HARBINGER CANADA CORP.

Address:
1200 Sheppard Ave East, Suite 308, North York, ON M2K 2S5

HARBINGER CANADA CORP. is a business entity registered at Corporations Canada, with entity identifier is 2996103. The registration start date is January 25, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2996103
Business Number 869297747
Corporation Name HARBINGER CANADA CORP.
Registered Office Address 1200 Sheppard Ave East
Suite 308
North York
ON M2K 2S5
Incorporation Date 1994-01-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GERRY DIAMOND 110 HOLSWORTHY CRESCENT, THORNHILL ON L3T 4C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-24 1994-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-01-25 current 1200 Sheppard Ave East, Suite 308, North York, ON M2K 2S5
Name 1998-09-11 current HARBINGER CANADA CORP.
Name 1996-08-14 1996-08-14 DON VALLEY TECHNOLOGY CORPORATION
Name 1994-01-25 1998-09-11 PREMENOS CANADA CORP.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-01-25 1999-01-01 Active / Actif

Activities

Date Activity Details
1994-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-05-16 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
Harbinger Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

Office Location

Address 1200 SHEPPARD AVE EAST
City NORTH YORK
Province ON
Postal Code M2K 2S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fibracan Ltd. 1200 Sheppard Ave East, Suite 509, Willowdale, ON M2K 2R8
Stax Plastics Limited 1200 Sheppard Ave East, Suite 509, Willowdale, ON M2K 2R8
Don Valley Technology Holding Corporation 1200 Sheppard Ave East, Suite 511, North York, ON M2K 2S5 1994-01-25
Cablenet Limited 1200 Sheppard Ave East, Suite 100, Willowdale, ON M2K 2S5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agences Assurances Dickstein Ltee 1200 Sheppard Avenue East, Suite 502, Willowdale, ON M2K 2S5 1976-12-08
87393 Canada Ltd. 1200 Sheppard Avenue East, Suite 100, Willowdale, ON M2K 2S5 1978-06-23
Gestions Trandmar Inc. 1210 Sheppard Avenue East, Suite 202, Willowdale, ON M2K 2S5 1981-10-30
Cybermedix Health Services Ltd. 1200 Sheppard Avenue East, Suite 100, Willowdale, ON M2K 2S5
E4 International Marketing Inc. 1200 Sheppard Avenue East, Suite 104, Willowdale, ON M2K 2S5 1987-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Adliman International Corporation 319 - 2885 Bayview Avenue, Toronto, ON M2K 0A3 2020-09-09
Green Metro Group Corp. 2885 Bayview Avenue, Unit 306, Toronto, ON M2K 0A3 2020-07-15
Arlimited Inc. 2885 Bayview Ave #505, North York, ON M2K 0A3 2020-05-13
Eshc Inc. 334-2885 Bayview Ave, North York, ON M2K 0A3 2020-01-09
Cksuv Consulting Inc. 433-2885 Bayview Avenue, Toronto, ON M2K 0A3 2019-02-22
11206729 Canada Inc. 1423-2885 Bayview Avenue, North York, ON M2K 0A3 2019-01-19
Haois International Inc. 815-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-11-08
10800325 Canada Inc. Bayview Avenue, Toronto, ON M2K 0A3 2018-05-25
Rellusion Inc. 1415-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-04-10
Ilya System Inc. 1301-2885 Bayview Street, North York, ON M2K 0A3 2017-05-03
Find all corporations in postal code M2K

Corporation Directors

Name Address
GERRY DIAMOND 110 HOLSWORTHY CRESCENT, THORNHILL ON L3T 4C7, Canada

Entities with the same directors

Name Director Name Director Address
1063017 Ontario Limited GERRY DIAMOND 110 HOLSWORTHY CRES, THORNHILL ON L2T 4C7, Canada
997770 Ontario Inc. GERRY DIAMOND 110 HOLSWORTHY CRES, THORNHILL ON L3T 4C7, Canada
PREMENOS CANADA HOLDING CORP. GERRY DIAMOND 110 HOLSWORTHY CRESCENT, THORNHILL ON L3T 4C7, Canada
1062624 Ontario Limited GERRY DIAMOND 110 HOLSWORTHY CRES, THORNHILL ON L3T 4C7, Canada
LAKESTONE SYSTEMS INC. GERRY DIAMOND 110 HOLSWORTHY CRES., THORNHILL ON L3T 4C7, Canada
DON VALLEY TECHNOLOGY HOLDING CORPORATION GERRY DIAMOND 110 HOLSWORTHY CRESCENT, THORNHILL ON L3T 4C7, Canada
The National Trail Association of Canada GERRY DIAMOND 3 - 822- 5 STREET, CANMORE AB T1W 2G4, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2K2S5

Similar businesses

Corporation Name Office Address Incorporation
Harbinger Canada Holding Corp. 21 Four Seasons Place, Fifth Fl, Toronto, ON M9B 6J8
Harbinger International Inc. Ph8c - 211 St-patrick, Toronto, ON M5T 2Y9 2008-02-13
Harbinger Scr Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3E2 2015-03-26
Harbinger Network Inc. 302 The East Mall, Suite 603, Toronto, ON M9B 6C7 2008-01-15
Harbinger Media Network 1200 Rue Villeray, Apt. #17, Montréal, QC H2R 1J7 2020-09-03
Harbinger Technology Solutions Inc. 749 Switzer Cres, Milton, ON L9T 0G1 2020-10-05
Harbinger Immigration Consulting Inc. 779 Khan Crescent, Mississauga, ON L5V 2R2 2019-02-01
Harbinger Procurements Ltd. 7045 Edwards Boulevard, Mississauga, ON L5S 1X2 2011-02-25
The Harbinger Foundation 1 Benvenuto Place, Suite 308, Toronto, ON M4V 2L1 1995-08-25
Harbinger Biotechnology and Engineering Corporation 60 Fairfax Cr. Unit 312, Toronto, ON M1L 0E1 2006-03-29

Improve Information

Please provide details on HARBINGER CANADA CORP. 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