GHR Systems Canada, Inc. is a business entity registered at Corporations Canada, with entity identifier is 4428609. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 4428609 |
Business Number | 869152546 |
Corporation Name |
GHR Systems Canada, Inc. Systèmes GHR Canada, Inc. |
Registered Office Address |
11 King Street W. Suite 600 Toronto ON M5H 4C7 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HUGH HAMILTON | 4110 YONGE STREET, SUITE 608, TORONTO ON M2P 2B5, Canada |
MICHAEL PETER OATES | 4944 ORTEGA BOULEVARD, JACKSONVILLE FL 32210, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-06-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-06-01 | current | 11 King Street W., Suite 600, Toronto, ON M5H 4C7 |
Name | 2007-06-01 | current | GHR Systems Canada, Inc. |
Name | 2007-06-01 | current | Systèmes GHR Canada, Inc. |
Status | 2014-12-23 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2014-12-15 | 2014-12-23 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2007-06-01 | 2014-12-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-23 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
2007-06-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3619109. Section: |
2007-06-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6027580. Section: |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-01-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-07-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ghr Systems Canada, Inc. | 11 King Street West, Suite 600, Toronto, ON M5H 4C7 | 1999-09-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Akcess Ventures Management Corp. | 11 King Street W., 12th Floor, Toronto, ON M5H 4C7 | 1998-12-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Next Generation Electronic Trading Inc. | 11 King St W #700, Collins Barrow Toronto LLP, Toronto, ON M5H 4C7 | 2015-05-29 |
2evolve Ltd. | 700-11, King Street West, Toronto, ON M5H 4C7 | 2008-03-06 |
The International Investment Funds Association - | 11, King Street West, Suite 400, Toronto, ON M5H 4C7 | 2003-09-16 |
3829553 Canada Inc. | 11king Street West, 4th Floor, Toronto, ON M5H 4C7 | 2000-11-06 |
Romark Logistics Inc. | 11 King Street, Suite 700, Toronto, ON M5H 4C7 | 1996-07-16 |
Encon Reinsurance Managers Inc. | 11 King St West, Suite 1900, Toronto, ON M5H 4C7 | 1984-08-20 |
Groupe Encon Inc. | 11 King Street West, Suite 1900, Toronto, ON M5H 4C7 | |
Akcessia Inc. | 11 King Street West, Suite 700, Toronto, ON M5H 4C7 | 1999-05-06 |
Ghr Systems Canada, Inc. | 11 King Street West, Suite 600, Toronto, ON M5H 4C7 | 1999-09-07 |
3631630 Canada Inc. | 11 King Street West, 4th Floor, Toronto, ON M5H 4C7 | 1999-06-22 |
Find all corporations in postal code M5H 4C7 |
Name | Address |
---|---|
HUGH HAMILTON | 4110 YONGE STREET, SUITE 608, TORONTO ON M2P 2B5, Canada |
MICHAEL PETER OATES | 4944 ORTEGA BOULEVARD, JACKSONVILLE FL 32210, United States |
Name | Director Name | Director Address |
---|---|---|
The Sedbergh School Alumni Association | HUGH HAMILTON | 10644 SANDY ROW, SOUTH MOUNTAIN ON K0E 1W0, Canada |
4025083 CANADA INC. | HUGH HAMILTON | 2018 LORELEI RD., MISSISSAUGA ON L5A 1C2, Canada |
City | TORONTO |
Post Code | M5H 4C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Systemes Sr Inc. | 8150 Trans-canada Highway, St-laurent, QC H4S 1M5 | 1983-12-14 |
Nsi Rt Systems Inc. | 6900 Trans-canada Highway, Pointe-claire, QC H9R 1C2 | 2001-06-15 |
Canadian P2p Fibre Systems Ltd. | 612, Rue St-jacques, Montréal, QC H3C 4M8 | 2007-06-15 |
A.b.f. Systems Canada Inc. | 4380 South Service, Unit 6, Burlington, ON L7L 5Y6 | 2006-10-16 |
Systemes Autogeniques Du Canada Inc. | 1432 Mountain St., Montreal, QC | 1976-02-26 |
Les Systemes A-plus Canada Ltee | 27 Gingerwood, Kirkland, QC H9J 1R9 | 1977-01-07 |
Unmanned Systems Canada | 199 Kehoe St., Ottawa, ON K2B 6A7 | 2003-09-09 |
Systemes A/e/c Canada Inc. | 50 O'connor Street, Suite 1015, Ottawa, ON K1P 6L2 | 1989-08-03 |
Les Systemes Biomedicaux Ppg Canada Inc. | 50 St-clair Ave West, Toronto, ON M4V 1M9 | 1986-12-11 |
Je Te Vois (i.c.u.) SystÈmes De Moniteurage Canada Inc. | 5699 Eldridge, Cote St-luc, QC H4W 2E1 | 1995-08-31 |
Please provide details on GHR Systems Canada, 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |