HOLYBEARS (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 3642852. The registration start date is July 21, 1999. The current status is Dissolved.
Corporation ID | 3642852 |
Business Number | 869947747 |
Corporation Name |
HOLYBEARS (CANADA) LTD. HOLYBEARS (CANADA) LTÉE |
Registered Office Address |
Commerce Court West Suite4900 Toronto ON M5L 1J3 |
Incorporation Date | 1999-07-21 |
Dissolution Date | 2009-05-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROBERT S. LECLAIR | 14711 SHOREBROOK DRIVE, HOUSTON TX 77095, United States |
LUC LISSOIR | 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada |
PIERRE LISSOIR | 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-07-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2000-08-24 | current | Commerce Court West, Suite4900, Toronto, ON M5L 1J3 |
Address | 1999-07-21 | 2000-08-24 | 150 York Street, 14th Floor, Toronto, ON M5H 3E5 |
Name | 1999-07-21 | current | HOLYBEARS (CANADA) LTD. |
Name | 1999-07-21 | current | HOLYBEARS (CANADA) LTÉE |
Status | 2009-05-20 | current | Dissolved / Dissoute |
Status | 2008-12-18 | 2009-05-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-04-04 | 2008-12-18 | Active / Actif |
Status | 2005-03-07 | 2005-04-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-07-21 | 2005-03-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-05-20 | Dissolution | Section: 212 |
1999-07-21 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2002-07-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2002-07-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2002-07-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Enduits De Protection Consolides Ltee | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1959-06-22 |
Eagle Electric of Canada Ltd. | Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 | 1962-06-12 |
Sms Modern Cleaning Services Inc. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | |
Cae Aircraft Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | |
3644871 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-07-29 |
3664376 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 2000-04-12 |
3685161 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-11-18 |
3685187 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-11-18 |
3709060 Canada Inc. | Commerce Court West, Toronto, ON M5L 1B9 | |
3709078 Canada Inc. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bio Ped Franchising Inc. | Suite 4900, Commerce Court West, Toronto, ON M5L 1J3 | 1985-06-13 |
Fethard-on-sea Ltd. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1991-12-31 |
Barbecon Inc. | 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3 | |
Mondetta Telecommunications Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1998-06-02 |
Transcontinental Logistics Corporation | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1998-06-05 |
Strager Securities Limited | Commerce Court West, P.o.box 438, Toronto, ON M5L 1J3 | 1938-02-01 |
3687902 Canada Inc. | Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 | 2000-04-20 |
3721302 Canada Inc. | 199 Bay Street, Suite 4900, Commerce Crt. West, Toronto, ON M5L 1J3 | |
Danzas Inc. | 199 Bay Street, Suite 4900 Commerce Court West, Toronto, ON M5L 1J3 | |
3741621 Canada Inc. | 199 Bay Street, Commerce Court West Suite 4900, Toronto, ON M5L 1J3 | 2000-04-05 |
Find all corporations in postal code M5L 1J3 |
Name | Address |
---|---|
ROBERT S. LECLAIR | 14711 SHOREBROOK DRIVE, HOUSTON TX 77095, United States |
LUC LISSOIR | 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada |
PIERRE LISSOIR | 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada |
Name | Director Name | Director Address |
---|---|---|
HINDMARCH OIL-OPERATED TRANSMISSIONS LIMITED | LUC LISSOIR | 60 CLAUDE CHAMPAGNE, OUTREMONT QC H2V 2X1, Canada |
CHAUFFAGE & VENTILATION ACV CANADA INC. · ACV HEATING & VENTILATION CANADA INC. | LUC LISSOIR | 5551 PLACE BRADFORD, MONTREAL QC H3W 2M6, Canada |
R.P. OUTILLAGE & PLASTIQUE INC. | LUC LISSOIR | 5551 BRADFORD PLACE, MONTREAL QC H3W 2M6, Canada |
2941988 CANADA INC. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37E ETAGE, MONTREAL QC H3B 3P4, Canada |
ASCE Automatismes et systèmes de contrôle d'accès Inc. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37 IEME ETAGE, MONTREAL QC H3B 3P4, Canada |
3433781 CANADA INC. | LUC LISSOIR | 1 PLACE VILLE-MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada |
OCEAN SPRAY OF CANADA LTD. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37 ÉTAGE, MONTRÉAL QC H3B 3P4, Canada |
9062114 CANADA INC. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37TH FLOOR, MONTRÉAL QC H3B 3P4, Canada |
TOUR CYCLISTE DE LA SEMAINE DU CANADA | LUC LISSOIR | 3486 AVE DE VENDOME, MONTREAL QC H4A 3M7, Canada |
2768071 CANADA INC. | LUC LISSOIR | 1 PLACE VILLE MARIE, 37E ETAGE, MONTREAL QC H3B 3P4, Canada |
City | TORONTO |
Post Code | M5L 1J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
113624 Canada Ltee. | 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 | 1982-03-04 |
Queenswear (canada) Ltee | 9600 Meilleur St, Montreal, QC H2N 2E3 | 1965-04-11 |
Please provide details on HOLYBEARS (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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |