J.D. O'HEARN AND COMPANY LIMITED

Address:
3209 Orlando Drive, Mississauga, ON L4V 1C5

J.D. O'HEARN AND COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 7346701. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7346701
Business Number 102609724
Corporation Name J.D. O'HEARN AND COMPANY LIMITED
Registered Office Address 3209 Orlando Drive
Mississauga
ON L4V 1C5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT CUTLER 208 FINCHLEY STREET, HAMPSTEAD QC H3X 2Z7, Canada
PAUL CUTLER 632 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada
BARCLAY HURLEY 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada
MICHAEL WAGEN 38 HEATH STREET, HAMPSTEAD QC H3X 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-10 current 3209 Orlando Drive, Mississauga, ON L4V 1C5
Name 2010-03-10 current J.D. O'HEARN AND COMPANY LIMITED
Name 2010-03-10 2010-03-10 Not applicable
Status 2010-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-03-10 2010-04-01 Active / Actif

Activities

Date Activity Details
2010-03-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 3209 ORLANDO DRIVE
City MISSISSAUGA
Province ON
Postal Code L4V 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Federated Customs Brokers Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Polyflor Canada Inc. 3209 Orlando Drive, Mississauga, ON L4V 1C5 2012-02-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Icon Best Style Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2018-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
Igorora Inc. 300-6205 Airport Road, Mississauga, ON L4V 1E1 2010-06-21
Voyageur Technical Sales Inc. 6205 Airport Road, Bldg. "a", Suite 300, Mississauga, ON L4V 1E1 2001-09-07
Robert H. Schaffer & Associes, Limitee 6205 Airport Road, Building A, Suite 300, Mississauga, ON L4V 1E1 1970-03-16
Business In Motion International Corporation 6205 Airport Road, Building A, Suite 300, Mississauga, ON L4V 1E1 2006-03-13
Impletech Atlantic Inc. 6205 Airport Road, Suite 100 Building B, Mississauga, ON L4V 1E1 1995-07-25
Mric Realty International Corporation 6205 Airport Road, Suite 300, Bldg A, Mississauga, ON L4V 1E1 2000-09-14
6056067 Canada Inc. 6205 Airport Road, Building B, Suite 400, Mississauga, ON L4V 1E1 2003-01-20
Find all corporations in postal code L4V

Corporation Directors

Name Address
ROBERT CUTLER 208 FINCHLEY STREET, HAMPSTEAD QC H3X 2Z7, Canada
PAUL CUTLER 632 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R9, Canada
BARCLAY HURLEY 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada
MICHAEL WAGEN 38 HEATH STREET, HAMPSTEAD QC H3X 3L4, Canada

Entities with the same directors

Name Director Name Director Address
L.H.R. TRANSPORTATION SERVICES LIMITED BARCLAY HURLEY 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada
FEDERATED CUSTOMS BROKERS LIMITED BARCLAY HURLEY 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada
FEDERATED FREIGHT SERVICES LIMITED BARCLAY HURLEY 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada
FEDERATED CUSTOMS BROKERS LIMITED BARCLAY HURLEY 67 DU SYRAH STREET, KIRKLAND QC H9H 0B1, Canada
Rudy ( B.H.) Investments Inc. BARCLAY HURLEY 402 avenue Des Crécerelles, Beaconsfield QC H9W 6H2, Canada
DELMAR LOGISTIQUE INC. DELMAR LOGISTICS INC. Michael Wagen 38 Rue Heath, Hampstead QC H3X 3L4, Canada
DELMAR INTERNATIONAL INC. Michael Wagen 38 rue Heath, Hampstead QC H3X 3L4, Canada
DELMAR LOGISTIQUE INC. · DELMAR LOGISTICS INC. MICHAEL WAGEN 38 Rue Heath, Hampstead QC H3X 3L4, Canada
DELMAR INTERNATIONAL INC. MICHAEL WAGEN 38 HEATH ROAD, HAMPSTEAD QC H3X 1A7, Canada
DELMAR INTERNATIONAL INC. MICHAEL WAGEN 38 HEATH ROAD, HAMPSTEAD QC H3X 1A7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V 1C5

Similar businesses

Corporation Name Office Address Incorporation
Hollyworks Inc. 9 Hearn Crescent, Stittsville, ON K2S 1R1 2014-07-20
Caldwell O'hearn Inc. 10 Chickasaw Crescent, Kanata, ON K2M 1M3
7115644 Canada Inc. 5 Hearn Crescent, Stittsville, ON K2S 1P7 2009-01-29
4355504 Canada Inc. 70 Hearn Avenue, Guelph, ON N1H 5Y5 2006-03-09
O'hearn Transportation Inc. 1065 King St. E, Oshawa, ON L1H 1H6 2008-11-18
8945004 Canada Inc. 9 Hearn Crescent, Ottawa, ON K2S 1R1 2014-07-07
The David Hearn Foundation 31 St. Andrews Drive, Brantford, ON N3T 6H3 2014-12-18
Terry O'hearn Holdings Inc. 10 Chickasaw Crescent, Kanata, ON K2M 1M3 2003-04-30
Caldwell, O'hearn Inc. 350 Terry Fox Drive, Unit 110, Kanata, ON K2K 2W5 1998-08-07
Caldwell O'hearn Rehabilitation Consultants Inc. 350 Terry Fox Drive, 110, Kanata, ON K2K 2W5 2003-09-16

Improve Information

Please provide details on J.D. O'HEARN AND COMPANY LIMITED 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