Hoover Building Ltd.
Hoover Building Ltd.

Address: 201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9

Hoover Building Ltd. (Corporation# 9240616) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 9240616
Business Number 843129461
Corporation Name Hoover Building Ltd.
Hoover Building Ltd.
Registered Office Address 201 - 2377 Bevan Avenue
Sidney
BC V8L 4M9
Dissolution Date 2020-01-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
Walter Scott Gibson 71 Metcalfe Street, Elora ON N0B 1S0, Canada
Patricia Lynn Whaley 71 Metcalfe Street, Elora ON N0B 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-03-31 current 201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9
Name 2015-03-31 current Hoover Building Ltd.
Name 2015-03-31 current Hoover Building Ltd.
Status 2020-01-26 current Dissolved / Dissoute
Status 2019-08-29 2020-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2015-03-31 2019-08-29 Active / Actif

Activities

Date Activity Details
2020-01-26 Dissolution Section: 212
2015-03-31 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 201 - 2377 Bevan Avenue
City Sidney
Province BC
Postal Code V8L 4M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frank Paper Holding Ltd. 201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9 1990-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nations Cannabis Holdings Ltd. 201 2377 Bevan Avenue, Sidney, BC V8L 4M9 2017-12-07
Janca Enterprises Inc. 201-2377 Bevan Avenue, Sidney, BC V8L 4M9 2012-09-04
Oregon Creek (canada) Corporation #201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9 2004-07-06
Hagelo Enterprises Ltd. 2377 Bevan Avenue, Suite 201, Sidney, BC V8L 4M9 1991-04-05
Focus Energy Inc. #201 - 2377 Bevan Avenue, Sidney, BC V8L 4M9 2004-12-09
First Choice Cannabis Products Co Ltd. 201-2377 Bevan Avenue, Sidney, BC V8L 4M9 2019-07-19
Sea Dog Farm Inc. 201-2377 Bevan Avenue, Attention: Christopher Straub, Sidney, BC V8L 4M9 2020-05-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Sq2 Build Housing Inc. Suite 203, 9809 Seaport Place, Sidney, BC V8L 0A5 2015-04-04
Oco Sprocket Consulting Inc. 9115 Lochside Drive, Suite 203, Sidney, BC V8L 0A9 2018-05-25
Kpizza Corp. 2081 Wood Violet Lane, North Saanich, BC V8L 0C5 2020-01-09
Da Vinci Research Consultants Ltd. 2093 Wood Violet Lane, North Saanich, BC V8L 0C5 2004-10-05
Hannibal Safari Equipment (canada) Limited 1965 Sandover Crescent, North Saanich, BC V8L 1A2 2004-01-19
Allegro Pacific Inc. 1819 Dean Park Rd, North Saanich, BC V8L 1B9
8926182 Canada Ltd. 9239 Mainwaring Road, North Saanich, BC V8L 1J9 2014-06-16
Recstaff Incorporated 8541 Bexley Terrace, North Saanich, BC V8L 1M3 2015-09-14
Centre for Architecture and Human Rights 8591 Lochside Drive, North Saanich, BC V8L 1M5 2006-07-25
Canadian Aerofinance Corporation 9005 Lochside Drive, Sidney, BC V8L 1N1 1988-10-03
Find all corporations in postal code V8L

Corporation Directors

Name Address
Walter Scott Gibson 71 Metcalfe Street, Elora ON N0B 1S0, Canada
Patricia Lynn Whaley 71 Metcalfe Street, Elora ON N0B 1S0, Canada

Competitor

Search similar business entities

City Sidney
Post Code V8L 4M9

Similar businesses

Corporation Name Office Address Incorporation
Partoni Inc. 59 Hoover Dr, Thornhill, ON L3T 5M6 2019-08-18
P2p 45 Hoover Crescent, Toronto, ON M3N 1P4 2020-09-25
Eta Wealth Management Inc. 59 Hoover Dr., Thornhill, ON L3T 5M6 2012-12-19
Mildwind Technology Inc. 27 Hoover Dr., Markham, ON L3T 5M6 2014-09-07
Compusic Inc. 295 Hoover Drive, Pickering, ON L1V 5S2 2002-11-05
10438073 Canada Inc. 26 Hoover St, Brampton, ON L7A 4N4 2017-10-06
9489053 Canada Inc. 24 Hoover Rd, Brampton, ON L7A 4L2 2015-10-27
12245388 Canada Inc. 260 Hoover Drive, Pickering, ON L1V 5R8 2020-08-05
9144790 Canada Inc. 602 Hoover Park Dr, Stouffville, ON L4A 0S8 2015-01-06
Recanada Renovation Services Inc. 256 Hoover Dr, Pickering, ON L1V 5R9 2017-12-28

Improve Information

Please comment or provide details below to improve the information on Hoover Building Ltd..

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.