Huggins Bay Products Corporation (Corporation# 9816143) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 1, 2016.
Corporation ID | 9816143 |
Business Number | 762472090 |
Corporation Name | Huggins Bay Products Corporation |
Registered Office Address |
217 Martinet Ave Unit 16 London ON N5V 4P5 |
Incorporation Date | 2016-07-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Copeland Huggins | 217 Martinet Ave, Unit 16, London ON N5V 4P5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-07-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-07-01 | current | 217 Martinet Ave, Unit 16, London, ON N5V 4P5 |
Name | 2016-07-01 | current | Huggins Bay Products Corporation |
Status | 2016-07-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-01-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-01-07 | 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 |
---|---|---|
Canadian Agra Corporation | 2351 Huron Street, Suite 1, London, ON N5V 0A8 | 2008-05-07 |
Association Geo-care Du Canada | 1-2351 Huron Street, London, ON N5V 0A8 | 1993-07-16 |
Rosensee Corporation | 1-2351 Huron Street, London, ON N5V 0A8 | 2002-04-25 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2007-11-23 |
Entec-biogas Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-06-24 |
Agra Bios Corporation | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-11-28 |
Enerkraft Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | 2011-10-14 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | |
Sunsmart Melanoma Foundation | 530 Admiral Drive, London, ON N5V 0B2 | 2004-09-23 |
Laird Plastics (canada) Inc. | 2124 Oxford Street East, London, ON N5V 0B7 | |
Find all corporations in postal code N5V |
Name | Address |
---|---|
Copeland Huggins | 217 Martinet Ave, Unit 16, London ON N5V 4P5, Canada |
City | London |
Post Code | N5V 4P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Huggins Motor Products Limited | 201-1027, 8th Street East, Saskatoon, SK S7H 0S2 | 1975-01-13 |
9516972 Canada Inc. | 6400 Huggins Street, Apt.106, Niagara Falls, ON L2J 3G5 | 2015-11-19 |
Don Huggins Chevrolet Oldsmobile Ltd. | 201-1027 8th Street East, Saskatoon, SK S7H 0S2 | 1980-04-24 |
6390 Huggins Apartments Inc. | 170 The Donway West, #2006, North York, ON M3C 2E8 | 2002-03-28 |
6400 Huggins Apartments Inc. | 19-2555 Victoria Park Avenue, Box 321, Scarborough, ON M1T 1A3 | 2002-03-28 |
Futuremed Healthcare Products Corporation | 277 Balsaltic Road, Concord, ON L4K 5V3 | |
Developpement D'operations Controlees - C.o.d. Limitee | 6476 Huggins St, Suite 37, Niagara Falls, ON | 1972-06-19 |
Mkm Products Corporation | 341 Rue Redfern, Westmount, QC H3Z 2G4 | 1998-04-03 |
La Corporation De Produits De Securite R.p.p. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1994-03-15 |
Corporation Des Produits De Confort Internationale | 100 King St West, Suite 6600, Toronto, ON M5X 1B8 |
Please comment or provide details below to improve the information on Huggins Bay Products Corporation.
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.