Harris, Harding & Bickers Ltée.

Address:
539 Riverbend Drive, Kitchener, ON N2K 3S3

Harris, Harding & Bickers Ltée. is a business entity registered at Corporations Canada, with entity identifier is 2856395. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2856395
Business Number 102284007
Corporation Name Harris, Harding & Bickers Ltée.
Harris, Harding & Bickers Ltd.
Registered Office Address 539 Riverbend Drive
Kitchener
ON N2K 3S3
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R. WILLIAM GAUDETTE 215 MOSSBROOK SQUARE, PICKERING ON L1V 6P8, Canada
GLENN GIBSON 91 HADDEN STREET NORTH, HAMILTON ON L8S 4A4, Canada
ROGER S. BICKERS 2303 ABBOTT CRESCENT, PICKERING ON L1X 2T5, Canada
HOWARD L. SUTHERLAND 15 GRAND RIVER DRIVE, RR 1, WATERLOO ON N2J 4G8, Canada
REXFORD STEPHENSON 1364 DEERWOOD TRAIL, OAKVILLE ON L6M 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-24 1992-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-12 current 539 Riverbend Drive, Kitchener, ON N2K 3S3
Name 1994-07-12 current Harris, Harding & Bickers Ltée.
Name 1994-07-12 current Harris, Harding & Bickers Ltd.
Name 1994-07-12 current Harris, Harding ; Bickers Ltée.
Name 1994-07-12 current Harris, Harding ; Bickers Ltd.
Name 1994-04-07 1994-07-12 HARRIS, HARDING & BICKERS LTD.
Name 1994-04-07 1994-07-12 HARRIS, HARDING ; BICKERS LTD.
Name 1992-09-25 1994-04-07 HARRIS, HARDING & BICKERS, BOYD, PHILLIPS LTEE
Name 1992-09-25 1994-04-07 HARRIS, HARDING & BICKERS, BOYD, PHILLIPS LTD.
Name 1992-09-25 1994-04-07 HARRIS, HARDING ; BICKERS, BOYD, PHILLIPS LTEE
Name 1992-09-25 1994-04-07 HARRIS, HARDING ; BICKERS, BOYD, PHILLIPS LTD.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-29 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-09-25 2003-08-29 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1992-09-25 Amalgamation / Fusion Amalgamating Corporation: 102938.
1992-09-25 Amalgamation / Fusion Amalgamating Corporation: 2849321.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 539 RIVERBEND DRIVE
City KITCHENER
Province ON
Postal Code N2K 3S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crawford & Company (canada) Inc. 539 Riverbend Drive, Kitchener, ON N2K 3S3

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506924 Canada Inc. 539 Riverbend Dr, Kitchener, ON N2K 3S3 1998-06-29
Netra Horizons Corporation 675 Riverbend Drive, Kitchener, ON N2K 3S3 1994-09-16
Gerance De Risques Specialises Internationale (i.s.r.m.) Ltee. 539 Riverbend Dr, Kitchener, ON N2K 3S3
Les Expertises A.c.i. Canada Incorporee 539 Riverbend Dr, Kitchener, ON N2K 3S3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8758271 Canada Inc. 2200 Univeristy Avenue East, Waterloo, ON N2K 0A7 2014-01-16
Torch Mobile Inc. 2200 University Avenue East, Waterloo, ON N2K 0A7 2003-01-17
10897388 Canada Inc. 23 Redtail Street, Kitchener, ON N2K 0B1 2018-07-20
Buddyguard Incorporated 913, King Rail Court, Kitchener, ON N2K 0B1 2016-05-25
8074429 Canada Inc. 44 Redtail Street, Kitchener, ON N2K 0B1 2012-01-06
Scope Photonics Inc. 79 Redtail Street, Kitchener, ON N2K 0B2 2020-05-08
404 Privnet Inc. 67 Condor Street, Kitchener, ON N2K 0B2 2018-02-01
Qamatters Consulting Inc. 75 Redtail Street, Kitchener, ON N2K 0B2 2017-01-17
9682902 Canada Inc. 98 Redtail, Kitchener, ON N2K 0B2 2016-03-23
Notifi360 Inc. 51 Condor Street, Kitchener, ON N2K 0B2 2014-06-06
Find all corporations in postal code N2K

Corporation Directors

Name Address
R. WILLIAM GAUDETTE 215 MOSSBROOK SQUARE, PICKERING ON L1V 6P8, Canada
GLENN GIBSON 91 HADDEN STREET NORTH, HAMILTON ON L8S 4A4, Canada
ROGER S. BICKERS 2303 ABBOTT CRESCENT, PICKERING ON L1X 2T5, Canada
HOWARD L. SUTHERLAND 15 GRAND RIVER DRIVE, RR 1, WATERLOO ON N2J 4G8, Canada
REXFORD STEPHENSON 1364 DEERWOOD TRAIL, OAKVILLE ON L6M 2H4, Canada

Entities with the same directors

Name Director Name Director Address
Concrete Artistry Inc. GLENN GIBSON 18 CITATION CRES, WHITBY ON L1N 6X1, Canada
KBS+P CANADA INC. GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada
The Hamilton and District Chamber of Commerce GLENN GIBSON 1 JARVIS STREET, HAMILTON ON L8R 3J2, Canada
MAXXCOM (NOVA SCOTIA) INC. Glenn Gibson 107 Topham Crescent, Richmond Hill ON L4C 9E9, Canada
7845553 CANADA INC. GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada
8391009 CANADA LIMITED GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada
7992114 CANADA INC. GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada
ASHTON POTTER CANADA INC. GLENN GIBSON 107 TOPHAN CRESCENT, RICHMOND HILL ON M5R 2E3, Canada
SINGER SEWING MACHINE COMPANY OF CANADA LIMITED GLENN GIBSON 107 TOPHAM CRESCENT, RICHMOND HILL ON L4C 9E9, Canada
A.C.I. ADJUSTERS CANADA INCORPORATED GLENN GIBSON 91 HADDEN STREET NORTH, HAMILTON ON L8S 4A4, Canada

Competitor

Search similar business entities

City KITCHENER
Post Code N2K3S3

Similar businesses

Corporation Name Office Address Incorporation
Harris, Harding & Bickers Ltd. 515 Consumers Rd, Suite 400, Willowdale, ON M2J 4Z2
L'institut Harris De Lecture Rapide Ltee 209 Sunnyside Avenue, Suite 2, Ottawa, ON K1S 0R4 1999-10-13
Les Tapis Harding Inc. 85 Morrell Street, Brantford, ON N3T 4J6 1990-11-13
Les Metiers Helene Harris Ltee 133 Torresdale Avenue, Suite 503, Toronto, ON M2R 3T2 1974-04-08
Entraînement Richard Harris Ltée 1-3, Avenue Sainte-geneviève, Québec, QC G1R 4A7 2015-04-29
Ron Harris Golf Enterprises Ltd. 6015 Highway 89, Alliston, ON L9R 1A4 1978-04-21
Harris Arnold Consulting Ltd. 4446 Rue De Brébeuf, Montréal, QC H2J 3K9 2010-11-12
Les Tricots Harris Inc. 9200 Meilleur, 4th Floor, Montreal, QC H2N 2A8
Les Tricots Harris Inc. 9200 Meilleur Street, Montreal, QC H2N 2B1 1930-11-20
Les Systèmes Informatiques Harris, Inc. 199 Bay Street, Suite 2800, Commerce Court Wes, Toronto, ON M5L 1A9

Improve Information

Please provide details on Harris, Harding & Bickers Ltée. 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