HAMILTON, WELLINGTON & ASSOCIATES LTD.

Address: 330 University Ave, Suite 500, Toronto, ON M5G 1S1

HAMILTON, WELLINGTON & ASSOCIATES LTD. (Corporation# 992861) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1976.

Corporation Overview

Corporation ID 992861
Business Number 102259595
Corporation Name HAMILTON, WELLINGTON & ASSOCIATES LTD.
Registered Office Address 330 University Ave
Suite 500
Toronto
ON M5G 1S1
Incorporation Date 1976-05-06
Dissolution Date 1995-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 8

Directors

Director Name Director Address
K. RINALDO 43 PEARS AVE, TORONTO ON , Canada
M. MCGARRY 43 PEARS AVE, TORONTO ON , Canada
F. MCGARRY 43 PEARS AVE, TORONTO ON , Canada
M. RINALDO 43 PEARS AVE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-05-05 1976-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-05-06 current 330 University Ave, Suite 500, Toronto, ON M5G 1S1
Name 1984-09-26 current HAMILTON, WELLINGTON & ASSOCIATES LTD.
Name 1984-09-26 current HAMILTON, WELLINGTON ; ASSOCIATES LTD.
Name 1976-05-06 1984-09-26 MODES MARJEAN LIMITEE
Name 1976-05-06 1984-09-26 MARJEAN FASHIONS LIMITED
Status 1995-12-08 current Dissolved / Dissoute
Status 1987-09-04 1995-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1976-05-06 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-08 Dissolution
1976-05-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-07-04 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 330 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5G 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pronghorn Petroleum Corporation Limited 330 University Ave, Suite 401, Toronto 1, QC 1966-03-01
3306895 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1996-10-21
3309363 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1996-10-28
3338690 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1997-01-20
3338703 Canada Inc. 330 University Ave, 6th Floor, Toronto, ON M5G 1R7 1997-01-20
Altergen Inc. 330 University Ave, Suite 510, Toronto, ON M5G 1R7 1998-01-23
Decorum Realty Inc. 330 University Ave, Suite 500, Toronto, ON M5G 1S1 1979-08-20
Drm Equity Fund of Canada Ltd. 330 University Ave, Suite 508, Toronto, ON M5G 1S1 1970-01-26
Dominion Paper Box Company (limited) 330 University Ave, Toronto 100, ON M5G 1S3 1903-12-11
Brown's Linens Limited 330 University Ave, Suite 404, Toronto 100, ON M5G 1R7 1968-06-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navistar International Corporation Canada 330_ University Avenue, Suite 500, Toronto, ON M5G 1S1 1985-10-17
Warren Aldridge Enterprises Ltd. 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 1976-10-16
Dardo Exploration and Holdings Limited 330 University Ave, Suite 508, Toronto, ON M5G 1S1 1965-11-25
Key Drivers of Canada 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 1980-12-09
Matrix Human Resources Limited 330 University Avenue, Suite 508, Toronto, ON M5G 1S1 1981-01-21
Hobson-elliott Management Limited 330 University Avenue, Suite 500, Toronto, ON M5G 1S1 1981-05-25
Wenonah Investments Limited 330 University Ave, Suite 506, Toronto 100, ON M5G 1S1 1961-03-15
115193 Canada Limited 330 University Ave., Suite 500, Toronto, ON M5G 1S1 1982-04-26
Chausson Canada Inc. 330 University Avenue, Suite 500, Toronto, ON M5G 1S1 1984-05-09

Corporation Directors

Name Address
K. RINALDO 43 PEARS AVE, TORONTO ON , Canada
M. MCGARRY 43 PEARS AVE, TORONTO ON , Canada
F. MCGARRY 43 PEARS AVE, TORONTO ON , Canada
M. RINALDO 43 PEARS AVE, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1S1

Similar businesses

Corporation Name Office Address Incorporation
Wellington Associates Limited 211, Wellington St .w., Box 693, Merrickville, ON K0G 1N0 2009-04-20
Hamilton Professional Services of Canada Incorporated 521 Wellington Street North, Hamilton, ON L8L 5B6 2018-04-10
Hamilton, Aldridge & Associes Ltee 615 Dorchester Blvd West, Suite 660, Montreal, QC 1965-02-23
Leon Frazer & Associates Inc. 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2
Pye & Associates Inc. 30 Bellmore Drive, Wellington, NS B2T 1J4 2019-10-01
Wellington Wellness Clinic Inc. 414 Victoria Avenue North, Hamilton, ON L8L 5G8
Selfcarewear Inc. 92 Wellington St. S., Hamilton, ON L8N 2R2 2013-05-28
Desbiens Associates Inc. 951 Wellington Street, Port Elgin, ON N0H 2C3 2010-11-14
150life 239 Wellington Street, Hamilton, ON L8L 5A7 2018-02-25
11238205 Canada Inc. 125 Wellington St. N, Hamilton, ON L8R 3J4 2019-02-06

Improve Information

Please comment or provide details below to improve the information on HAMILTON, WELLINGTON & ASSOCIATES 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.