HAMILTON LANGUAGE SCHOOL, INC.

Address:
1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1

HAMILTON LANGUAGE SCHOOL, INC. is a business entity registered at Corporations Canada, with entity identifier is 8621420. The registration start date is August 29, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8621420
Business Number 850143777
Corporation Name HAMILTON LANGUAGE SCHOOL, INC.
Registered Office Address 1 Hunter Street East
Ground Floor
Hamilton
ON L8N 3W1
Incorporation Date 2013-08-29
Dissolution Date 2017-06-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
EDUARDO CABELLO CAMPO LAS PALMAS, SEGUNDA AVENIDA CASA #38, ANACO 6003, Venezuela, Bolivarian Republic of
BRYAN MASON 48 Barron Street, Welland ON L3C 2K5, Canada
ANGELICA BARRIOS CAMPO LAS PALMAS, SEGUNDA AVENIDA CASA #38, ANACO 6003, Venezuela, Bolivarian Republic of

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-29 current 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1
Name 2013-08-29 current HAMILTON LANGUAGE SCHOOL, INC.
Status 2017-06-24 current Dissolved / Dissoute
Status 2017-01-25 2017-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-29 2017-01-25 Active / Actif

Activities

Date Activity Details
2017-06-24 Dissolution Section: 212
2013-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-06-30 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 Hunter Street East
City Hamilton
Province ON
Postal Code L8N 3W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Intom Industrial Supply Inc. 1 Hunter Street East, Suite G100, Hamilton, ON L8N 3W1 2008-12-05
Alpha Optics Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2005-11-10
4276116 Canada Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2004-12-10
Alpha Optics Systems Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2010-09-23
Creme Frozen Yogurt Canada Inc. 1 Hunter Street East, Hamilton, ON L8N 3W1 2013-03-19
8465738 Canada Inc. 1 Hunter Street East, Hamilton, ON L8N 3W1 2013-03-19
Sail - Solutions Assembly Ideas Line Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2013-05-10
Echelon Global Inc. 1 Hunter Street East, Ground Floor, Hamilton, ON L8N 3W1 2013-08-27
Access Personal Support Ltd. 1 Hunter Street East, 100 Ground Floor, Hamilton, ON L8N 3W1 2014-03-01
9179755 Canada Inc. 1 Hunter Street East, Hamilton, ON L8N 3W1 2015-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eazy Freight Lines Inc. 1 Hunter Street East - Ground Floor, Hamilton, ON L8N 3W1 2020-06-03
11796844 Canada Inc. G100 - 1 Hunter Street East, Hamilton, ON L8N 3W1 2019-12-17
9874577 Canada Incorporated 203-1 Hunter St E, Hamilton, ON L8N 3W1 2016-08-18
9628380 Canada Inc. 1 Hunter Street East G100, Hamilton, ON L8N 3W1 2016-02-12
The Student Herald Limited 1 Hunter St E On, Ground Floor, Hamilton, ON L8N 3W1 2014-04-16
Safe Stock Trades Inc. 1 Hunter St. East Ground Floor Ste. G100, Hamilton, ON L8N 3W1 2013-10-23
Utilipro Services Corporation 1 Hunter St East, Ground Floor, Hamilton, ON L8N 3W1 2013-09-19
8254842 Canada Inc. G100-1 Hunter Street East, Hamilton, ON L8N 3W1 2012-07-19
Awaidah Web Development Inc. 1 Hunter St. E, Ground Floor, Hamilton, ON L8N 3W1 2012-05-24
Universal Global Empire Group Holdings Company Ltd. 1 Hunter St E, Suite G100, Hamilton, ON L8N 3W1 2012-05-01
Find all corporations in postal code L8N 3W1

Corporation Directors

Name Address
EDUARDO CABELLO CAMPO LAS PALMAS, SEGUNDA AVENIDA CASA #38, ANACO 6003, Venezuela, Bolivarian Republic of
BRYAN MASON 48 Barron Street, Welland ON L3C 2K5, Canada
ANGELICA BARRIOS CAMPO LAS PALMAS, SEGUNDA AVENIDA CASA #38, ANACO 6003, Venezuela, Bolivarian Republic of

Entities with the same directors

Name Director Name Director Address
Niagara Geotech Services Inc. BRYAN MASON 48th Barron Street, Welland ON L3C 2K5, Canada
Niagara Geotech Services Inc. EDUARDO CABELLO TOWNHOUSES #27, MODULOS CAMPO ROJO, ANACO 6003, Venezuela, Bolivarian Republic of

Competitor

Search similar business entities

City Hamilton
Post Code L8N 3W1

Similar businesses

Corporation Name Office Address Incorporation
Francozone Language School Inc. 206-525 13 Ave. Sw, Calgary, AB T2R 0K4 2014-08-25
Cartier Language School Inc. 625-207 Bell Street North, Ottawa, ON K1R 0B9 2009-07-12
Edo Language & Cultural School Canada Inc. 11 Norma Crescent, Brampton, ON L6S 4H2 2019-06-17
River Echo Language School Inc. 271 Ch. De Lariviere, Wakefield, QC J0X 3G0 1999-01-26
Goldfish Second Language School Incorporated 5 Kenneth Ave Unit 208, North York, ON M2N 6M7 2013-10-10
Al Asriah Arabic Language School Inc. 23-2550 Thomas Street, Mississauga, ON L5M 5N8 2017-05-01
Nikka Gakuen Japanese Language School 181 Wynford Drive, Suite 512, Toronto, ON M3C 0C6 2017-09-09
Spanish In Durham Language School Inc. 1450 Hopkins Street, Suite 205, Whitby, ON L1N 2C3 2017-06-01
Al Meqdad School for Qura'n and Arabic Language Education 2772 Equus Way, Ottawa, ON K1T 1W3 2018-09-11
École De Langues Catalyst Language School Inc. 2435 Holly Lane Suite 100, Ottawa, ON K1V 7P2 2006-07-03

Improve Information

Please provide details on HAMILTON LANGUAGE SCHOOL, 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