Harco Canada Inc.

Address:
1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4

Harco Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7261705. The registration start date is October 19, 2009. The current status is Active.

Corporation Overview

Corporation ID 7261705
Business Number 842474454
Corporation Name Harco Canada Inc.
Registered Office Address 1 Place Ville Marie
Suite 4000
Montreal
QC H3B 4M4
Incorporation Date 2009-10-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT JACKSON 22 WIMBLETON ROAD, TORONTO ON M9A 3H5, Canada
ROBERT STEVENS 1832 PINE SISKIN COURT, MISSISSAUGA ON L5L 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-19 current 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4
Name 2009-10-19 current Harco Canada Inc.
Status 2009-10-19 current Active / Actif

Activities

Date Activity Details
2009-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11652567 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2019-09-27
Sdlt Solutions Inc. 4000-1 Place Ville-marie, Montréal, QC H3B 4M4 2018-09-06
Green Zone Productions II Inc. Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 2015-01-15
8495122 Canada Inc. 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 2013-04-15
Investissements Midway Inc. 1, Place Ville-marie, 40e étage, Montréal, QC H3B 4M4 2012-05-10
Passwordbox Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2011-02-22
C-in2 Clothing Company Inc. 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 2010-10-06
Touba Mining Inc. 1, Place Ville-marie, Bureau 4000, Montréal, QC H3B 4M4 2008-09-30
6763294 Canada Inc. 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 2007-04-30
Loubac Top Environnement Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1998-04-20
Find all corporations in postal code H3B 4M4

Corporation Directors

Name Address
ROBERT JACKSON 22 WIMBLETON ROAD, TORONTO ON M9A 3H5, Canada
ROBERT STEVENS 1832 PINE SISKIN COURT, MISSISSAUGA ON L5L 2Y3, Canada

Entities with the same directors

Name Director Name Director Address
LE CONSEIL ATLANTIQUE DU CANADA ROBERT JACKSON 1531 CROWN STREET, REDLANDS CA 92373, United States
Lais Hotel Properties Limited ROBERT JACKSON 4397 PADDOCK TRAIL DRIVE, NIAGARA FALLS ON L2H 3C2, Canada
LAIS HOTEL PROPERTIES LIMITED ROBERT JACKSON 4397 PADDOCK TRAIL DRIVE, NIAGARA FALLS ON L2H 3C2, Canada
OMRAN CORPORATION ROBERT JACKSON 47 OTTEN DRIVE, OTTAWA ON K2J 2L1, Canada
VAALDIAM RESOURCES LTD. ROBERT JACKSON 7 GROSVENOR ROAD, DOUGLAS, ISLE OF MAN 1M1 3EN, United Kingdom
6735347 CANADA INC. ROBERT JACKSON 25 DE TALCY STREET, BLAINVILLE QC J7B 0A2, Canada
Jackson Asset Management Ltd. Robert Jackson 585 BROADWAY AVENUE, Toronto ON M5G 2S4, Canada
ABIDES INC. ROBERT JACKSON 47 WATFORD STREET, BROOKLIN ON L1M 1E6, Canada
112265 CANADA INC. ROBERT JACKSON 226 LYON STREET, OTTAWA ON K1R 5V9, Canada
CANADIAN CLEANERS AND LAUNDERERS ALLIED TRADES ASSOCIATION - ROBERT JACKSON 5610 McADAM RD, MISSISSAUGA ON L4Z 1P1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M4

Similar businesses

Corporation Name Office Address Incorporation
Fixations AÉrospatiales Harco LimitÉe 1300 Aerowood Dr, Mississauga, QC L4W 1B7 1991-05-13
Les Productions Harco Ltee 2333 Sherbrooke St West, Suite 519, Montreal, QC H3H 2T6 1976-07-08
Harco Textiles Limited 99 Chabanel W., #300, Montreal, QC H2N 1C3 1948-01-26
Harco Limited 61 King St, P.o.box 100, Saint John, NB 1940-10-01
Harco Medical Electronics of Canada Limited 363 Broadway Avenue, Suite 600, Winnipeg, MB R3C 1L2 1982-02-17
Harco Quebec Inc. 5915 Coopers Avenue, Mississauga, ON L4Z 1R9 2002-06-26
Harco Expedite & Logistics Inc. 10 Tawnberry Circle, Brampton, ON L7A 0J6 2015-02-02
Seager Harco Corrosion Materials Corporation 1120 53rd Avenue North East, Suite 101a, Calgary, AB T2E 6M4 1977-09-29
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

Improve Information

Please provide details on Harco Canada 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches