HANSON INC.

Address:
Commerce Court West, 44th Floor P.o.box 438, Toronto, ON M5L 1J3

HANSON INC. is a business entity registered at Corporations Canada, with entity identifier is 2213117. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2213117
Corporation Name HANSON INC.
Registered Office Address Commerce Court West
44th Floor P.o.box 438
Toronto
ON M5L 1J3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
THOMAS A. FENTON 117 HAMILTON STREET, TORONTO ON M4M 2C7, Canada
PAUL N. SUMMERS 61 BURNHAMTHORPE PK BLVD, ISLINGTON ON M9Z 1H8, Canada
KLAUS R. ROMER 7301 WHARTON, NOVELTY, OHIO , United States
ROBERT J. TWEEDY 155 ROSEDALE HTS DRIVE, TORONTO ON M4T 1C7, Canada
GEORGE A. WILSON 33 HILLHURST BLVD, TORONTO ON M5N 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-02 1987-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-03 current Commerce Court West, 44th Floor P.o.box 438, Toronto, ON M5L 1J3
Name 1987-07-03 current HANSON INC.
Status 1990-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-07-03 1990-11-30 Active / Actif

Activities

Date Activity Details
1987-07-03 Amalgamation / Fusion Amalgamating Corporation: 1985965.
1987-07-03 Amalgamation / Fusion Amalgamating Corporation: 2198169.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Hanson Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Hanson Inc. Commerce Court West, 44th Floor P.o.box 438, Toronto, ON M5L 1J3 1987-05-29

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3411991 Canada Limited 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 1997-09-18
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Prophet 21 Canada Inc. 199 Bay St, Suite 4900, Toronto, ON M5L 1J3 1991-04-02
Carborundum Abrasifs Inc. 38th Floor Commerce Court, Box 438, Toronto, ON M5L 1J3 1985-11-08
124772 Canada Limited Suite 380 Box 438, Toronto, ON M5L 1J3 1983-06-23
Medtronic Du Canada Ltee Suite 3801 Box 438, Toronto, ON M5L 1J3
John B. Stetson Company (canada) Limited Commerce Court West, 38th Floor P.o.box 438, Toronto, ON M5L 1J3 1913-12-11
Asplundh Utility Services, Ltd. Commerce Court West, Suite 3801 Po Box 438, Toronto, ON M5L 1J3 1968-06-19
Picture Perfect The Photoart Leasing Company Ltd. Commerce Court West, 44th Floor, Toronto, ON M5L 1J3 1988-11-08
Medtronic Du Canada Ltee Commerce Court West, Suite 4900, Toronto, ON M5L 1J3
Find all corporations in postal code M5L1J3

Corporation Directors

Name Address
THOMAS A. FENTON 117 HAMILTON STREET, TORONTO ON M4M 2C7, Canada
PAUL N. SUMMERS 61 BURNHAMTHORPE PK BLVD, ISLINGTON ON M9Z 1H8, Canada
KLAUS R. ROMER 7301 WHARTON, NOVELTY, OHIO , United States
ROBERT J. TWEEDY 155 ROSEDALE HTS DRIVE, TORONTO ON M4T 1C7, Canada
GEORGE A. WILSON 33 HILLHURST BLVD, TORONTO ON M5N 1N5, Canada

Entities with the same directors

Name Director Name Director Address
PICTURE PERFECT THE PHOTOART LEASING COMPANY LTD. GEORGE A. WILSON 127 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
FRATERNAL ORDER OF BOOTSTRAPPERS INTERNATIONAL INC. GEORGE A. WILSON 127 BALMORAL AVE., TORONTO ON M4V 1J5, Canada
STERLING TRUST CORPORATION GEORGE A. WILSON 33 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada
CANADIAN - AUTOMATIC DATA PROCESSING SERVICES LTD. GEORGE A. WILSON 127 BALMORAL AVENUE, TORONTO ON M4N 1V5, Canada
THE KINGSTREE GROUP (CANADA) LIMITED GEORGE A. WILSON 127 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
SMA SOFTWARE CANADA INC. GEORGE A. WILSON 2095 LAKESHORE BLVD. WEST, SUITE 415, TORONTO ON M8V 4G4, Canada
MEDTRONIC OF CANADA LTD. GEORGE A. WILSON 127 BALMORAL AVENUE, TORONTO ON M4V 1J5, Canada
565914 ONTARIO LIMITED GEORGE A. WILSON 33 HILLHURST BLVD, TORONTO ON M5N 1N6, Canada
THE WOLTHAUSEN HAT CORPORATION, LIMITED GEORGE A. WILSON 33 HILLHURST BLVD., TORONTO ON M5N 1N5, Canada
ASPLUNDH UTILITY SERVICES, LTD. GEORGE A. WILSON 127 BALMORAL AVE.,, TORONTO ON M4V 1J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1J3

Similar businesses

Corporation Name Office Address Incorporation
Lehigh Hanson Materials Limited 222, 885 - 42nd Avenue S.e., Calgary, AB T2G 1Y8
La Corporation De Placements Bassett-hanson 118 Bessborough Drive, Toronto, ON M4G 3J6 1984-06-14
Lehigh Hanson Canada Inc. 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Hs Heroes 95 Hanson Rd, Mississauga, ON L5B 2E3 2020-02-10
9039112 Canada Inc. 5 Rue Hanson, Gatineau, QC J8Y 3M2 2014-10-02
10277215 Canada Inc. 39 Hanson Rd., Mississauga, ON L5B 2E3 2017-06-12
7656394 Canada Inc. 126 - 60 Hanson Rd, Mississauga, ON L5B 2P6 2010-09-22
Fanery's Convenience Inc. 52-60 Hanson Rd, Mississauga, ON L5B 2P6 2011-08-24
Woventext Inc. 41 Hanson Cres, Brooklin, ON L1M 2K9 2011-10-05
Ine Inc. 30 Hanson Road, Suite 508, Mississauga, ON L5B 3A7 2012-05-09

Improve Information

Please provide details on HANSON 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