SNA INTERNATIONAL LTD.

Address:
240 Lottridge Avenue, Hamilton, ON L8L 7T8

SNA INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 2451433. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2451433
Business Number 892503244
Corporation Name SNA INTERNATIONAL LTD.
Registered Office Address 240 Lottridge Avenue
Hamilton
ON L8L 7T8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
T. HAROLD WEBSTER 1119 LAUREL LANE, WILSON , United States
RUSSELL NAUSS 74 DOWKER STREET, BAIE D'URFE QC , Canada
RAUL ALVAREZ 1327 KNIGHTSBRIDGE COURT, BURLINGTON ON L7P 3K8, Canada
EDWARD STANDISH 1616 SPRUCE DRIVE, CALEDON ON L0N 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-20 1989-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-21 current 240 Lottridge Avenue, Hamilton, ON L8L 7T8
Name 1989-03-21 current SNA INTERNATIONAL LTD.
Status 1989-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-03-21 1989-03-31 Active / Actif

Activities

Date Activity Details
1989-03-21 Continuance (import) / Prorogation (importation) Jurisdiction: Prince Edward Island / Île-du-Prince-Édouard

Office Location

Address 240 LOTTRIDGE AVENUE
City HAMILTON
Province ON
Postal Code L8L 7T8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Porritts & Spencer Canada Inc. 240 Lottridge St, Station B, P.o.box 50, Hamilton, ON L8L 7T8 1919-10-27
Voith Fabrics Hamilton Inc. 240 Lottridge, Station B P.o. Box 50, Hamilton, ON L8L 7T8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Soletanche Bachy International Inc. 3 Studebaker Place, Unit 2, Hamilton, ON L8L 0C8 2019-12-20
6871992 Canada Ltd. 13 Murray St W, Hamilton, ON L8L 1B1 2007-11-12
8105910 Canada Inc. 28 Murray St. West, Hamilton, ON L8L 1B2 2012-02-12
St Maria of Paris Orthodox Mission 402-50 Murray St W, Hamilton, ON L8L 1B3 2020-08-25
Awrk Holdings Inc. 76 Murray Street West, Hamilton, ON L8L 1B3 2006-04-07
Eucharist Church of Hamilton 49 Murray Street West, Hamilton, ON L8L 1B4 2013-06-24
Ymhc Charitable Foundation 51 Stuart Street, Hamilton, ON L8L 1B5 2018-02-05
Tiara Business Solutions Canada Inc. 41 Stuart St., Hamilton, ON L8L 1B5 2014-07-18
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
7058721 Canada Ltd. 36 Strachan St W, Hamilton, ON L8L 1B7 2008-10-08
Find all corporations in postal code L8L

Corporation Directors

Name Address
T. HAROLD WEBSTER 1119 LAUREL LANE, WILSON , United States
RUSSELL NAUSS 74 DOWKER STREET, BAIE D'URFE QC , Canada
RAUL ALVAREZ 1327 KNIGHTSBRIDGE COURT, BURLINGTON ON L7P 3K8, Canada
EDWARD STANDISH 1616 SPRUCE DRIVE, CALEDON ON L0N 1C0, Canada

Entities with the same directors

Name Director Name Director Address
CULTURAL AND SPORTING CLUB (CIUDAD DE QUITO) OF TORONTO RAUL ALVAREZ 25 ST DENNIS DR, DON MILLS ON M3C 1E6, Canada
PORRITTS & SPENCER CANADA INC. RUSSELL NAUSS 711 DOWKER, BAIE D'URFE QC H9X 2T1, Canada
PORRITTS & SPENCER FILTRATION INC. RUSSELL NAUSS 711 DOWKER, BAIE D'URFE QC H9X 2T1, Canada
PORRITTS & SPENCER CANADA INC. RUSSELL NAUSS 711 DOWKER DRIVE, BAIE D'URFE QC , Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8L7T8

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 SNA INTERNATIONAL 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