MHR INTERNATIONAL INC.

Address:
145 King Street West, Suite 1200, Toronto, ON M5H 1J8

MHR INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 177504. The registration start date is December 17, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 177504
Business Number 103665352
Corporation Name MHR INTERNATIONAL INC.
Registered Office Address 145 King Street West
Suite 1200
Toronto
ON M5H 1J8
Incorporation Date 1976-12-17
Dissolution Date 2010-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DANIEL BEAUDRY 21 ANGELINA AVE., WOODBRIDGE ON L4L 9G2, Canada
DONALD J. BAILEY 7 HANOVER SQUARE, NEW YORK NY 10004, United States
RICHARD T. HYNES 145 KING STREET WEST, SUITE 1200, TORONTO ON M5H 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-12-16 1976-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-03-26 current 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Address 2003-08-07 2008-03-26 10060 Jasper Ave, Suite 1601, Edmonton, AB T5J 3R8
Address 1991-05-28 2003-08-07 10060 Jasper Ave, Suite 1200, Edmonton, AB T5J 3R8
Name 1981-02-23 current MHR INTERNATIONAL INC.
Name 1976-12-17 1981-02-23 MELLING HOGG ROBINSON LIMITEE
Name 1976-12-17 1981-02-23 MELLING HOGG ROBINSON LIMITED
Status 2010-01-18 current Dissolved / Dissoute
Status 1993-04-22 2010-01-18 Active / Actif
Status 1993-04-01 1993-04-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-01-18 Dissolution Section: 210
2008-03-26 Amendment / Modification RO Changed.
1976-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbgf Investment Gp, Inc. 145 King Street West, Suite 730, Toronto, ON M5H 1J8 2018-09-18
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
9052976 Canada Inc. 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 2014-10-16
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Find all corporations in postal code M5H 1J8

Corporation Directors

Name Address
DANIEL BEAUDRY 21 ANGELINA AVE., WOODBRIDGE ON L4L 9G2, Canada
DONALD J. BAILEY 7 HANOVER SQUARE, NEW YORK NY 10004, United States
RICHARD T. HYNES 145 KING STREET WEST, SUITE 1200, TORONTO ON M5H 1J8, Canada

Entities with the same directors

Name Director Name Director Address
9143068 CANADA INC. Daniel Beaudry 96 Carraway Cres, Morrisburg ON K0C 1X0, Canada
RICHARDS, MELLING (QUEBEC) INC. DANIEL BEAUDRY 21 ANGELINA AVE., WOODBRIDGE ON L4L 9G2, Canada
Zen Images Inc. DANIEL BEAUDRY 6750 AVE, DE L'ESPLANADE SUITE 355, MONTRÉAL QC H2V 4M1, Canada
12103567 Canada Inc. Daniel Beaudry 47 Canadian Drive, Ottawa ON K0A 1B0, Canada
RICHARDS, MELLING (QUEBEC) INC. DONALD J. BAILEY 7 HANOVER SQUARE, NEW YORK NY 10004, United States
Willis Corroon Melling Inc. RICHARD T. HYNES 5 NANTON AVENUE, TORONTO ON M4W 2Y8, Canada
RICHARDS, MELLING (QUEBEC) INC. RICHARD T. HYNES 145 KING STREET WEST, SUITE 1200, TORONTO ON M5H 1J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1J8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on MHR INTERNATIONAL INC. 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