HOLLISTER LIMITED

Address:
112 Adelaide St. East, ON M5C 1K9

HOLLISTER LIMITED is a business entity registered at Corporations Canada, with entity identifier is 455300. The registration start date is December 24, 1958. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 455300
Business Number 102382546
Corporation Name HOLLISTER LIMITED
Registered Office Address 112 Adelaide St. East
ON M5C 1K9
Incorporation Date 1958-12-24
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN H. SCHMITZ 668 BRADWELL ROAD, INVERNESS, ILLINOIS , United States
EDWARD JAMES KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
ROBERT M. MALOUIN 19 LESGAY CRESCENT, WILLOWDALE ON M2J 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1958-12-24 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1958-12-24 current 112 Adelaide St. East, ON M5C 1K9
Name 1958-12-24 current HOLLISTER LIMITED
Status 1992-09-21 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-09-11 1992-09-21 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-12-10 1992-09-11 Active / Actif

Activities

Date Activity Details
1992-09-21 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-12-10 Continuance (Act) / Prorogation (Loi)
1958-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 ADELAIDE ST. EAST
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holy Land Conservation Fund 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-01-15
Brunner & Lay (canada) Ltee. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-04-23
House of Westmore-canada Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1940-02-02
Ift Enterprises Corporation, Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-11-05
Knowledge Ramp Networks Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1999-01-20
Grossman Leasing Co. Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1962-08-22
Tobavest Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1975-01-06
103759 Canada Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1981-01-29
Zenox Photographic Systems (canada) Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1985-07-24
Lgl-wardrop-sirrine Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
JOHN H. SCHMITZ 668 BRADWELL ROAD, INVERNESS, ILLINOIS , United States
EDWARD JAMES KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
ROBERT M. MALOUIN 19 LESGAY CRESCENT, WILLOWDALE ON M2J 2H9, Canada

Entities with the same directors

Name Director Name Director Address
138335 CANADA INC. EDWARD JAMES KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
ROLM CORPORATION OF CANADA, LIMITED EDWARD JAMES KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada

Competitor

Search similar business entities

Post Code M5C1K9

Similar businesses

Corporation Name Office Address Incorporation
Lij Consulting Inc. 84 Hollister Rd, Toronto, ON M9C 4M7 2009-07-16
Mypalate Inc. 11 Hollister Road, Toronto, ON M9C 4M6 2019-04-18
Urban Minerva Inc. 11 Hollister Road, Toronto, ON M9C 4M6 2019-01-05
Christos Kalohoridis Photography Inc. 10 Hollister Road, Toronto, ON M9C 4M7 2010-01-12
Lynn Hollister Invest Inc. 233, Boulevard Maloney Est Suite 2, Gatineau, QC J8P 1C2 2013-10-28
Lyndsey Marie Luxe Bowtique Inc. 14 Hollister Road, Toronto, ON M9C 4M7 2020-08-12
Hollister & Associates Consulting Services Inc. 19 Arbor Lane, Tillsonburg, ON N4G 1X3 2017-11-24
Dk Hollister Holdings Inc. 9015 Avon Road, Suite 2017, Montreal, QC H4N 2G8 2005-05-30
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7

Improve Information

Please provide details on HOLLISTER 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