Centretrade International Ltd.

Address:
20 Hughson Street South, Suite 906, Hamilton, ON L8N 2A1

Centretrade International Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3819892. The registration start date is October 23, 2000. The current status is Active.

Corporation Overview

Corporation ID 3819892
Business Number 864950399
Corporation Name Centretrade International Ltd.
Registered Office Address 20 Hughson Street South
Suite 906
Hamilton
ON L8N 2A1
Incorporation Date 2000-10-23
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
MARTYN C. MERRITT 20 HUGHSON STREET SOUTH, SUITE 906, HAMILTON ON L8N 2A1, Canada
MARY ANN MERRITT 20 HUGHSON STREET SOUTH, SUITE 906, HAMILTON ON L8N 2A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-21 current 20 Hughson Street South, Suite 906, Hamilton, ON L8N 2A1
Address 2005-03-18 2006-09-21 20 Hughson Street South, Suite 406, Hamilton, ON L8N 2A1
Address 2000-10-23 2005-03-18 2194 Highway 54, Caledonia, ON N3W 1Y4
Name 2000-10-23 current Centretrade International Ltd.
Status 2006-09-21 current Active / Actif
Status 2006-09-08 2006-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-03-21 2006-09-08 Active / Actif
Status 2005-02-17 2005-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-10-23 2005-02-17 Active / Actif

Activities

Date Activity Details
2013-06-10 Amendment / Modification Directors Limits Changed.
Section: 178
2000-10-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 HUGHSON STREET SOUTH
City HAMILTON
Province ON
Postal Code L8N 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sqrt Financial Inc. 708-20 Hughson Street South, Hamilton, ON L8N 2A1 2018-03-08
Preferred Data Management Canada Inc. 20 Hughson St. S. #600, Hamilton, ON L8N 2A1 2015-06-17
Veritango Inc. 20 Hughson Street South, Suite 605, Hamilton, ON L8N 2A1 2011-06-10
6659837 Canada Inc. 605 - 20 Hughson St. South, Hamilton, ON L8N 2A1 2006-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11835793 Canada Inc. 618-118 King Street East, Hamilton, ON L8N 0A9 2020-01-09
City Precious Trading Inc. 23 King St E, Hamilton, ON L8N 1A1 2018-12-04
Creative Synapse Inc. 9 King St. E, Apt 3, Hamilton, ON L8N 1A1 2012-06-26
Global Tutoring Academy Inc. 106-370 Main St. E, Hamilton, ON L8N 1A2 2016-10-27
Unitralis Inc. 370 Main Street East, Suite 204, Hamilton, ON L8N 1A2 2018-07-16
Ivan Celebration Inc. 73 King Street East, Hamilton, ON L8N 1A5 2005-08-03
8156778 Canada Corporation 73 King Street East, Hamilton, ON L8N 1A5 2012-04-02
8580804 Canada Inc. 73 King Street East, Hamilton, ON L8N 1A5 2013-07-15
Niagara Falls Giants Baseball Club 64 King Street East, Hamilton, ON L8N 1A6 2011-05-03
Tolagos Inc. 711- 112 King St East, Hamilton, ON L8N 1A8 2019-06-24
Find all corporations in postal code L8N

Corporation Directors

Name Address
MARTYN C. MERRITT 20 HUGHSON STREET SOUTH, SUITE 906, HAMILTON ON L8N 2A1, Canada
MARY ANN MERRITT 20 HUGHSON STREET SOUTH, SUITE 906, HAMILTON ON L8N 2A1, Canada

Entities with the same directors

Name Director Name Director Address
6659837 CANADA INC. MARY ANN MERRITT 906-20 HUGHSON STREET SOUTH, HAMILTON ON L8N 2A1, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8N 2A1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Pfd International Forest Products Inc. 647 Victoria, Bur 400, St-lambert, QC J4P 2J7 1995-05-17
Distribution Produits Et Services International (dps International) Incorporated 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 2004-06-22
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12

Improve Information

Please provide details on Centretrade International 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