Horsham Acquisition Corp.

Address:
1 First Canadian Pl, Suite 4400, Toronto, ON M5X 1B1

Horsham Acquisition Corp. is a business entity registered at Corporations Canada, with entity identifier is 3015734. The registration start date is March 17, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3015734
Business Number 881547376
Corporation Name Horsham Acquisition Corp.
Registered Office Address 1 First Canadian Pl
Suite 4400
Toronto
ON M5X 1B1
Incorporation Date 1994-03-17
Dissolution Date 1994-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT B WICKHAM 1253 SPRINGWOOD CRESC, OAKVILLE ON L6M 1V4, Canada
GREGORY C WILKINS 11 PERSONNA BOUL, MARKHAM ON L6C 1G1, Canada
WILLIAM J BIGGAR 103 STRATH AVENUE, TORONTO ON M8X 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-03-16 1994-03-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-03-17 current 1 First Canadian Pl, Suite 4400, Toronto, ON M5X 1B1
Name 1994-04-07 current Horsham Acquisition Corp.
Name 1994-03-17 1994-04-07 3015734 CANADA INC.
Status 1994-07-25 current Dissolved / Dissoute
Status 1994-03-17 1994-07-25 Active / Actif

Activities

Date Activity Details
1994-07-25 Dissolution
1994-03-17 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PL
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Cablenet Limited 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2
Road Products Ltd. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1992-10-28
La Fondation Ontarienne Des Échanges D'Éducatrices Et D'Éducateurs 1 First Canadian Pl, 40th Floor, Toronto, ON M5X 1B2 1992-10-30
Matt Berry Inc. 1 First Canadian Pl, Suite 860 P O Box 6, Toronto, ON M5X 1B1
2886685 Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 1993-01-08
Novic Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Gioscar Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Omnipower Service Corp. 1 First Canadian Pl, Suite 4400, Toronto, ON M5X 1B1 1993-04-13
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canstar Composite Technologies Inc. 100 King Street W., Suite 4400, Toronto, ON M5X 1B1 1994-05-17
Bravo Film Distributors Inc. 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 1983-04-29
114013 Canada Inc. 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 1982-02-01
Kanover Ltee First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 1973-11-14
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Chaussures Millcroft Limitee First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 1978-02-16
2720787 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1991-05-24
164651 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1988-10-28
Denning Mobile Robotics Canada Inc. 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 1991-06-13
Asbetec Distributors (1991) Inc. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1991-12-18
Find all corporations in postal code M5X1B1

Corporation Directors

Name Address
ROBERT B WICKHAM 1253 SPRINGWOOD CRESC, OAKVILLE ON L6M 1V4, Canada
GREGORY C WILKINS 11 PERSONNA BOUL, MARKHAM ON L6C 1G1, Canada
WILLIAM J BIGGAR 103 STRATH AVENUE, TORONTO ON M8X 1R8, Canada

Entities with the same directors

Name Director Name Director Address
91649 CANADA LIMITED WILLIAM J BIGGAR 63 ALLANHURST DRIVE, ISLINGTON ON M9A 4K2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

Corporation Name Office Address Incorporation
Rap Acquisition Corp. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Societe D'acquisition Synertech Corp. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 1996-10-29
Everfront Acquisition Corp. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Acquisition Ge Canada S.a.r.f. 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1989-05-09
7201133 Canada Corp. 189 Horsham Ave, Toronto, ON M2N 2A4 2009-07-04
Golden Hyge Corp. 394 Horsham Avenue, North York, ON M2R 1G9 2014-02-21
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07

Improve Information

Please provide details on Horsham Acquisition 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