F.M. SOUTHAM INVESTMENTS LIMITED

Address:
25 Main Street West, Suite 1500, Hamilton, ON L8P 1H1

F.M. SOUTHAM INVESTMENTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 599298. The registration start date is January 16, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 599298
Business Number 101831857
Corporation Name F.M. SOUTHAM INVESTMENTS LIMITED
Registered Office Address 25 Main Street West
Suite 1500
Hamilton
ON L8P 1H1
Incorporation Date 1967-01-16
Dissolution Date 2007-07-30
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
THOMAS A. HICKEY 373 LODOR STREET, ANCASTER ON L9G 2Z5, Canada
SANDRA LEE KENNEY 265 HURON STREET, LA SALLE ON N9J 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-01-16 1981-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-12 current 25 Main Street West, Suite 1500, Hamilton, ON L8P 1H1
Address 1987-12-08 2007-02-12 25 Main Street West, Suite 1700, Hamilton, ON L8P 1H1
Name 1967-01-16 current F.M. SOUTHAM INVESTMENTS LIMITED
Status 2007-07-30 current Dissolved / Dissoute
Status 1981-02-25 2007-07-30 Active / Actif
Status 1980-12-16 1981-02-25 Dissolved / Dissoute

Activities

Date Activity Details
2007-07-30 Dissolution Section: 210
1981-02-25 Revival / Reconstitution
1967-01-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 MAIN STREET WEST
City HAMILTON
Province ON
Postal Code L8P 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Main Fleets Hamilton Limited 25 Main Street West, Suite 2225, Hamilton, ON L8P 1H1 1936-10-07
David H. Blanchard Property Corporation 25 Main Street West, Suite 125, Hamilton, ON L8P 1H1
Hamilton High Conflict Forum 25 Main Street West, Suite 1618, Hamilton, ON L8P 1H1 2015-08-18
Sanford Construction Inc. 25 Main Street West, Suite 110, Hamilton, ON L8P 1H1 2019-10-31
11897560 Canada Inc. 25 Main Street West, Unit 103, Hamilton, ON L8P 1H1 2020-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobius Logic Outsourcing Corp. 1400-25 Main Street West, Hamilton, ON L8P 1H1 2006-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P

Corporation Directors

Name Address
THOMAS A. HICKEY 373 LODOR STREET, ANCASTER ON L9G 2Z5, Canada
SANDRA LEE KENNEY 265 HURON STREET, LA SALLE ON N9J 1J3, Canada

Entities with the same directors

Name Director Name Director Address
STRADWICK INVESTMENTS CANADA LIMITED THOMAS A. HICKEY 373 LODOR STREET, ANCASTER ON L9G 2Z5, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P 1H1
Category investment
Category + City investment + HAMILTON

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie Southam Ltee. 321 Bloor St East, Suite 815, Toronto 285, ON M4W 1G9 1954-12-01
Imprimerie Southam Limitee 321 Bloor Street East, Suite 815, Toronto, ON M4W 1G9
Imprimerie Southam Ltee 150 Bloor St. West, Suite M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2Y8
Les Communications Southam Limitee 1450 Don Mills Road, Don Mills, ON M3B 2X7
Les Communications Southam Limitee 1450 Don Mills Road, Don Mills, ON M3B 2X7
Southam Digital Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Studio Wilson Southam Ltee 369 St Paul Street West, Suite 603, Montreal, QC H2Y 2A7 1980-04-25
Southam Leaseholds Limited 407 8th Ave South West, 6th Floor, Calgary, AB 1971-11-04

Improve Information

Please provide details on F.M. SOUTHAM INVESTMENTS 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