HUBER + SUHNER (CANADA) LTD.

Address:
1400-340 Albert Street, Ottawa, ON K1R 0A5

HUBER + SUHNER (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 3163580. The registration start date is July 7, 1995. The current status is Active.

Corporation Overview

Corporation ID 3163580
Business Number 896758364
Corporation Name HUBER + SUHNER (CANADA) LTD.
Registered Office Address 1400-340 Albert Street
Ottawa
ON K1R 0A5
Incorporation Date 1995-07-07
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBIN A. RITCHIE 405 LAURIER AVENUE EAST, PH#14, OTTAWA ON K1N 6R4, Canada
Andy Hollywood 8530 Steele Creek Place Drive, Suite H, Charlotte NC 28273, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-06 1995-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-03 current 1400-340 Albert Street, Ottawa, ON K1R 0A5
Address 2003-03-01 2009-04-03 2650 Queensview Drive, Suite 206, Ottawa, ON K2B 8H6
Address 1999-12-31 2003-03-01 100- 50 Hines Rd, Kanata, ON K2K 2M5
Address 1995-07-07 1999-12-31 90 Sparks S6t, 4th Floor, Ottawa, ON K1P 1E2
Name 1995-07-07 current HUBER + SUHNER (CANADA) LTD.
Status 2013-12-12 current Active / Actif
Status 2013-12-07 2013-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-03 2013-12-07 Active / Actif
Status 2008-12-18 2009-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-09-19 2008-12-18 Active / Actif
Status 2006-09-08 2006-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-07 2006-09-08 Active / Actif

Activities

Date Activity Details
1995-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400-340 Albert Street
City OTTAWA
Province ON
Postal Code K1R 0A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3296601 Canada Inc. 1400-340 Albert Street, 4th Floor, Ottawa, ON K1R 0A5 1996-09-17
The Harry P. Ward Foundation 1400-340 Albert Street, Ottawa, ON K1R 0A5 1976-11-04
Bourgesco Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 1980-11-17
Association of Canadian University Professors of Ophthalmology 1400-340 Albert Street, Ottawa, ON K1R 0A5 1993-10-22
Pharmagap Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5
Paguy Management Consulting Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2007-06-25
6968546 Canada Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2008-05-01
Sum-met Management Consulting Corporation 1400-340 Albert Street, Ottawa, ON K1R 0A5 2009-02-10
Lucubee Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2009-02-18
8029890 Canada Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A5 2011-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Massprop Canada Inc. C/o 1400-340 Albert Street, Ottawa, ON K1R 0A5 2019-03-27
Rjl Braydon Charitable Foundation 340-1400 Albert Street, Ottawa, ON K1R 0A5 2007-08-30
Ottawa Internet Exchange 1500 - 340 Albert Street, Ottawa, ON K1R 0A5 2002-10-01
Ataxia Telangiectasia Children’s Project (canada) 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1999-12-23
Ottawa Sport Hall of Fame Inc. 340 Albert St, Suite 1400, Ottawa, ON K1R 0A5 1999-07-22
Hr Soft Inc. 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 1996-05-24
2844168 Canada Inc. 1400-340 Albert St., Ottawa, ON K1R 0A5 1992-08-25
L.c.c.s. Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1979-12-14
Customs & Excise Reports (c.e.r.) Ltd. 1400 -340 Albert Street, Ottawa, ON K1R 0A5 1978-12-21
Cintec Reinforcement Systems Ltd. 340 Albert Street, Suite 1400, Ottawa, ON K1R 0A5 1992-06-30
Find all corporations in postal code K1R 0A5

Corporation Directors

Name Address
ROBIN A. RITCHIE 405 LAURIER AVENUE EAST, PH#14, OTTAWA ON K1N 6R4, Canada
Andy Hollywood 8530 Steele Creek Place Drive, Suite H, Charlotte NC 28273, United States

Entities with the same directors

Name Director Name Director Address
VLN Reach Foundation Robin A. Ritchie 405 Laurier East, p14, Ottawa ON K1N 6R4, Canada
OTTAWA VIROLOGY INC. ROBIN A. RITCHIE 405 LAURIER AVE.E., PENTHOUSE NO.2, OTTAWA ON K1N 6R4, Canada
THE OTTAWA RIVER NAVIGABLE WATER COMMITTEE ROBIN A. RITCHIE 405 LAURIER AVENUE EAST, PH 2, OTTAWA ON K1N 6R4, Canada
SAACA INDUSTRIES OF CANADA, LTD. ROBIN A. RITCHIE 405 LAURIER AVENUE EAST, PH. 2, OTTAWA ON K1N 6R4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R 0A5

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Frederick W Huber Limitee 91 Hymus Boulevard, Pointe Claire, QC H9R 1F2 1975-05-23
B. & W. Huber Distributors, Inc. Rr 1, Carlsbad Springs, ON K0A 1K0 1980-06-23
Huber & Ostiguy Inc. 424 Rue Guy, Studio 116, Montreal, QC H3J 1S6 1999-04-12
Huber+chois Inc. 26 Lansdowne Gardens Ave., Pointe-claire, QC H9S 5B9 2017-01-13
George E. Huber and Associates Inc. 253 Milton, Beaconsfield, QC H9W 1K4 1987-09-24
Michael C. Huber Enterprises Ltd. 11 Hollyberry Trail, Willowdale, ON M2H 2N9 1986-03-25
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13

Improve Information

Please provide details on HUBER + SUHNER (CANADA) LTD. 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