THE HIGHLANDS RENEWAL CENTRE HOLDINGS LTD.

Address:
150 Metcalfe St., Suite 402, Ottawa, ON K2P 1P1

THE HIGHLANDS RENEWAL CENTRE HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1201352. The registration start date is September 11, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1201352
Corporation Name THE HIGHLANDS RENEWAL CENTRE HOLDINGS LTD.
Registered Office Address 150 Metcalfe St.
Suite 402
Ottawa
ON K2P 1P1
Incorporation Date 1981-09-11
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HARRY G HUDSON 228 GREENSWAY AVE, VANIER ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-10 1981-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-11 current 150 Metcalfe St., Suite 402, Ottawa, ON K2P 1P1
Name 1981-09-11 current THE HIGHLANDS RENEWAL CENTRE HOLDINGS LTD.
Status 1993-08-03 current Dissolved / Dissoute
Status 1988-01-04 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-11 1988-01-04 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1981-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 METCALFE ST.
City OTTAWA
Province ON
Postal Code K2P 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Monclatext Corporation 150 Metcalfe St., Suite 207, Ottawa, ON K2P 1P1 1984-10-24
Criterion-occidental, Inc. 150 Metcalfe St., Suite 307, Ottawa, ON K2P 1P1 1986-01-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
2789337 Canada Inc. 150 Metcalfe, Suite 1100, Ottawa, ON K2P 1P1 1992-01-22
2740516 Canada Inc. 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 1991-08-01
Groupe Canadien De Transport Maritime Inc. 150 Metcalfe Street, 19th Floor Po Box 39, Ottawa, ON K2P 1P1 1988-07-27
Location Suds-o-matic Inc. 150 Rue Metcalfe, Ottawa, ON K2P 1P1 1984-06-18
3197760 Canada Inc. 150 Metcalfe St, 11th Floor, Ottawa, ON K2P 1P1 1995-11-01
Keene Corporation of Canada, Limited 150 Metcalfe, Suite 409, Ottawa, ON K2P 1P1 1919-03-29
Services D'accueil Capitale Nationale 150 Metcalfe St, Suite 108, Ottawa, ON K2P 1P1 1966-06-24
J.d. Menard & Associes Ltee 150 Metcalfe Street, Suite 207, Ottawa, QC K2P 1P1 1971-12-02
120780 Canada Inc. 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 1983-01-13
126689 Canada Inc. 150 Metcalfe Street, Suite 307, Ottawa, ON K2P 1P1 1983-09-29
Find all corporations in postal code K2P1P1

Corporation Directors

Name Address
HARRY G HUDSON 228 GREENSWAY AVE, VANIER ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P1P1

Similar businesses

Corporation Name Office Address Incorporation
The Highlands Renewal Centre 132 Noel Street, Ottawa, ON K1M 2A5 1981-07-31
Centre for Practitioner Renewal Inc. 608 Princess Avenue, Vancouver, BC V6A 3E1 2017-04-10
The Centre for Cultural Renewal 130 Albert Street, Suite #b9, Ottawa, ON K1P 5G4 1991-11-25
Tucker House Renewal Centre 1731 Tucker Road, Rockland, ON K4K 1K7 2005-08-12
Archer Adventure Company Inc. 40524 Highlands Way North, Garibaldi Highlands, BC V0N 1T0 2016-05-09
Renaissoft Inc. 40629 North Highlands Way, Po Box 2951, Garibaldi Highlands, BC V0N 1T0 1999-06-25
C.c.s.o. Bread of Life Renewal Centre 5100 South Service Road, Unit #35, P. O. Box 127, Burlington, ON L7R 3X5 1995-12-08
The Madawaska Highlands Holistic Light Centre 6059 Ridgelea Place, Orleans, ON K1C 5P9 1989-11-29
Canadian Friends of Highlands Hope - 1210 Sherbrooke W. St., Montreal, QC H3A 1X1 2007-02-08
Lanark Highlands Community Safety Service 165 Hollie Drive, Mcdonalds Corners, ON K0G 1M0 2020-10-29

Improve Information

Please provide details on THE HIGHLANDS RENEWAL CENTRE HOLDINGS LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches