HASO LIMITED

Address:
99 Bank Street, Suite 830, Ottawa, ON K1P 6C1

HASO LIMITED is a business entity registered at Corporations Canada, with entity identifier is 452408. The registration start date is June 14, 1956. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 452408
Business Number 874463748
Corporation Name HASO LIMITED
Registered Office Address 99 Bank Street
Suite 830
Ottawa
ON K1P 6C1
Incorporation Date 1956-06-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
PETER L.D. SOUTHAM P.O. BOX 441, NORTH HATLEY QC J0B 2C0, Canada
G.H. SOUTHAM 9 RIDEAU GATE, OTTAWA ON K1M 1M6, Canada
JENNIFER SOUTHAM 1519 A DUCHARME, OUTREMONT QC H2V 1G2, Canada
MICHAEL SOUTHAM JORSCJBIRGWEG 5, DUSSELDORF 12 , Germany

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-23 1978-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-06-14 1978-10-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1956-06-14 current 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Name 1956-06-14 current HASO LIMITED
Status 1990-07-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-10-24 1990-07-16 Active / Actif

Activities

Date Activity Details
1978-10-24 Continuance (Act) / Prorogation (Loi)
1956-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 BANK STREET
City OTTAWA
Province ON
Postal Code K1P 6C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Edcovision Inc. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1979-09-10
Montarco Holdings Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1979-11-14
Hume Wright Consulting Inc. 99 Bank Street, Ottawa, ON K1P 6B9 1979-12-03
Canatextile Sales Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1976-10-14
Arnprior Aviation Limited 99 Bank Street, Ottawa, ON 1977-06-23
Baker, Mcconomy & Associates Limited 99 Bank Street, Ottawa, ON 1977-10-17
Le Consortium Canadien De Recherche En Audio 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1988-11-10
Seligman & Latz of St. Laurent, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Seligman & Latz of Ottawa, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
S. & L. Beauty Salon of Hamilton, Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Utl Canada Inc. 99 Bnak Street, Suite 830, Ottawa, ON K1P 6C1 1987-07-31
Siligman & Latz of Cloverdale, Limited 99 Bank, Suite 830, Ottawa, ON K1P 6C1
Mei Regis Canada Ltd. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1
Rena Lingerie Inc. 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1990-12-28
Cca Foundation 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-07-03
L'association Du Centre De Commerce Mondial De La Capitale Nationale 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-11-29
Granoclad Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1991-11-06
La Fondation Lambda Pour L'excellence 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1992-11-16
Regis Hairstylists, Ltd. 99 Bank Street, Ottawa, ON K1P 6C1
Allen's Florists Limited 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 1959-11-10
Find all corporations in postal code K1P6C1

Corporation Directors

Name Address
PETER L.D. SOUTHAM P.O. BOX 441, NORTH HATLEY QC J0B 2C0, Canada
G.H. SOUTHAM 9 RIDEAU GATE, OTTAWA ON K1M 1M6, Canada
JENNIFER SOUTHAM 1519 A DUCHARME, OUTREMONT QC H2V 1G2, Canada
MICHAEL SOUTHAM JORSCJBIRGWEG 5, DUSSELDORF 12 , Germany

Entities with the same directors

Name Director Name Director Address
174144 CANADA INC. JENNIFER SOUTHAM 6348 BigRideau Lake, Portland ON K0G 1V0, Canada
174064 CANADA INC. JENNIFER SOUTHAM 600 ACACIA AVENUE, ROCKCLIFFE ON K1M 0M7, Canada
BENDING BIRCHES LIMITED JENNIFER SOUTHAM 600 ACACIA AVENUE, ROCKCLIFFE ON K1M 0M7, Canada
174064 CANADA INC. MICHAEL SOUTHAM CHATEAU VOLTAIRE, FERNAY-VOLTAINE, AIN , France
BENDING BIRCHES LIMITED MICHAEL SOUTHAM CHATEAU VOLTAIRE, FERNAY-VOLTAINE, AIN , France
3199037 CANADA INC. PETER L.D. SOUTHAM PO BOX 441, NORTH HATLEY QC J0B 1C0, Canada
3199029 CANADA INC. PETER L.D. SOUTHAM P O BOX 441, NORTH HATLEY QC J0B 1C0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6C1

Similar businesses

Corporation Name Office Address Incorporation
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4

Improve Information

Please provide details on HASO LIMITED 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