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 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 |
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 |
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 |
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: |
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 |
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 |
Address | 1 SPARKS AVENUE |
City | NORTH YORK |
Province | ON |
Postal Code | M2H 2W1 |
Country | Canada |
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 |
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 |
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 |
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 |
City | NORTH YORK |
Post Code | M2H 2W1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |