The Hughes Trustco Group Ltd. (Corporation# 673102) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1980.
Corporation ID | 673102 |
Business Number | 102421765 |
Corporation Name |
The Hughes Trustco Group Ltd. Le Groupe Trustco Hughes LtГ©e |
Registered Office Address |
1117 Rue Sainte-catherine Ouest #325 MontrГ©al QC H2B 1H9 |
Incorporation Date | 1980-09-28 |
Dissolution Date | 2014-07-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
IVON T. HUGHES | 1117 Rue Sainte-Catherine Ouest #325, Montréal QC H2B 1H9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-09-27 | 1980-09-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-07-29 | current | 1117 Rue Sainte-catherine Ouest #325, MontrГ©al, QC H2B 1H9 |
Address | 2003-09-17 | 2019-07-29 | 1405 Bishop, Suite 216, Montreal, QC H3G 2E4 |
Address | 1980-09-28 | 2003-09-17 | 1456 Overdale St., Suite 12, Montreal, QC H3G 1V3 |
Name | 1999-07-06 | current | The Hughes Trustco Group Ltd. |
Name | 1999-07-06 | current | Le Groupe Trustco Hughes LtГ©e |
Name | 1985-04-03 | 1999-07-06 | TRUSTCO HUGHES LTEE |
Name | 1985-04-03 | 1999-07-06 | HUGHES TRUSTCO LTD. |
Name | 1980-09-28 | 1985-04-03 | HUGHES TRUSTCO SERVICES LTD. |
Name | 1980-09-28 | 1985-04-03 | SERVICES TRUSTCO HUGHES LTEE |
Status | 2019-07-22 | current | Active / Actif |
Status | 2014-07-28 | 2019-07-22 | Dissolved / Dissoute |
Status | 2014-02-28 | 2014-07-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1999-02-23 | 2014-02-28 | Active / Actif |
Status | 1999-01-01 | 1999-02-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
2019-07-22 | Revival / Reconstitution | |
2014-07-28 | Dissolution | Section: 212 |
1999-07-06 | Amendment / Modification | Name Changed. |
1980-09-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-11-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2019-06-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1117 Rue Sainte-Catherine Ouest #325 |
City | MontrГ©al |
Province | QC |
Postal Code | H2B 1H9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
(iaa) Industrial Architecture Alliance Inc. | 372 Sainte Catherine Ouest, Montreal, QC H2B 1A2 | 2011-04-28 |
(st. Laurent Surety Company Inc.) | 1954 Sauve Est, Montreal, QC H2B 1A4 | 1994-06-09 |
170632 Canada Inc. | 1990 Sauve Est, Montreal, QC H2B 1A4 | 1989-11-01 |
9502343 Canada Inc. | 2105 Rue Sauve Est, Montreal, QC H2B 1B1 | 2015-11-06 |
Eric G. Gauthier Courtier Hypotheca Ac Inc. | 2335 SauvГ© Est, MontrГ©al, QC H2B 1B5 | 2010-09-09 |
Vmc Blue Dragon Corporation | 2455 Sauve Est, Montreal, QC H2B 1B8 | 2007-01-24 |
Dragon Bay Global Enterprise Inc. | 2455 Sauve E, Montreal, QC H2B 1B8 | 2006-02-16 |
Anv Clothing Company Inc. | 155 Beaubien Street West, Montreal, QC H2B 1C5 | 2002-07-03 |
Patronato S.i.a.s./m.c.l. Canada | 2835, Rue SauvГ© Est, MontrГ©al, QC H2B 1C6 | 2012-03-07 |
For All A Beautiful Earth | 2055 Sauriol Est, Montreal, QC H2B 1E6 | 2018-12-31 |
Find all corporations in postal code H2B |
Name | Address |
---|---|
IVON T. HUGHES | 1117 Rue Sainte-Catherine Ouest #325, Montréal QC H2B 1H9, Canada |
City | MontrГ©al |
Post Code | H2B 1H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Des Marches Financiers Montreal Trustco Inc. | 1800 Mcgill College Avenue, Montreal, QC H3A 3K9 | 1985-05-23 |
Fidelite Trustco Limitee | 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 | 1979-10-02 |
CrÉdit-bail MontrÉal Trustco Inc. | 15 King Street West, Suite 1400, Toronto, ON M5H 1B4 | 1991-01-08 |
Societe Hypothecaire Trustco Royal | Place Victoria, Suite 2401, Montreal, QC | 1974-01-28 |
La Societe D'hypotheque Montreal Trustco | 4 King Street West, 18th Floor, Toronto, ON M5H 1B6 | |
Hypotheques Trustco Canada | Terminal A, P.o.box 5703, London, SK N6A 4S4 | 1859-01-01 |
Trustco Beema Ltee | 5500 Pare Street, Montreal, QC H4P 2M1 | 1981-04-28 |
Trustco Royal Limitee | 76 Metcalfe St., Ottawa, ON K1P 5L8 | 1976-01-29 |
Trustco National Inc. | 44 King Street West, Toronto, ON M5H 1H1 | |
Trustco Royal Gestion (1978) Limitee | 76 Metcalfe Street, Ottawa, ON K1P 5L8 | 1975-12-05 |
Please comment or provide details below to improve the information on The Hughes Trustco Group Ltd..
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.