HYDROLOOM LIMITEE

Address:
6 Crescent Road, Toronto, ON M4W 3K9

HYDROLOOM LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 176508. The registration start date is December 15, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 176508
Corporation Name HYDROLOOM LIMITEE
HYDROLOOM LIMITED -
Registered Office Address 6 Crescent Road
Toronto
ON M4W 3K9
Incorporation Date 1976-12-15
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 10

Directors

Director Name Director Address
CREIGHTON CROSS 4686 WESTMOUNT AVE, MONTREAL QC , Canada
DEREK ANGUS 20 PLEASANT CIRCLE, HUDSON QC , Canada
MICHAEL BOYD 341 METCALFE AVE., WESTMOUNT QC , Canada
R.T. YLAND P.O. BOX 57, MAIN RD., COMO QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-12-14 1976-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-12-15 current 6 Crescent Road, Toronto, ON M4W 3K9
Name 1977-06-10 current HYDROLOOM LIMITEE
Name 1977-06-10 current HYDROLOOM LIMITED -
Name 1976-12-15 1977-06-10 80901 CANADA LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-04-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-12-15 1986-04-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1976-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1981-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6 CRESCENT ROAD
City TORONTO
Province ON
Postal Code M4W 3K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Fiducie Morguard 6 Crescent Road, Toronto, ON M4W 3K9 1972-03-10
Bobtex Machine Corporation Limited 6 Crescent Road, Toronto, ON M4W 3K9 1967-05-19
Cyclofurnace Inc. 6 Crescent Road, Toronto, ON 1978-05-03
Corporation De Placements Hypothecaires D'habitations Morguard 6 Crescent Road, Toronto, ON M4W 3K9 1978-10-18
Morguard Investment Services Limited 6 Crescent Road, Toronto, ON M4W 3K9 1966-04-18
Southguard Limited 6 Crescent Road, Toronto, ON 1975-07-23
Morguard Group Limited 6 Crescent Road, Toronto, ON M4W 3K9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
CREIGHTON CROSS 4686 WESTMOUNT AVE, MONTREAL QC , Canada
DEREK ANGUS 20 PLEASANT CIRCLE, HUDSON QC , Canada
MICHAEL BOYD 341 METCALFE AVE., WESTMOUNT QC , Canada
R.T. YLAND P.O. BOX 57, MAIN RD., COMO QC , Canada

Entities with the same directors

Name Director Name Director Address
FS VALVE CORPORATION LIMITED LA CORPORATION SOUPAPES FS LIMITEE DEREK ANGUS 20 PLEASANT CIRCLE, HUDSON QC , Canada
VAUDEV INC. DEREK ANGUS 20 PLEASANT CIRCLE, HUDSON QC , Canada
International Forum for Acute Care Trialists Derek Angus 200 Lothrop St #11045, Pittsburgh PA 15213, United States
Olameter Inc. MICHAEL BOYD PHD-3430 PEEL ST., MONTREAL QC H3A 3K8, Canada
3531309 CANADA INC. MICHAEL BOYD 3432 PEEL STREET, MONTREAL QC H3A 3K8, Canada
BOYD, PEETERS & MOLSON INC. MICHAEL BOYD 1509 SHERBROOKE ST. WEST, #29, MONTREAL QC H3G 1M1, Canada
MICHAEL BOYD ASSOCIATES INC. MICHAEL BOYD 3430 PEEL STREET, APT. PHD, MONTREAL QC H3A 3K8, Canada
Olameter Inc. MICHAEL BOYD 3430 PEEL ST., #PH-D, MONTREAL QC H3A 3K8, Canada
STAKE TECHNOLOGY LTD. MICHAEL BOYD 12 COUNTRY CLUB DRIVE, ETOBICOKE ON M9A 3J4, Canada
STAKE TECHNOLOGY LTD. MICHAEL BOYD 12 COUNTRY CLUB DR, ETOBICOKE ON M9A 3J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3K9

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Jou-jou Limitee 2665 Van Horne Ave, Outremont, QC 1975-06-16
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17

Improve Information

Please provide details on HYDROLOOM LIMITEE 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