PUBLICATION HUME (1981) LIMITEE

Address:
4141 Yonge St., Willowdale, ON M2P 2A7

PUBLICATION HUME (1981) LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 384402. The registration start date is December 22, 1971. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 384402
Corporation Name PUBLICATION HUME (1981) LIMITEE
HUME PUBLISHING (1981) LIMITED
Registered Office Address 4141 Yonge St.
Willowdale
ON M2P 2A7
Incorporation Date 1971-12-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
R.C. HUME 21 SANDFIELD RD., DON MILLS ON M3B 2B5, Canada
J.T. EYTON 15 ELM AVENUE, APT. 1, TORONTO ON M4W 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-04 1979-01-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-12-22 1979-01-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-12-22 current 4141 Yonge St., Willowdale, ON M2P 2A7
Name 1971-12-22 current PUBLICATION HUME (1981) LIMITEE
Name 1971-12-22 current HUME PUBLISHING (1981) LIMITED
Status 1984-03-12 current Inactive - Discontinued / Inactif - Changement de régime
Status 1984-02-22 1984-03-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-01-05 1984-02-22 Active / Actif

Activities

Date Activity Details
1984-03-12 Discontinuance / Changement de régime Jurisdiction: Ontario
1979-01-05 Continuance (Act) / Prorogation (Loi)
1971-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-03-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4141 YONGE ST.
City WILLOWDALE
Province ON
Postal Code M2P 2A7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
R.C. HUME 21 SANDFIELD RD., DON MILLS ON M3B 2B5, Canada
J.T. EYTON 15 ELM AVENUE, APT. 1, TORONTO ON M4W 1M9, Canada

Entities with the same directors

Name Director Name Director Address
ASTRAL BELLEVUE PATHE INC. J.T. EYTON 15 ELM AVE.,, TORONTO ON M4W 1M9, Canada
NORCEN ENERGY RESOURCES LIMITED J.T. EYTON TUDORCROFT, RR 2, CALEDON ON L0N 1C0, Canada
117577 CANADA INC. J.T. EYTON BOX 129 COMMERCE COURT WEST SUITE 1500, TORONTO ON M5L 1K5, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2P2A7

Similar businesses

Corporation Name Office Address Incorporation
F.c. Hume & Co. Ltd. 2100 Drummond St, Suite 460, Montreal, QC H3G 1X1 1963-03-26
Graphiques H.i. (1981) Limitee 705 Hodge Street, St Laurent, QC H4N 2S3
Graphiques H.i. (1981) Limitee 8490 Jeanne Mance, Montreal, QC H2P 2S3 1981-04-22
Aventures Jack Hume Inc. 86, Chemin Robinson, Wentworth, QC J8H 0G3 1986-01-27
General Equipment Manufacturing (1981) Limited Commerce Court West, P.o.box 85, Toronto, ON M5L 1S9 1978-04-13
Transport Saranac (1981) Limitee 1170 Peel Street, 5th Floor, Montreal, QC H3B 2T4 1981-07-06
99534 Canada Limited 479 Hume Street, Collingwood, ON L9Y 1W8 1980-07-22
Sherwood Hume Transportation Limited 734 Main St. E., Milton, ON L9T 3P6 1972-12-04
Advantage Card (1981) Ltd. 173 Bellefontaine, Beauport, QC 1979-11-13
H.p. Metal Treatments (1981) Inc. 485 Rue Marien, Montreal Est, QC H1B 4V8 1976-03-17

Improve Information

Please provide details on PUBLICATION HUME (1981) LIMITEE 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