HURCO CANADA LTD.

Address:
Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4

HURCO CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6708498. The registration start date is January 25, 2007. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6708498
Business Number 828311761
Corporation Name HURCO CANADA LTD.
Registered Office Address Suite 3800, 200 Bay Street
Royal Bank Plaza, South Tower
Toronto
ON M5J 2Z4
Incorporation Date 2007-01-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
TONY KRAMREITHER 70 HARTFIELD ROAD, TORONTO ON M9E 3E2, Canada
SONJA MCCLELLAND 6136 W. FIRST WATCH WAY, MCCORDSVILLE IN 46055, United States
Gregory S. Volovic 14011 Old Mill Circle, Carmel IN 46032, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-26 current Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4
Address 2010-04-27 2014-08-26 79 Wellington Street West, Toronto, ON M5K 1H1
Address 2007-01-25 2010-04-27 Suite 500, 100 Wellington Street West, Toronto, ON M5K 1H1
Name 2007-01-25 current HURCO CANADA LTD.
Status 2016-05-16 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-04-29 2016-05-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-01-25 2016-04-29 Active / Actif

Activities

Date Activity Details
2016-05-16 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
2007-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 3800, 200 Bay Street
City TORONTO
Province ON
Postal Code M5J 2Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alumni Association of Action Canada Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower Po Box 84, Toronto, ON M5J 2Z4 2014-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Proventus Auto Partners Gp Inc. 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2014-06-12
8679371 Canada Inc. Royal Bank Plaza, Tour Sud, 200 Bay Street, Bureau 3800, Toronto, ON M5J 2Z4 2014-05-28
Toronto Clean '17 Suite 3800, Royal Bank Plaza, South Tower 200 Bay Street Po Box 84, Toronto, ON M5J 2Z4 2013-10-10
Destination Imagination 200 Bay Street Suite 3800 Sout Tower, Royal Bank Plaza South Tower P.o. Box:8, Toronto, ON M5J 2Z4 2009-12-08
Defyrus Incorporated C/o Norton Rose (att. Lorelei Graham), 200 Bay St., South Tower, Toronto, ON M5J 2Z4 2008-07-22
Security Choice Inc. 3800 - 200 Bay Street, P.o. Box 84, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2008-04-25
Project Bridge of Canada Inc. 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, P.o. Box 84, Toronto, ON M5J 2Z4 2007-07-17
6795111 Canada Inc. 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2007-06-22
Arcustarget Inc. 200 Bay Street Suite 3800, Royal Bank Plaza, South Twr P.o. Box:48, Toronto, ON M5J 2Z4 2004-09-21
3755860 Canada Inc. 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 2000-05-02
Find all corporations in postal code M5J 2Z4

Corporation Directors

Name Address
TONY KRAMREITHER 70 HARTFIELD ROAD, TORONTO ON M9E 3E2, Canada
SONJA MCCLELLAND 6136 W. FIRST WATCH WAY, MCCORDSVILLE IN 46055, United States
Gregory S. Volovic 14011 Old Mill Circle, Carmel IN 46032, United States

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF MOTION PICTURE PRODUCERS TONY KRAMREITHER 424 ADELAIDE ST. EAST, TORONTO ON M5A 1N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2Z4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on HURCO CANADA 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