HYDRORR INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 7227213. The registration start date is August 19, 2009. The current status is Dissolved.
Corporation ID | 7227213 |
Business Number | 851045054 |
Corporation Name | HYDRORR INDUSTRIES INC. |
Registered Office Address |
3-2755 Windwood Drive Mississauga ON L5N 2C8 |
Incorporation Date | 2009-08-19 |
Dissolution Date | 2010-10-12 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
JOHN THALOUTH | 3-2755 WINDWOOD DRIVE, MISSISSAUGA ON L5N 2C8, Canada |
MICHAEL ARO | 5 GARIBALDI DRIVE, BRAMPTON ON L6X 4Y7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-08-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-08-19 | current | 3-2755 Windwood Drive, Mississauga, ON L5N 2C8 |
Name | 2009-08-19 | current | HYDRORR INDUSTRIES INC. |
Status | 2010-10-12 | current | Dissolved / Dissoute |
Status | 2009-08-19 | 2010-10-12 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-10-12 | Dissolution | Section: 210(1) |
2009-08-19 | Incorporation / Constitution en société |
Address | 3-2755 WINDWOOD DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5N 2C8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marathon Xpress Logistics and Courier Inc. | 2755 Unit #62 Windwood Drive, Mississauga, ON L5N 2C8 | 2019-07-11 |
9515607 Canada Inc. | 7-2755 Windwood Drive, Mississauga, ON L5N 2C8 | 2015-11-18 |
8616655 Canada Corp. | 44-2755 Windwood Dr, Mississauga, ON L5N 2C8 | 2013-08-25 |
Dynamic Lift Truck Inc. | 2755 Windwood Drive, Unit 68, Mississauga, Ontario, ON L5N 2C8 | 2003-01-17 |
Oak Temple Co. Inc. | 2755 Windwood Drive, Unit68, Mississauga, ON L5N 2C8 | 2003-01-17 |
Mankind-enlightenment-love | 2755 Windwood Drive, Unit 35, Mississauga, ON L5N 2C8 | 2000-06-21 |
Ever Winning Faith Ministries International | 2755 Windwood Drive, Unit 58, Mississauga, ON L5N 2C8 | 2020-01-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dupont Canada Inc. | 7070 Mississauga Road, Mississauga, ON L5N 5M8 | 1910-11-18 |
Maple Leaf Centre for Action On Food Security | 6985 Financial Dr, Mississauga, ON L5N 0A1 | 2016-11-17 |
3646319 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1999-08-31 |
Maple Leaf Media Services Limited | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1995-06-12 |
Mlf Properties Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2005-12-14 |
Maple Leaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | |
Ll Java Holdings Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-03-01 |
10401471 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-09-11 |
Greenleaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2018-05-11 |
Vantage Foods (mb) Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2019-07-25 |
Find all corporations in postal code L5N |
Name | Address |
---|---|
JOHN THALOUTH | 3-2755 WINDWOOD DRIVE, MISSISSAUGA ON L5N 2C8, Canada |
MICHAEL ARO | 5 GARIBALDI DRIVE, BRAMPTON ON L6X 4Y7, Canada |
Name | Director Name | Director Address |
---|---|---|
METAMARKETS MANAGEMENT INC. | MICHAEL ARO | 5 GARIBALDI DRIVE, BRAMPTON ON L6X 4Y7, Canada |
Structurecrete Corporation | Michael Aro | 5 Garibaldi Drive, Brampton ON L6X 4Y7, Canada |
City | MISSISSAUGA |
Post Code | L5N 2C8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
P & S Industries D'eau Inc. | 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 | |
K.t.h. Industries De Vetements De Sports Ltee | 4937 Levy, St. Laurent, QC H4R 2N9 | 1978-03-10 |
Industries Stena (industries) Inc. | 6135 Boul.couture, Saint-leonard, QC H1P 3G7 | 1997-05-22 |
Les Industries Emballages & Etiquettages R.j.l. Inc. | 14 Rosemount Avenue, Westmount, QC H3Y 3G7 | 1991-10-15 |
Vape Fluid Industries Inc. | 43 Grieve Place, London, ON N6E 3C9 | 2017-08-09 |
In. Vog Industries Inc. | 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 | 2012-06-12 |
Les Industries Tricot-tex Industries Inc. | 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 | 1986-08-18 |
Conseil Des Industries Durables (cid) | 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 | 2013-04-29 |
Flander's Technology Industries (f.t.i.) Inc. | 965 Dunlop, Outremont, QC H2V 2W9 | 1984-11-08 |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
Please provide details on HYDRORR INDUSTRIES INC. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |