Hub Capital Inc.

Address:
400-1565 Carling Avenue, Ottawa, ON K1Z 8R1

Hub Capital Inc. is a business entity registered at Corporations Canada, with entity identifier is 4136276. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4136276
Business Number 888880119
Corporation Name Hub Capital Inc.
Capital Hub Inc.
Registered Office Address 400-1565 Carling Avenue
Ottawa
ON K1Z 8R1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Brian Caracciolo 2654 N. Hermitage, Chicago IL 60614, United States
TERRI-ANNE DI FLORIO 1839 WILLOW WAY, MISSISSAUGA ON L5M 4Y5, Canada
Philip Adler 570 Phillips Avenue, Glen Ellyn IL 60137, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-31 current 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Address 2010-09-30 2012-07-31 Suite 200, 441 Maclaren Street, Ottawa, ON K2P 2H3
Address 2006-02-15 2010-09-30 300 Dundas Street, London, ON N6B 1T6
Address 2005-06-01 2006-02-15 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
Address 2002-12-28 2005-06-01 8 Nelson Street West, Brampton, ON L6X 4J2
Name 2002-12-28 current Hub Capital Inc.
Name 2002-12-28 current Capital Hub Inc.
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-12-28 2015-01-01 Active / Actif

Activities

Date Activity Details
2002-12-28 Amalgamation / Fusion Amalgamating Corporation: 2166798.
Section:
2002-12-28 Amalgamation / Fusion Amalgamating Corporation: 4132386.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Hub Capital Inc. 8 Nelson St. West, Brampton, ON L6X 4J2
Hub Capital Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3

Office Location

Address 400-1565 CARLING AVENUE
City OTTAWA
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ufp Canada, Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Ronald Bilodeau Consultant Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-04-01
Aegis Information Services (canada) Limited 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
8622132 Canada Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2013-08-30
Lgzlp Ltd. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Vigilant: Compliance Simplified Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-12-22
Insight Threat Intelligence Ltd. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2018-04-18
Instant Brands Holding Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2019-02-25
Instant Brands Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Genuine Cable Group Canada, Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2019-09-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
Sedgwick Cms Canada Inc. 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1 2003-11-26
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
Brian Caracciolo 2654 N. Hermitage, Chicago IL 60614, United States
TERRI-ANNE DI FLORIO 1839 WILLOW WAY, MISSISSAUGA ON L5M 4Y5, Canada
Philip Adler 570 Phillips Avenue, Glen Ellyn IL 60137, United States

Entities with the same directors

Name Director Name Director Address
Interglobe Financial Services Corp. Brian Caracciolo 2654 N. Hermitage, Chicago IL 60614, United States
Interglobe Financial Services Corp. Philip Adler 570 Phillips Avenue, Glen Ellyn IL 60137, United States
MGA Partners Inc. Philip Adler 570 Phillips Avenue, Glen Ellyn IL 60137, United States
8739935 Canada Inc. Philip Adler 570 Phillips Avenue, Glen Ellyn IL 60137, United States
Hub Financial Inc. Philip Adler 570 Phillips Avenue, Glen Ellyn IL 60137, United States
HUB FINANCIAL INC. TERRI-ANNE DI FLORIO 1839 WILLOW WAY, MISSISSAUGA ON L5M 4Y5, Canada
4135016 CANADA INC. TERRI-ANNE DI FLORIO 1324 SHERWOOD MILLS BLVD., MISSISSAUGA ON L5V 1S6, Canada
4543785 Canada Limited TERRI-ANNE DI FLORIO 1839 WILLOW WAY, MISSISSAUGA ON L5M 4Y5, Canada
HUB FINANCIAL INC. TERRI-ANNE DI FLORIO 1324 SHERWOOD MILLS BLVD., MISSISSAUGA ON L5V 1S6, Canada
4277074 CANADA LTD. TERRI-ANNE DI FLORIO 1324 SHERWOOD MILLS BLVD., MISSISSAUGA ON L5V 1S6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1Z 8R1

Similar businesses

Corporation Name Office Address Incorporation
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
St-lawrence Capital Gp Inc. 4001 De Marlowe Avenue, Montréal, QC H4A 3M3 2005-11-22

Improve Information

Please provide details on Hub Capital Inc. 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