Hydrogenics Corporation -

Address:
220 Admiral Boulevard, Mississauga, ON L5T 2N6

Hydrogenics Corporation - is a business entity registered at Corporations Canada, with entity identifier is 7188501. The registration start date is June 10, 2009. The current status is Active.

Corporation Overview

Corporation ID 7188501
Business Number 801126293
Corporation Name Hydrogenics Corporation -
Corporation Hydrogénique
Registered Office Address 220 Admiral Boulevard
Mississauga
ON L5T 2N6
Incorporation Date 2009-06-10
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
MICHAEL CARDIFF 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DONALD LOWRY 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
JOSEPH CARGNELLI 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
SARA ELFORD 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DARYL WILSON 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DOUGLAS ALEXANDER 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DAVID FERGUSON 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-10-18 current 220 Admiral Boulevard, Mississauga, ON L5T 2N6
Address 2009-06-15 2011-10-18 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
Address 2009-06-10 2009-06-15 5985 Mclaughlin Road, Mississauga, ON L5Y 1B9
Name 2009-10-27 current Hydrogenics Corporation -
Name 2009-10-27 current Corporation Hydrogénique
Name 2009-06-10 2009-10-27 7188501 CANADA INC.
Status 2009-06-10 current Active / Actif

Activities

Date Activity Details
2019-09-09 Arrangement
2013-04-19 Proxy / Procuration Statement Date: 2013-05-08.
2011-04-27 Proxy / Procuration Statement Date: 2011-06-03.
2010-03-08 Amendment / Modification
2009-10-27 Restated Articles of Incorporation / Status constitutifs mis à jours
2009-10-27 Arrangement
2009-10-27 Amendment / Modification Name Changed.
2009-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-12 Distributing corporation
Société ayant fait appel au public
2016 2016-05-11 Distributing corporation
Société ayant fait appel au public

Office Location

Address 220 Admiral Boulevard
City Mississauga
Province ON
Postal Code L5T 2N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
A-z Green Technology Inc. 170 Admiral Boulevard, Mississauga, ON L5T 2N6 2009-08-31
A-z Mould Inc. 170 Admiral Blvd., Mississauga, ON L5T 2N6 2009-07-03
Brydon Bay Holdings Corp. 160 Admiral Boulevard, Mississauga, ON L5T 2N6 2005-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
MICHAEL CARDIFF 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DONALD LOWRY 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
JOSEPH CARGNELLI 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
SARA ELFORD 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DARYL WILSON 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DOUGLAS ALEXANDER 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada
DAVID FERGUSON 220 ADMIRAL BLVD, MISSISSAUGA ON L5T 2N6, Canada

Entities with the same directors

Name Director Name Director Address
THE FUEL CELL INDUSTRY ASSOCIATION OF CANADA DARYL WILSON 220 ADMIRAL BLVD., MISSISSAUGA ON L5T 2N6, Canada
4345134 CANADA INC. DARYL WILSON 621 AVENUE ROTHESAY, SAINT JOHN NB E2H 2G9, Canada
Anthem Properties Group Ltd. DAVID FERGUSON 204 - 1485 WEST 6TH AVENUE, VANCOUVER BC V6H 4G2, Canada
3519805 CANADA INC. DAVID FERGUSON 103 EDGEBROOK CIRCLE NORTH, CALGARY AB T3A 5A4, Canada
THE VENGROWTH II INVESTMENT FUND INC. DAVID FERGUSON 8 BEAUMONT RD., TORONTO ON M4W 1V4, Canada
3753948 Canada Ltd. DAVID FERGUSON 2077 NELSON STREET, SUITE 1202, VANCOUVER BC V6G 2Y2, Canada
Sustainable Action Foundation For Earth David Ferguson 681 McGregor Farm Trail, Newmarket ON L3X 0H3, Canada
7166575 CANADA INC. DONALD LOWRY 90 WIZE COURT, EDMONTON AB T6M 0A3, Canada
2777240 CANADA LIMITED DOUGLAS ALEXANDER 23 CARNFORTH ROAD, LONDON ON N6G 4R2, Canada
ALEX-WOOD ASSOCIATES CORPORATION · LA CORPORATION ALEX-WOOD & ASSOCIES DOUGLAS ALEXANDER 829 OLD ROAD, HEMMINGFORD QC , Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5T 2N6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Corporation Financiere O.f.i. 4900 Cote St-luc, Suite 211, Montreal, QC H3W 2H3 1995-07-06
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Corporation Soyons Vert 13795 Rue Émile-nelligan, Mirabel, QC J7J 0J8 2012-02-08
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16

Improve Information

Please provide details on Hydrogenics 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