BOOZ ALLEN HAMILTON CANADA LTD.

Address:
181 Bay, 2100, Toronto, ON M5J 2T3

BOOZ ALLEN HAMILTON CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 327174. The registration start date is September 22, 1967. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 327174
Business Number 119493054
Corporation Name BOOZ ALLEN HAMILTON CANADA LTD.
Registered Office Address 181 Bay
2100
Toronto
ON M5J 2T3
Incorporation Date 1967-09-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 8

Directors

Director Name Director Address
RALPH W. SHRADER 8508 COUNTRY CLUB DRIVE, BETHESDA MD 20817, United States
EDWARD J. KOWAL 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada
CORNWELL G. APPLEBY 1049 BROOK VALLEY LANE, MCLEAN VA 22102, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-19 1980-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-09-22 1980-10-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-09-22 current 181 Bay, 2100, Toronto, ON M5J 2T3
Name 2002-08-21 current BOOZ ALLEN HAMILTON CANADA LTD.
Name 1967-09-22 2002-08-21 BOOZ, ALLEN & HAMILTON CANADA, LTD.
Name 1967-09-22 2002-08-21 BOOZ, ALLEN ; HAMILTON CANADA, LTD.
Status 2003-12-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 2003-11-27 2003-12-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1987-04-03 2003-11-27 Active / Actif
Status 1986-02-01 1987-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-12-05 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
2002-08-21 Amendment / Modification Name Changed.
1980-10-20 Continuance (Act) / Prorogation (Loi)
1967-09-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Advance Transformer Co. of Canada, Ltd. 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1970-04-09
2853311 Canada Limited 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1992-09-17
2853329 Canada Inc. 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1992-09-17
Societe Miniere Hecla Du Canada Ltee 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1964-07-22
118832 Canada Limited 181 Bay, Suite 2500, Toronto, ON M5J 2T7 1982-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
3566269 Canada Inc. 181 Bay Street, Labatt House, 200, Toronto, ON M5J 2T3 1998-12-14
3436942 Canada Limited 181 Bay Street, Bce Place, 4400, Toronto, ON M5J 2T3 1997-11-21
Peoplesoft Canada Ltd. 181 Bay Sreet, Suite 900 Box 769, Toronto, ON M5J 2T3 1996-12-20
Bayshore Financial Services Inc. 181 Vay St, Suite 2810, Toronto, ON M5J 2T3 1992-10-02
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Les Immeubles Candyx Limitee 181 Bay St., Bce Place, Suite 3900, Toronto, ON M5J 2T3 1968-10-31
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
2731738 Canada Ltd. 181 Bay St., Suite 3900 Bce Place, Toronto, ON M5J 2T3 1991-07-05
2748053 Canada Ltd. 181 Bay St., Suite 3900, Bce Place, Box 800, Toronto, ON M5J 2T3 1991-08-30
Find all corporations in postal code M5J2T3

Corporation Directors

Name Address
RALPH W. SHRADER 8508 COUNTRY CLUB DRIVE, BETHESDA MD 20817, United States
EDWARD J. KOWAL 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada
CORNWELL G. APPLEBY 1049 BROOK VALLEY LANE, MCLEAN VA 22102, United States

Entities with the same directors

Name Director Name Director Address
TARMAC OIL & GAS LIMITED EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A4, Canada
ARO OF CANADA (1969) LIMITED EDWARD J. KOWAL 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada
RICHARDON ELECTRONICS ACQUISITION CORP. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
MARKEL ELECTRIC PRODUCTS LTD. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
3257002 CANADA INC. EDWARD J. KOWAL 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada
ACCURAY OF CANADA LTD. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
COMPUTERWAY INC. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
170636 CANADA INC. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
GENERAL DRY BATTERIES OF CANADA LIMITED EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
SUPERIOR CONTINENTAL CANADA LTD. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T3

Similar businesses

Corporation Name Office Address Incorporation
Allen Industries Canada, Ltd. 1 Warrington Avenue, P.o.box 3188, Hamilton, ON L8H 7K6 1965-05-10
Allen & Allen International Sales Inc. 1421 Claymor Avenue, Ottawa, ON K2C 1S7 1987-08-05
Allen, Fox & Associes Inc. 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 1994-08-25
Allen Interiors By Gail Allen Inc. #117-21 Diana Avenue, Brantford, ON N3T 0G7 2006-06-07
Allen Expedition Internationale Limitee 150 Rue Adrien Robert, Local D, Hull, QC J8Y 3S2 1980-11-18
Bois Tournages Allen Rogers Inc. 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1985-08-06
Allen Etcovitch & Associes Ltee 8368 Bougainville Street, Suite 101, Montreal, QC H4P 2G1 1970-05-22
Allen Roulements Et Technologies Ltee. 645 Champlain Street, Joliette, QC J6E 2S4 1977-10-11
Garth Allen Travel Inc. 8260 Devonshire, Suite 102, Montreal, QC H4P 2P7 1970-09-25
Les Placements Allen Levine Inc. 350 De Louvain West, Montreal, QC H2N 2E8 1980-12-30

Improve Information

Please provide details on BOOZ ALLEN HAMILTON 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