Hitachi Solutions Canada, Ltd. (Corporation# 8841012) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 8841012 |
Business Number | 896148210 |
Corporation Name |
Hitachi Solutions Canada, Ltd. Hitachi Solutions Canada, Ltd. |
Registered Office Address |
36 York Mills Road Suite 502 Toronto ON M2P 2E9 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Gerald Hawk | 410 N Michigan Avenue, Chicago IL 60611, United States |
Kevin Litzenberger | 550 11th Ave SW, Suite 1000, Calgary AB T2R 1M7, Canada |
Hozumi Kikukawa | 100 Spectrum Center Drive, Suite 350, Irvine CA 92618, United States |
Tom Galambos | 100 Spectrum Center Drive, Suite 350, Irvine CA 92618, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-04-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-04-01 | current | 36 York Mills Road, Suite 502, Toronto, ON M2P 2E9 |
Name | 2014-04-01 | current | Hitachi Solutions Canada, Ltd. |
Name | 2014-04-01 | current | Hitachi Solutions Canada, Ltd. |
Status | 2014-04-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-04-01 | Continuance (import) / Prorogation (importation) | Jurisdiction: Alberta |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-07-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-03-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ec Gate Inc. | 36 York Mills Road, Suite 504, Toronto, ON M2P 2E9 | 1998-11-30 |
Intracorp Developments (193 Yonge) Ltd. | 36 York Mills Road, Suite 500, North York, ON M2P 2E9 | |
511939 British Columbia Ltd. | 36 York Mills Road, Suite 500, North York, ON M2P 2E9 | |
Intracorp Developments (bristol Forest) Ltd. | 36 York Mills Road, Suite 500, North York, ON M2P 2E9 | |
Intracorp Developments (dryden Park) Ltd. | 36 York Mills Road, Suite 500, North York, ON M2P 2E9 | |
Intracorp Developments (shaw Street) Limited | 36 York Mills Road, Suite 500, North York, ON M2P 2E9 | |
Varicent Software Incorporated | 36 York Mills Road, Suite 200, Toronto, ON M2P 2E9 | 2004-10-22 |
Itmethods Inc. | 36 York Mills Road, Suite 110, Toronto, ON M2P 2E9 | 2005-03-01 |
Ideaca Investments Inc. | 36 York Mills Road, Suite 502, Toronto, ON M2P 2E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ideaca Limited | 36 York Mills Road, Suite 502, Toronto, ON M2P 2E9 | 2000-04-18 |
Emblem Cannabis Corporation | 500-36 York Mills Road, North York, ON M2P 2E9 | |
Emblem Corp. | 500-36 York Mills Road, North York, ON M2P 2E9 |
Name | Address |
---|---|
Gerald Hawk | 410 N Michigan Avenue, Chicago IL 60611, United States |
Kevin Litzenberger | 550 11th Ave SW, Suite 1000, Calgary AB T2R 1M7, Canada |
Hozumi Kikukawa | 100 Spectrum Center Drive, Suite 350, Irvine CA 92618, United States |
Tom Galambos | 100 Spectrum Center Drive, Suite 350, Irvine CA 92618, United States |
City | Toronto |
Post Code | M2P 2E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hitachi Construction Truck Manufacturing Ltd. | 200 Woodlawn Road West, Guelph, ON N1H 1B6 | 1977-03-03 |
Mitsubishi Hitachi Power Systems Canada, Ltd. | 105 21st Street East, Suite 600, Saskatoon, SK S7K 0B3 | |
Hitachi Kokusai Electric Canada, Ltd. | 1 Select Ave, Unit 12, Toronto, ON M1V 5J3 | 1974-11-27 |
Hitachi (hsc) Canada Inc. | 6740 Campobello Road, Mississauga, ON L5N 2L8 | 1968-10-23 |
Hitachi Systems Security Inc. | 955 Boulevard MichГЁle-bohec, Suite 244, Blainville, QC J7C 5J6 | |
Hitachi Metals - North America Ltd. | Unit Sp-12, 140 Erskine Avenue, Toronto, ON M4P 1Z2 | 2018-10-23 |
Hitachi Vantara Credit Inc. | 1 First Canadian Place, Suite 3400, Po Box 130, Toronto, ON M5X 1A4 | 2004-02-17 |
Hitachi High-tech Aw Cryo, Inc. | 222 Bay Street, Suite 3000, Toronto, ON M5K 1E7 | 2014-06-02 |
Solutions Informatiques Wse Inc. | 6600 Trans Canada Highway, Pte-claire, QC H9R 4S2 | 1995-09-20 |
Pdi Integrated Print Solutions Inc. | 18103, Route Trans-canada, Kirkland, QC H9J 3Z4 | 2011-02-01 |
Please comment or provide details below to improve the information on Hitachi Solutions Canada, 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.