Hamilton Douglas Industries Limited is a business entity registered at Corporations Canada, with entity identifier is 2801078. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 2801078 |
Business Number | 133803908 |
Corporation Name | Hamilton Douglas Industries Limited |
Registered Office Address |
151 Halifax Street Moncton NB E1C 9R6 |
Dissolution Date | 2004-06-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
ROBERT BRUCE | 130 TAMARACK TERRACE, MONCTON NB E1A 5R2, Canada |
BOB BRUCE | P.O.BOX 486, MAHONE BAY NS B0J 2E0, Canada |
GEORGE CURRIE | 69 BAYVIEW RIDGE, WILLOWDALE ON M2L 1E3, Canada |
ANDREW ABOUCHAR | 387 HILLSDALE AVE.E., TORONTO ON M4S 1T9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-02-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-02-26 | 1992-02-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-02-27 | current | 151 Halifax Street, Moncton, NB E1C 9R6 |
Name | 1995-05-24 | current | Hamilton Douglas Industries Limited |
Name | 1992-02-27 | 1995-05-24 | 2757311 CANADA INC. |
Status | 2004-06-10 | current | Dissolved / Dissoute |
Status | 2004-01-05 | 2004-06-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1992-02-27 | 2004-01-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-06-10 | Dissolution | Section: 212 |
1992-02-27 | Amalgamation / Fusion | Amalgamating Corporation: 2757311. |
1992-02-27 | Amalgamation / Fusion | Amalgamating Corporation: 2793776. |
1992-02-27 | Amalgamation / Fusion | Amalgamating Corporation: 2793784. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1998-04-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-04-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-04-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Healthconnect Inc. | 210 John Street, Suite 200, Moncton, NB E1C 0B8 | |
Healthconnect Inc. | 210, John Street, Suite 200, Moncton, NB E1C 0B8 | |
P.r.n. Publishing Inc. | 210 John Street, Suite 200, Moncton, NB E1C 0B8 | |
Lemon Lime & Love Ltd. | 305-50 Assomption Blvd., Moncton, NB E1C 0C5 | 2008-05-12 |
Iceberg Consultants Inc. | 305-50 Assomption Blvd., Moncton, NB E1C 0C5 | 2012-06-18 |
7 Synergies Inc. | 249 Woodleigh Street, Moncton, NB E1C 0E5 | 2015-08-27 |
Homefaxreport.ca Inc. | 220 Mapleton Road, Apt 323, Moncton, NB E1C 0G5 | 2008-08-19 |
Enrolepro Inc. | 100 Archibald Street, Apartment 210, Moncton, NB E1C 0H2 | 2020-09-14 |
P.o.b. Security Inc. | 100 Archibald Street, Apartment #107, Moncton, NB E1C 0H2 | 2006-01-27 |
Nyhmart Canada Ltd. | 100 Archibald Street, Apartment 303, Moncton, NB E1C 0H2 | 2020-05-29 |
Find all corporations in postal code E1C |
Name | Address |
---|---|
ROBERT BRUCE | 130 TAMARACK TERRACE, MONCTON NB E1A 5R2, Canada |
BOB BRUCE | P.O.BOX 486, MAHONE BAY NS B0J 2E0, Canada |
GEORGE CURRIE | 69 BAYVIEW RIDGE, WILLOWDALE ON M2L 1E3, Canada |
ANDREW ABOUCHAR | 387 HILLSDALE AVE.E., TORONTO ON M4S 1T9, Canada |
Name | Director Name | Director Address |
---|---|---|
QuantumWorks Inc. | ANDREW ABOUCHAR | 8 ERB STREET WEST, WATERLOO ON N2L 1S7, Canada |
Avaning Inc. | ANDREW ABOUCHAR | 115 NORMAN STREET, WATERLOO ON N2L 1G9, Canada |
HaveItAll Inc. | Andrew Abouchar | 8 Erb Street West, 2nd Floor, Waterloo ON N2L 1S7, Canada |
4362802 CANADA INC. | ANDREW ABOUCHAR | 8 Erb Street West, 2nd Floor, Waterloo ON N2L 1G9, Canada |
10260835 CANADA CORP. | Andrew Abouchar | 8 Erb Street West, Waterloo ON N2L 1S7, Canada |
Ontario Graduate Students' Alliance | Robert Bruce | 12 Mill Park Place, Kitchener ON N2P 1X4, Canada |
9580166 CANADA INC. | Robert Bruce | 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada |
Mobile Service Center MSC200 Limited | Robert Bruce | 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada |
Syringex Medical Inc. | ROBERT BRUCE | 20 FRANKLIN CATHCART CRES., STITTSVILLE ON K2S 2A7, Canada |
9627880 CANADA INC. | Robert Bruce | 9 Boardwalk Drive Apt 420, Toronto ON M4L 6T1, Canada |
City | MONCTON |
Post Code | E1C9R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Douglas E. Hamilton Inc. | 1501 Mvgill College Ave, Suite 2900, Montreal, QC H3A 3M8 | 1983-12-05 |
Gestion Douglas & Hamilton Inc. | 5031 Rue Henri-julien, MontrÉal, QC H2T 2E4 | 2002-05-23 |
Douglas Bros. Limited | 350 Decarie Boulevard, Montreal, QC H4L 3K5 | 1961-11-23 |
Neo Industries Limited | 76 Mead Avenue, Hamilton, ON L8H 3T5 | |
La Compagnie De Produits Chimiques Douglas Limitee | 2124 De La Salle, Montreal, QC H1V 2K8 | 1942-07-07 |
Green Thai Industries Limited | 303 Nash Road North, Hamilton, ON L8H 7P4 | 2014-12-05 |
Tri-d Automotive Industries Limited | 131 John Street South, Suite 102, Hamilton, ON L8N 2C3 | 1985-01-22 |
Renfrew Industries Ltd. | 4 Douglas Dr, Toronto 287, ON | 1964-06-04 |
Chatsubo Heavy Industries Ltd. | 1 Douglas St, Sydney, NS B1P 1V2 | 2014-10-07 |
Entreprises Douglas &felton Limitee | 3620 Lorne Cres, Apt 401, Montreal 130, QC H2X 2B1 | 1968-09-02 |
Please provide details on Hamilton Douglas Industries Limited 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |