Hummingbird Ltd.

Address:
1 Sparks Avenue, North York, ON M2H 2W1

Hummingbird Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3817393. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3817393
Business Number 894693027
Corporation Name Hummingbird Ltd.
Registered Office Address 1 Sparks Avenue
North York
ON M2H 2W1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
STEPHEN A. CRANE 480 PARK AVENUE, NEW YORK NY 10022-1613, United States
INDER P.S. DUGGAL 332 FERN AVENUE, RICHMOND HILL ON L4C 8P6, Canada
HADLEY COMSTOCK FORD JR. 2 CAROUSEL DRIVE, PINE PLAINS NY 12567, United States
ANDREW J. MALIK 75 EAST END AVE., APT. 16-G, NEW YORK NY 10028, United States
JOHN ANTHONY MACDONALD 188 CRICHTON STREET, OTTAWA ON K1M 1W2, Canada
JOHN BARRETT WADE, III 710 PARK AVENUE, NEW YORK NY 10021, United States
JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX.279, MOGONE BAY NS B0J 2E0, Canada
ALAN BARRY LITWIN 71 BAYVIEW RIDGE, TORONTO ON M2L 1E3, Canada
FRED SORKIN 93 PRUE AVENUE, TORONTO ON M6B 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-01 current 1 Sparks Avenue, North York, ON M2H 2W1
Name 2000-10-01 current Hummingbird Ltd.
Status 2006-10-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-10-01 2006-10-02 Active / Actif

Activities

Date Activity Details
2006-10-02 Arrangement
2006-09-28 Proxy / Procuration Statement Date: 2006-08-18.
2006-08-09 Proxy / Procuration Statement Date: 2006-06-23.
2006-02-21 Proxy / Procuration Statement Date: 2006-02-06.
2005-06-20 Proxy / Procuration Statement Date: 2005-02-04.
2004-03-17 Proxy / Procuration Statement Date: 2004-03-09.
2003-03-18 Proxy / Procuration Statement Date: 2003-03-05.
2002-05-08 Proxy / Procuration Statement Date: 2002-03-22.
2001-04-05 Proxy / Procuration Statement Date: 2001-03-23.
2000-10-01 Amalgamation / Fusion Amalgamating Corporation: 3137163.
Section:
2000-10-01 Amalgamation / Fusion Amalgamating Corporation: 3667693.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-09 Distributing corporation
Société ayant fait appel au public
2004 2004-03-09 Distributing corporation
Société ayant fait appel au public
2003 2003-03-05 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Hummingbird Ltd. 1 Sparks Ave., North York, ON M2H 2W1
Hummingbird Ltd. 275 Frank Tompa Drive, Waterloo, ON N2L 0A1

Office Location

Address 1 SPARKS AVENUE
City NORTH YORK
Province ON
Postal Code M2H 2W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services D'energie Mbb Inc. 1 Sparks Avenue, North York, ON M2H 2W1
Hummingbird Communications Ltd. 1 Sparks Avenue, North York, ON M2H 2W1
Tiw Western Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2001-12-24
Abe Fittings Inc. 1 Sparks Avenue, North York, ON M2H 2W1
Paprima Industries Inc. 1 Sparks Avenue, North York, ON M2H 2W1 1986-04-01
Formweld Fitting Co. Inc. 1 Sparks Avenue, North York, ON M2H 2W1 1989-06-12
Acier Barwick Limitee 1 Sparks Avenue, North York, ON M2H 2W1 1995-05-31
Robert Mitchell Inc. 1 Sparks Avenue, North York, ON M2H 2W1
Mitchell Aerospace Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2001-06-01
Marshall-barwick Properties Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2002-05-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Highland Foundry Properties Inc. 1 Spark Avenue, North York, ON M2H 2W1 2010-03-25
Canadian Electronic Sales Representatives Association 1 Sparks St, Toronto, ON M2H 2W1 1968-02-22
Welcome Wagon Ltd. 1 Sparks Avenue, Suite 13, Toronto, ON M2H 2W1
Hummingbird Ltd. 1 Sparks Ave., North York, ON M2H 2W1
Nordstrong Equipment Limited 1 Sparks Avenue, North York, ON M2H 2W1 2003-01-30
Douglas Barwick Properties Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2003-01-30
Robert Mitchell Properties Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2003-01-31
Marshall-barwick Holdings Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2003-02-07
Nordstrong Properties Limited 1 Sparks Avenue, North York, ON M2H 2W1 2009-05-07
Keddco Mfg. Ltd. 1 Sparks Avenue, North York, ON M2H 2W1 2011-02-28
Find all corporations in postal code M2H 2W1

Corporation Directors

Name Address
STEPHEN A. CRANE 480 PARK AVENUE, NEW YORK NY 10022-1613, United States
INDER P.S. DUGGAL 332 FERN AVENUE, RICHMOND HILL ON L4C 8P6, Canada
HADLEY COMSTOCK FORD JR. 2 CAROUSEL DRIVE, PINE PLAINS NY 12567, United States
ANDREW J. MALIK 75 EAST END AVE., APT. 16-G, NEW YORK NY 10028, United States
JOHN ANTHONY MACDONALD 188 CRICHTON STREET, OTTAWA ON K1M 1W2, Canada
JOHN BARRETT WADE, III 710 PARK AVENUE, NEW YORK NY 10021, United States
JOHN T. MCLENNAN 131 MARTIN'S POINT ROAD, P.O. BOX.279, MOGONE BAY NS B0J 2E0, Canada
ALAN BARRY LITWIN 71 BAYVIEW RIDGE, TORONTO ON M2L 1E3, Canada
FRED SORKIN 93 PRUE AVENUE, TORONTO ON M6B 1R6, Canada

Entities with the same directors

Name Director Name Director Address
Hummingbird Communications Ltd. ALAN BARRY LITWIN 71 BAYVIEW RIDGE, TORONTO ON M2L 1E3, Canada
Hummingbird Communications Ltd. ALAN BARRY LITWIN 71 BAYVIEW RIDGE, TORONTO ON M2L 1E3, Canada
Hummingbird Communications Ltd. ALAN BARRY LITWIN 71 BAYVIEW RIDGE, TORONTO ON M2L 1E3, Canada
6594298 CANADA INC. ALAN BARRY LITWIN 71 BAYVIEW RIDGE, TORONTO ON M2L 1E3, Canada
Hummingbird Communications Ltd. ANDREW J. MALIK 75 EAST END AVE., APT 16-G, NEW YORK NY , United States
Hummingbird Communications Ltd. ANDREW J. MALIK 75 EAST END AVE., APT. 16-G, NEW YORK NY 10028 , United States
PC DOCS GROUP INTERNATIONAL INC. ANDREW J. MALIK 75 EAST END AVE., APT. 16-G, NEW YORK NY , United States
Hummingbird Communications Ltd. ANDREW J. MALIK 75 EAST END AVE., APT. 16-G, NEW YORK, N.Y. , United States
HUMMINGBIRD COMMUNICATIONS LTD. ANDREW J. MALIK 75 EAST END AVE APT 16-6, NEW YORK, N.Y. , United States
Hummingbird Communications Ltd. FRED SORKIN 93 PRUE AVE., TORONTO ON M6B 1R6, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2H 2W1

Similar businesses

Corporation Name Office Address Incorporation
Hummingbird Canada Ltd. 38 Leek Crescent, Richmond Hill, ON L4B 4N8
12025272 Canada Inc. 53 Hummingbird Dr, Toronto, ON M1X 1Y2 2020-04-27
Qurb Ltd. 2231, Hummingbird Way, Oakville, ON L6M 3Z6 2017-03-21
11051962 Canada Inc. 24 Hummingbird Dr, Scarborough, ON M1X 1W8 2018-10-19
Anthologie Inc. 51 Hummingbird Lane, St- Thomas, ON N5R 6M8 2004-09-09
Luxxis Inc. 3652 Hummingbird Way, Edmonton, AB T5S 0K7 2017-09-28
Adigeist.com Inc. 14 Hummingbird Drive, Toronto, ON M1X 1W8 2006-12-11
Nav Dhaliwal Trucking Inc. 52 Hummingbird Crt, Brampton, ON L6Y 3N6 2019-10-09
6749828 Canada Inc. 2224 Hummingbird Way, Oakville, ON L6M 3Z6 2007-04-06
10313505 Canada Incorporated 138 Hummingbird Dr, Scarborough, ON M1X 1Y1 2017-07-08

Improve Information

Please provide details on Hummingbird 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