NH BIDCO CANADA INC.

Address:
199 Bay St., Suite 5300, Toronto, ON M5L 1B9

NH BIDCO CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3501639. The registration start date is June 10, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3501639
Business Number 891617029
Corporation Name NH BIDCO CANADA INC.
Registered Office Address 199 Bay St.
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 1998-06-10
Dissolution Date 2010-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE FAUCHER 150 RUE DE L'ANSE, TROSI-RIVIERES QC G9B 7N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-09 1998-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-10 current 199 Bay St., Suite 5300, Toronto, ON M5L 1B9
Name 1998-06-10 current NH BIDCO CANADA INC.
Status 2010-12-01 current Dissolved / Dissoute
Status 2006-01-16 2010-12-01 Active / Actif
Status 2005-09-19 2006-01-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-06-10 2005-09-19 Active / Actif

Activities

Date Activity Details
2010-12-01 Dissolution Section: 210(3)
1998-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY ST.
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3411991 Canada Limited 199 Bay St., Suite 4900, Toronto, ON M5L 1J3 1997-09-18
Ameritech Information Systems (canada) Inc. 199 Bay St., Suite 2800, Toronto, ON M5L 1A9 1998-06-10
Encanteurs Forke, Ltee 199 Bay St., Suite 2800, Toronto, ON M5L 1A9 1998-08-12
Oglebay Norton Acquisition Limited 199 Bay St., Suite 5300, Toronto, ON M5L 1B9
Ashanti Goldfields (canada) Inc. 199 Bay St., Suite 5300, Toronto, ON M5L 1B9 1998-09-21
Precision Claims Management Inc. 199 Bay St., Suite 2800, Toronto, ON M5L 1A9 1990-05-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
ANDRE FAUCHER 150 RUE DE L'ANSE, TROSI-RIVIERES QC G9B 7N1, Canada

Entities with the same directors

Name Director Name Director Address
4180992 CANADA INC. ANDRE FAUCHER 151 CH. DU 6E RANG, VAL-DES-MONTS QC J8N 7R2, Canada
UN COEUR POUR LES AUTRES ANDRE FAUCHER 9180 RUE OLIGNY, BROSSARD QC J4Y 3C3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Fox Canada Bidco Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Lgc Canada Bidco Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2019-11-19
Golf Town Canada Bidco Inc. 90 Allstate Parkway, Suite 800, Markham, ON L3R 6H3 2012-06-05
Dc Lf Canada Bidco Inc. 1000 De La Gauchetière Street West, Suite 3700, Montreal, QC H3B 4W5 2019-02-15
Voyager Bidco, Inc. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2015-12-09
Long Span Rct Bidco Inc. 155 Wellington Street West, Toronto, ON M5V 3J7 2018-10-30
Lsf11 Skyscraper Canada Bidco Ltd. 1155 René-lévesque Blvd. West, 41st Floor, Montréal, QC H3B 3V2 2020-07-30
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

Improve Information

Please provide details on NH BIDCO CANADA 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