H.I.P. CANADA

Address:
1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4

H.I.P. CANADA is a business entity registered at Corporations Canada, with entity identifier is 7646569. The registration start date is October 13, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7646569
Business Number 838553402
Corporation Name H.I.P. CANADA
Registered Office Address 1 King Street West
10th Floor P.o. Box: 907
Hamilton
ON L8P 1A4
Incorporation Date 2010-10-13
Dissolution Date 2015-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
LYNN REICHERT 135 GRAVEHILL CRESCENT, R.R. # 1, FREELTON ON L0R 1K0, Canada
RONALD MILLS 242 JAMES STREET S., SUITE 2, HAMILTON ON L8P 3B3, Canada
JAMES PAUL 476 MARY ST., HAMILTON ON L8L 4X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2010-10-13 current 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4
Name 2010-10-13 current H.I.P. CANADA
Status 2015-06-29 current Dissolved / Dissoute
Status 2015-01-30 2015-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-10-13 2015-01-30 Active / Actif

Activities

Date Activity Details
2015-06-29 Dissolution Section: 222
2010-10-13 Incorporation / Constitution en société

Office Location

Address 1 KING STREET WEST
City HAMILTON
Province ON
Postal Code L8P 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anglo-indian Association of Canada 1 King Street West, #2505, Toronto, ON M5H 1A1 1997-05-13
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
Caledonia Mining Corporation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1
Blue Heron Zen Buddhist Centre 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2007-06-01
Bwd Gold Corp. 1 King Street West, Suite 4903, Toronto, ON M5H 1A2 2007-03-08
Canbiotech Incorporated 1 King Street West, Suite 4800-97, Toronto, ON M5H 1A1 2007-08-15
6951686 Canada Inc. 1 King Street West, Suite 500, Hamilton, ON L8P 4X8 2008-04-03
Ennovit Solutions Inc. 1 King Street West, Suite 2401, Toronto, ON M5H 1A1 2010-02-25
Grand Banks Financial Corporation 1 King Street West, Suite 302, Toronto, ON M5H 1A1 2012-02-28
Bioendeavor Inc. 1 King Street West, Suite 4800-97, Toronto, ON M5H 1A1 2012-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
6009751 Canada Inc. 1100 - 1 King Street West, Hamilton, ON L8P 1A4 2002-08-06
Annucan Insurance Agencies Inc. 1 King Street West, 10th Floor, Hamilton, ON L8P 1A4 1985-05-27
G N Industrial Sales Limited One King Street West, Suite 1500, Hamilton, ON L8P 1A4 1968-06-05
Uponor Infra Ltd. 1 King St. West, 10th Floor-commerce Place, Hamilton, ON L8P 1A4
Central Canadian Public Television Association 1 King St. West, 10th Floor, Hamilton, ON L8P 1A4 2000-09-20
The Hamilton Lawyers Club 1 King Street West, 10th Floor, Hamilton, ON L8P 1A4 2013-11-26
Proseal Canada, Inc. 1 King Street West, 10th Floor, Hamilton, ON L8P 1A4 2014-04-22
Little Hills 1 King Street West, 10th Floor, Hamilton, ON L8P 1A4 2015-08-13
The Lame Walk 1 King Street West, 10th Floor, Hamilton, ON L8P 1A4 2016-02-26
The Blind See 1 King Street West, 10th Floor, Hamilton, ON L8P 1A4 2016-02-26
Find all corporations in postal code L8P 1A4

Corporation Directors

Name Address
LYNN REICHERT 135 GRAVEHILL CRESCENT, R.R. # 1, FREELTON ON L0R 1K0, Canada
RONALD MILLS 242 JAMES STREET S., SUITE 2, HAMILTON ON L8P 3B3, Canada
JAMES PAUL 476 MARY ST., HAMILTON ON L8L 4X2, Canada

Entities with the same directors

Name Director Name Director Address
EASTGATE CHRISTIAN FELLOWSHIP ASSOCIATION JAMES PAUL 476 Mary St., Hamilton ON L8L 4X2, Canada
DEFENCE CONSTRUCTION (1951) LIMITED JAMES PAUL 110 Pond Street, Rockcliffe Park ON K1L 8J3, Canada
6679927 CANADA INC. LYNN REICHERT 135 gracehill crescent, r.r. #1, freelton ON L0R 1K0, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8P 1A4

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on H.I.P. CANADA 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