rr 1, Crapaud, PE C0A 1J0 1944-12-05
Restaurant Chez Pierre Low Inc. Rr 1, Low, QC 1979-08-07
Federal Technical Surveys Inc. Rr 1, Box 520, Paris, ON N3L 3T6 1979-09-10
Huiles Eric Smith Limitee Rr 1, Bristol, QC J0X 1G0 1979-09-14
Flexowall Systems Limited Rr 1, Cedar Valley, ON L0G 1E0 1979-09-19
J & R Charlebois Holdings Ltd. Rr 1, Oxford Mills, ON K0G 1S0 1979-11-07
94467 Canada Ltd. Rr 1, Box 309, Cape Breton, Bras D'or, NS 1979-10-12
3535 Harwood Inc. Rr 1, Box 552, Hudson, QC J0P 1H0 1979-10-18
Distributions - J. Des-serres Inc. Rr 1, St-pie-de-bagot, QC J0H 1W0 1979-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3435431 Canada Inc. 6525 Russell Road, Box 146, Carlsbad Springs, ON K0A 1K0 1997-11-17
161288 Canada Inc. Rr 1, Farmer's Way, Carlsbad Springs, ON K0A 1K0 1988-04-05
150306 Canada Inc. 5613 Boundary Road, P.o. Box 164, Carlsbad Springs, ON K0A 1K0 1986-05-13
144462 Canada Inc. Farmers Way, Carlsbad Springs, ON K0A 1K0 1985-05-30
Blissland Realty Ltd. 225 Russell Road, Gloucester, ON K0A 1K0 1983-03-16
104745 Canada Inc. C.p. Box 167, Carlsbad Springs, QC K0A 1K0 1981-03-25
103589 Canada Inc. Lot 1, Concession 7, Box 4, Carlsbad Springs, ON K0A 1K0 1981-01-15
86450 Canada Limited Farmer's Way Road, Calsbad Spring, ON K0A 1K0 1978-03-28
146312 Canada Inc. Rr 1, Carlsbad Springs, ON K0A 1K0 1985-06-27
Jafarsons Management Inc. Boundary Road, Carlsbad Springs, ON K0A 1K0 1985-03-14
Find all corporations in postal code K0A1K0

Corporation Directors

Name Address
HUBER B.L. R.R. 1, CARLSBAD SPRING ON , Canada
HUBER J.W. R.R. 1, CARLSBAD SPRING ON , Canada

Competitor

Search similar business entities

City CARLSBAD SPRINGS
Post Code K0A1K0

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Frederick W Huber Limitee 91 Hymus Boulevard, Pointe Claire, QC H9R 1F2 1975-05-23
Huber & Ostiguy Inc. 424 Rue Guy, Studio 116, Montreal, QC H3J 1S6 1999-04-12
George E. Huber and Associates Inc. 253 Milton, Beaconsfield, QC H9W 1K4 1987-09-24
Huber+chois Inc. 26 Lansdowne Gardens Ave., Pointe-claire, QC H9S 5B9 2017-01-13
Huber + Suhner (canada) Ltd. 1400-340 Albert Street, Ottawa, ON K1R 0A5 1995-07-07
Michael C. Huber Enterprises Ltd. 11 Hollyberry Trail, Willowdale, ON M2H 2N9 1986-03-25
Mashiva Distributors Inc. 4308 240 Skyview Ranch Road Ne, Calgary, AB T3N 0P4
Greensheen Distributors Inc. 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
Irec Distributors Inc. 200-8120, 128th Street, Surrey, BC V3W 1R1
Trican Tire Distributors Inc. 450 - 1st Street S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1

Improve Information

Please comment or provide details below to improve the information on B. & W. HUBER DISTRIBUTORS, 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.