H.S.H. AUTOMOBILE CIE LTEE is a business entity registered at Corporations Canada, with entity identifier is 450073. The registration start date is March 6, 1969. The current status is Dissolved.
Corporation ID | 450073 |
Corporation Name |
H.S.H. AUTOMOBILE CIE LTEE H.S.H. AUTOMOBILE CO. LTD. |
Registered Office Address |
21 St.clair Ave East Ste 1200 Toronto ON O37 |
Incorporation Date | 1969-03-06 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1969-03-06 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1969-03-05 | 1969-03-06 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1969-03-06 | current | 21 St.clair Ave East, Ste 1200, Toronto, ON O37 |
Name | 1969-03-06 | current | H.S.H. AUTOMOBILE CIE LTEE |
Name | 1969-03-06 | current | H.S.H. AUTOMOBILE CO. LTD. |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1969-03-06 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1969-03-06 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
L. Coulombe & Sons Ltd. | 776 Ter. Laurentian St, Ste Foy 10, NB O37 | 1969-02-03 |
Ecuries Walind Ltee | 41 Hampstead Rd, Hampstead 254, QC O37 | 1967-03-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Braiin Inc. | 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 | 2020-11-18 |
Milarfield Inc. | 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 | 2020-11-18 |
12503484 Canada Inc. | 1000 Bloor Street West, Toronto, ON M6H 1L8 | 2020-11-18 |
12503646 Canada Inc. | 65 Wickson Trail, Toronto, ON M1B 1L2 | 2020-11-18 |
Zayzz Ltd. | 807-57 Charles Street West, Toronto, ON M5S 2X1 | 2020-11-17 |
12501163 Canada Inc. | 32 Floral Parkway, Toronto, ON M6L 2B5 | 2020-11-17 |
Sge Industries Inc. | 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 | 2020-11-17 |
12501287 Canada Inc. | 75 Warwood Road, Toronto, ON M9B 5B5 | 2020-11-17 |
Blozi Canada Inc. | 4750 Yonge Street, Unit 346, Toronto, ON M2N 5M6 | 2020-11-17 |
12501791 Canada Inc. | 204 - 350 Alton Towers Circle, Toronto, ON M1V 5E3 | 2020-11-17 |
Find all corporations in TORONTO |
City | TORONTO |
Post Code | O37 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Automobile Consommateur C.a. Ltee | 2350 Menella Road, Mount Royal, QC H4P 2P4 | 1978-01-11 |
Le Reseau Informatise De L'automobile (r.a.c.) Ltee | 110 Rue Fleurimont, Trois-rivieres, QC G8Y 5H6 | 1992-10-14 |
Lo-can Automobile Internaional Ltee | 4150 Ste Catherine Street W, Suite 650, Montreal, QC H3Z 2Y5 | 1975-11-24 |
Lokey Automobile Ltd. | 9000 B Boul. Taschereau, Brossard, QuÉbec, QC J4Y 1C2 | 2000-04-04 |
Boileau Automobile Ltd. | 1457, L'annonciation Sud, Riviere-rouge, QC J0T 1T0 | 1983-12-21 |
Kyoto Automobile Group Ltd. | 520 Rue Dubois, St-eustache, QC J7P 4W9 | 1989-09-05 |
Automobile Eureka Ltd. | 1050 30th Avenue, Lasalle, QC | 1978-04-26 |
Adrien Cyr Automobile Ltd. | 900 St-laurent Boulevard, Ottawa, ON | 1971-06-29 |
Smj Automobile Cleaning Supplies Inc. | 51, Rue Beauvais, Delson, QC J5B 1W5 | 2014-05-09 |
Échange D'automobile Nationale (e.a.n.) Inc. | 860 Boulevard Decarie, Suite 303, St-laurent, QC H4L 3M1 | 1987-09-04 |
Please provide details on H.S.H. AUTOMOBILE CIE LTEE 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 |