HULL-OTTAWA (WHOLESALE) CO. LTD.

Address:
816 Norton Ave, Ottawa, ON K2B 5P6

HULL-OTTAWA (WHOLESALE) CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 457451. The registration start date is April 7, 1971. The current status is Active.

Corporation Overview

Corporation ID 457451
Business Number 102423373
Corporation Name HULL-OTTAWA (WHOLESALE) CO. LTD.
Registered Office Address 816 Norton Ave
Ottawa
ON K2B 5P6
Incorporation Date 1971-04-07
Dissolution Date 2017-12-26
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
D. MULLIGAN 96 SPADINA, OTTAWA ON K1Y 2C1, Canada
R. MULLIGAN 8 DES CEDRES, GATINEAU QC J9A 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-04-07 1983-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-19 current 816 Norton Ave, Ottawa, ON K2B 5P6
Address 2016-02-24 2019-08-19 16 Norton Ave, Ottawa, ON K2B 5P6
Address 1983-03-01 2016-02-24 96 Spadina Avenue, Ottawa, ON K1Y 2C1
Name 1983-03-01 current HULL-OTTAWA (WHOLESALE) CO. LTD.
Name 1971-04-07 1983-03-01 HULL-OTTAWA VENDING MACHINE LTD.
Status 2019-08-19 current Active / Actif
Status 2017-12-26 2019-08-19 Dissolved / Dissoute
Status 2017-07-29 2017-12-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-02-23 2017-07-29 Active / Actif
Status 2014-12-28 2016-02-23 Dissolved / Dissoute
Status 2014-07-31 2014-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-03-01 2014-07-31 Active / Actif
Status 1980-12-16 1983-03-01 Dissolved / Dissoute

Activities

Date Activity Details
2019-08-19 Revival / Reconstitution
2017-12-26 Dissolution Section: 212
2016-02-23 Revival / Reconstitution
2014-12-28 Dissolution Section: 212
1983-03-01 Revival / Reconstitution
1971-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 816 NORTON AVE
City OTTAWA
Province ON
Postal Code K2B 5P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12479451 Canada Inc. 836 Norton Avenue, Nepean, ON K2B 5P6 2020-11-07
12303604 Canada Inc. 870 Norton Avenue, Ottawa, ON K2B 5P6 2020-08-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Association of Justice Counsel 300-2725 Queensview Drive, Ottawa, ON K2B 0A1 2011-11-14
4201591 Canada Inc. 500 - 2725 Queensview Drive, Ottawa, ON K2B 0A1 2006-10-05
Queensview Professional Services Ltd. 12 Place De La Berge, Gatineau, ON K2B 0A1 2006-01-28
P.c.a. Adjusters Limited 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1973-10-12
Awtre International Incorporated 2725 Queensview Drive, Suite 100, Ottawa, ON K2B 0A1 1989-08-11
Acfo/acaf Sponsor Corp. 2725 Queensview Drive, Suite 400, Ottawa, ON K2B 0A1 1994-11-09
Canadian Federation of Students 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1981-10-09
Verico The Mortgage Advisors Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2009-11-02
8268894 Canada Inc. 2725 Queensview Drive, Suite 500, Ottawa, ON K2B 0A1 2012-08-08
Canadian Federation of Students-services 2725 Queensview Drive, Unit 200, Ottawa, ON K2B 0A1 1982-02-10
Find all corporations in postal code K2B

Corporation Directors

Name Address
D. MULLIGAN 96 SPADINA, OTTAWA ON K1Y 2C1, Canada
R. MULLIGAN 8 DES CEDRES, GATINEAU QC J9A 2P3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2B 5P6

Similar businesses

Corporation Name Office Address Incorporation
Center Window Cleaners Ottawa-hull Ltd. 19 Rue Guertin, Hull, QC J8X 3E3 1983-01-19
Agence D'assurance Genmark Hull - Ottawa Ltee 84 Rue Vaudreuil, Hull, QC 1974-05-03
Ottawa-hull Alerte Alarme Ltee 135 York Street, Suite 205, Ottawa, ON K1N 5T4 1980-03-17
Ottawa-hull Security Service Ltd. 70 Rue St-henri, Hull, QC 1976-11-19
Ottawa-hull Paint Speciality Ltd. 4350 Blvd. Gouin, Montreal, ON 1971-12-30
Ottawa-hull Personnel Bilingue Ltee 66 Lisgar Street, Ottawa, ON K2P 0C1 1972-07-27
Ottawa Bullion Wholesale Corp. 343 Preston Street, Suite 1100, Ottawa, ON K1S 1N4 2017-07-25
Radio Vivante De Ottawa-hull 2238 Louisiana Ave, Ottawa, ON K1H 6T6 1972-07-07
Ottawa/hull Services Techniques D'ascenseurs Inc. 1002 Cloister Garden, Orleans, ON K1C 2A2 1993-02-11
Experts En IngÉnierie LÉgale Inc.- Ottawa/hull 931 Rue Notre Dame, Embrun, ON K0A 1W0 1994-07-04

Improve Information

Please provide details on HULL-OTTAWA (WHOLESALE) CO. LTD. 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