HIGHLAND CAPITAL CORPORATION

Address:
1235 Trafalgar Road, Suite 400, Oakville, ON L6H 3P1

HIGHLAND CAPITAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3531287. The registration start date is September 17, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3531287
Corporation Name HIGHLAND CAPITAL CORPORATION
Registered Office Address 1235 Trafalgar Road
Suite 400
Oakville
ON L6H 3P1
Incorporation Date 1998-09-17
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT A.FERGUSSON 903 MACEWEN DR., OSPREY,FLORIDA FL 34229, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-09-16 1998-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-07 current 1235 Trafalgar Road, Suite 400, Oakville, ON L6H 3P1
Address 1998-09-17 2007-03-07 1000- 840 Howe Street, Vancouver, BC V6Z 2M1
Name 1998-11-24 current HIGHLAND CAPITAL CORPORATION
Name 1998-09-17 1998-11-24 FIRST MERIDIAN CORPORATION
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-09-17 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2007-03-07 Amendment / Modification RO Changed.
1998-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1235 TRAFALGAR ROAD
City OAKVILLE
Province ON
Postal Code L6H 3P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lmc Endocrinology Centres Ltd. 1235 Trafalgar Road, Suite 412, Oakville, ON L6H 3P1 2009-07-30
Lmc Endocrinology Centres (calgary) Ltd. 1235 Trafalgar Road, Suite 412, Oakville, ON L6H 3P1
Lmc Endocrinology Centres (markham) Ltd. 1235 Trafalgar Road, Suite 412, Oakville, ON L6H 3P1
Lmc Endocrinology Centres (etobicoke) Ltd. 1235 Trafalgar Road, Suite 412, Oakville, ON L6H 3P1
Lmc Endocrinology Centres (oakville) Ltd. 1235 Trafalgar Road, Suite 412, Oakville, ON L6H 3P1
Lmc Endocrinology Centres (brampton) Ltd. 1235 Trafalgar Road, Suite 412, Oakville, ON L6H 3P1
Lmc Endocrinology Centres (barrie) Ltd. 1235 Trafalgar Road, Suite 412, Oakville, ON L6H 3P1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
ROBERT A.FERGUSSON 903 MACEWEN DR., OSPREY,FLORIDA FL 34229, United States

Competitor

Search similar business entities

City OAKVILLE
Post Code L6H 3P1

Similar businesses

Corporation Name Office Address Incorporation
Yankee Capital Corporation 2 Highland Avenue, Toronto, ON M4W 2A3 2001-02-21
Highland Project Logistics Corporation 1870, Boulevard Des Sources, Suite 305, Pointe-claire, QC H9R 5N4 2014-11-26
Euromerica Capital Group Inc. 3148 Highland Boulevard, North Vancouver, BC V7R 2X6 2000-07-05
National Capital Highland Games Inc. 2263 Sandman Cres, Ottawa, ON K4A 4V7 2019-01-03
Genesett Capital Corp. 525 Highland Road West, Suite 142, Kitchener, ON N2M 5P4 2001-10-26
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Corporation De Capital B.m.t. 06 11287, 1Ère Avenue, Bureau 101, Saint-georges-de-beauce, QC G5Y 2C2 2006-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24

Improve Information

Please provide details on HIGHLAND CAPITAL CORPORATION 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