SHL SUBCO 1 INC.

Address:
50 O'connor Street, Suite 1616, Ottawa, ON K1P 6L2

SHL SUBCO 1 INC. is a business entity registered at Corporations Canada, with entity identifier is 2963221. The registration start date is October 14, 1993. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2963221
Business Number 136576337
Corporation Name SHL SUBCO 1 INC.
Registered Office Address 50 O'connor Street
Suite 1616
Ottawa
ON K1P 6L2
Incorporation Date 1993-10-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 2

Directors

Director Name Director Address
WILLIAM W. LINTON 18 EDGE HILL ROAD, ETOBICOKE ON M9A 4N3, Canada
JAMES C. JOHNSON 372 TRAFALGAR ROAD, OAKVILLE ON L6J 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-10-13 1993-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-10-14 current 50 O'connor Street, Suite 1616, Ottawa, ON K1P 6L2
Name 1993-10-14 current SHL SUBCO 1 INC.
Status 1996-07-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 1996-07-26 1996-07-26 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1993-10-14 1996-07-26 Active / Actif

Activities

Date Activity Details
1996-07-26 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1993-10-14 Incorporation / Constitution en société

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
The American Superior Electric Company, Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1956-05-08
162521 Canada Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-06-09
Magnus Aerospace Corporation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2
Societe De Commerce Mei Ya Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-03-08
Cs-marine Transportation Solutions Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-09-16
Osi - Navette Oceanique Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1991-10-16
Almus Developments Inc. 50 O'connor Street, Suite 726, Ottawa, ON K1P 6L2 1991-12-04
2873109 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1992-11-30
J. Sydney White Holdings, Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1993-03-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
WILLIAM W. LINTON 18 EDGE HILL ROAD, ETOBICOKE ON M9A 4N3, Canada
JAMES C. JOHNSON 372 TRAFALGAR ROAD, OAKVILLE ON L6J 3H5, Canada

Entities with the same directors

Name Director Name Director Address
7537492 CANADA INC. JAMES C. JOHNSON 39 GLENALLAN ROAD, TORONTO ON M4N 1G9, Canada
4382447 CANADA INC. JAMES C. JOHNSON 53 FLEMING CRES., TORONTO ON M4G 2B1, Canada
4386639 CANADA INC. JAMES C. JOHNSON 53 FLEMING CRES, TORONTO ON M4G 2B1, Canada
4382455 CANADA INC. JAMES C. JOHNSON 53 FLEMING CRES., TORONTO ON M4G 2B1, Canada
4382463 CANADA INC. JAMES C. JOHNSON 53 FLEMING CRES., TORONTO ON M4G 2B1, Canada
FORAGES GARANT & FRÈRES INC. JAMES C. JOHNSON 53 FLEMING CRES., TORONTO ON M4G 2B1, Canada
Rogers Broadcasting Limited WILLIAM W. LINTON 18 EDGEHILL ROAD, TORONTO ON M9A 4N3, Canada
PoolExpert Inc. WILLIAM W. LINTON 18 EDGEHILL ROAD, TORONTO ON M9A 4N3, Canada
SOFTCHOICE CORPORATION WILLIAM W. LINTON 18 EDGEHILL ROAD, TORONTO ON M9A 4N3, Canada
6761364 CANADA INC. WILLIAM W. LINTON 18 EDGEHILL ROAD, TORONTO ON M9A 4M3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Snc Rtg Subco Inc. 455 René-lévesque Blvd. West, Montreal, QC H2Z 1Z3 2015-08-10
Subco Ltee 180 King St. South, Waterloo, ON N2J 1P8 1985-10-29
Snc Inpower Bc Subco Inc. 455 René-lévesque Blvd. West, Montreal, QC H2Z 1Z3 2015-08-10
Slp Subco II (canada) Inc. 455 René-lévesque Blvd. West, Montreal, QC H2Z 1Z3 2015-08-10
Spc Subco Inc. 675 Development Drive, Kingston, ON K7M 4W6 2017-11-02
Zellers Subco Inc. 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4
Trl Subco Inc. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3 2018-06-27
Sli 407 Edg Subco Inc. 455 René-lévesque Blvd. West, Montreal, QC H2Z 1Z3 2013-07-23
Slp Subco Inc. 455 René-lévesque Boulevard West, Montreal, QC H2Z 1Z3 2012-04-26
Montwest Subco Inc. 10 Director Court, Suite 200, Woodbridge, ON L4L 7E8

Improve Information

Please provide details on SHL SUBCO 1 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