Harry Winston Diamond Corporation

Address:
1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6

Harry Winston Diamond Corporation is a business entity registered at Corporations Canada, with entity identifier is 6003664. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6003664
Business Number 100013580
Corporation Name Harry Winston Diamond Corporation
Registered Office Address 1090 Don Mills Road
Suite 506
Toronto
ON M3C 3R6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
GRAHAM G. CLOW 2413-55 Harbour Square, Toronto ON M5J 2L1, Canada
NOEL HARWERTH 35-37 Grosvenor Square, Mayfair, London, England W1K 2HN, United Kingdom
LAURENT E. MOMMEJA 45 Rue de Bellechasse, Paris 75007, France
CHUCK STRAHL 5100 Farnham Road, Chilliwack BC V4Z 1E7, Canada
MICHELINE BOUCHARD 100 Des Sommets, Unit 906, Verdun QC H3E 1Z8, Canada
ROBERT A. GANNICOTT 30 Wellington Street, Suite 2104, Toronto ON M5E 1S4, Canada
JEAN-MARC LOUBIER 38 Rue Croix des Petits Champs, Paris 75001, France
DANIEL JARVIS 6090 Blenheim Street, Vancouver BC V6N 1R1, Canada
MATTHEW WILLIAM BARRETT 100 Lisonally Court, Oakville ON L6L 6P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-08 current 1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6
Address 2002-07-12 2012-06-08 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5
Name 2007-11-09 current Harry Winston Diamond Corporation
Name 2002-07-12 2007-11-09 Aber Diamond Corporation
Name 2002-07-12 2002-07-12 Not Applicable
Status 2013-03-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-07-12 2013-03-26 Active / Actif

Activities

Date Activity Details
2007-11-09 Amendment / Modification Name Changed.
2002-07-12 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-18 Distributing corporation
Société ayant fait appel au public
2011 2011-06-09 Distributing corporation
Société ayant fait appel au public
2010 2010-06-03 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1090 Don Mills Road
City Toronto
Province ON
Postal Code M3C 3R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peoplefirst Interactive Inc. 1090 Don Mills Road, Suite 403b, Toronto, ON M3C 3R6 1999-05-28
Polypoint Communication Inc. 1090 Don Mills Road, Suite 600, Toronto, ON M3C 3R6
3825051 Canada Inc. 1090 Don Mills Road, Suite 600, Toronto, ON M5R 2E4 2000-10-24
Dominion Diamond Ny Corporation 1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6 2001-06-08
Accessible Media Inc. 1090 Don Mills Road, Suite 200, Toronto, ON M3C 3R6 2007-05-15
6019838 Canada Inc. 1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6 2002-09-17
6849083 Canada Inc. 1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6 2007-10-01
Dominion Diamond Corporation 1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6
Dominion Diamond Corporation 1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6 2012-11-14
Dominion Diamond Corporation 1090 Don Mills Road, Suite 506, Toronto, ON M3C 3R6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Xulile Inc. 506 - 1090 Don Mills Rd, North York, ON M3C 3R6 2020-11-01
Independent Mobile Assessment Centre Inc. 1090 Don Mills, Suite 303, Toronto, ON M3C 3R6 2011-05-19
Evemmi Investments Inc. 1131a Leslie Street, Suite 401, Toronto, ON M3C 3R6 1995-06-09
Accessible Media Inc. 303-1090 Don Mills Rd, Toronto, ON M3C 3R6 1989-05-09
Anderson Wellsman Architects Incorporated 1090 Don Mills Road, Suite 612, Toronto, ON M3C 3R6 2018-02-01
Deseglio Inc. 506 - 1090 Don Mills Rd, North York, ON M3C 3R6 2020-11-01

Corporation Directors

Name Address
GRAHAM G. CLOW 2413-55 Harbour Square, Toronto ON M5J 2L1, Canada
NOEL HARWERTH 35-37 Grosvenor Square, Mayfair, London, England W1K 2HN, United Kingdom
LAURENT E. MOMMEJA 45 Rue de Bellechasse, Paris 75007, France
CHUCK STRAHL 5100 Farnham Road, Chilliwack BC V4Z 1E7, Canada
MICHELINE BOUCHARD 100 Des Sommets, Unit 906, Verdun QC H3E 1Z8, Canada
ROBERT A. GANNICOTT 30 Wellington Street, Suite 2104, Toronto ON M5E 1S4, Canada
JEAN-MARC LOUBIER 38 Rue Croix des Petits Champs, Paris 75001, France
DANIEL JARVIS 6090 Blenheim Street, Vancouver BC V6N 1R1, Canada
MATTHEW WILLIAM BARRETT 100 Lisonally Court, Oakville ON L6L 6P2, Canada

Entities with the same directors

Name Director Name Director Address
DOMINION DIAMOND CORPORATION CHUCK STRAHL 1090 Don Mills Road, Suite 506, Toronto ON M3C 3R6, Canada
The Manning Centre for Building Democracy CHUCK STRAHL 5100 FARNHAM ROAD, CHILLIWACK BC V4Z 1E7, Canada
OrionFund Management Ltd. MICHELINE BOUCHARD 6111 AVE DU BOISE, J16, MONTREAL QC H3S 2V8, Canada
CONSULTATION BLUE SPIRIT (2012) INC. Micheline Bouchard 300, avenue Des Sommets, #1102, Verdun - Montréal QC H3E 2B7, Canada
MOTOROLA CANADA ACQUISITION CORP. MICHELINE BOUCHARD 901 DES HIRONDELLES, ST-BRUNO QC J3V 6E4, Canada
148302 CANADA INC. MICHELINE BOUCHARD 901 BOUL. DES HIRONDELLES, ST-BRUNO QC J3V 4P6, Canada
SEARS CANADA INC. MICHELINE BOUCHARD 901 DES HIRONDELES, ST-BRUNO QC J3V 6E4, Canada
168402 CANADA INC. MICHELINE BOUCHARD 249 GASTON, REPENTIGNY QC J6A 5X7, Canada
PLACEMENT LIFESONG INC. MICHELINE BOUCHARD 300, avenue Des Sommets, #1102, Verdun - Montréal QC H3E 2B7, Canada
CONSULTATION BLUE SPIRIT INC. · BLUE SPIRIT CONSULTING INC. MICHELINE BOUCHARD 6111, AVENUE DU BOISÉ, APP. #J16, MONTRÉAL QC H3S 2V8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 3R6

Similar businesses

Corporation Name Office Address Incorporation
Les Petits De Harry Inc. 4005 Redpath Avenue, Apt 203, Montreal, QC H3G 2G9 1986-12-05
Harry D. Investments Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2001-03-01
La Gestion Harry Rotman Ltee 100 Adelaide St. West, Suite 202, Toronto, ON M5H 1S3 1977-04-20
Harry-o's Ltee 5411 Verdun Ave, Montreal, QC 1975-10-08
Agence De Ventes Harry Feldstein Ltee 5706 Wentworth Avenue, Cote St. Luc, QC H4W 2S1 1974-09-03
Les Investissements Harry, Nina Ltee 2903-1455 Sherbrooke St. West, Montreal, QC H3G 1L2 1981-03-20
Gestions Harry Zelman Inc. 9500 Meilleur Street, Suite 601, Montreal, QC H2N 2B7 1983-12-15
Placements Harry Hodess Ltee 7900 Cote St-luc, Road #440, Montreal, QC H4W 3G8 1975-04-04
Gestions Harry Gore Inc. 6005 Cavendish Blvd., Suite 307, Cote St. Luc, QC H4W 3E2 1983-04-07
Gestion Harry A. Schwartz Inc. 2445 Lucerne Road, Mount-royal, QC H3R 2K5 1982-11-16

Improve Information

Please provide details on Harry Winston Diamond Corporation 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