HHI EXPLORE RESILIENCE INC.

Address:
5 Helston Crescent, Brooklin, ON L1M 2E2

HHI EXPLORE RESILIENCE INC. is a business entity registered at Corporations Canada, with entity identifier is 8638977. The registration start date is September 18, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8638977
Business Number 846122778
Corporation Name HHI EXPLORE RESILIENCE INC.
Registered Office Address 5 Helston Crescent
Brooklin
ON L1M 2E2
Incorporation Date 2013-09-18
Dissolution Date 2016-07-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
Nicole Morel-Whittle 5 Helston Crescent, Brooklin ON L1M 2E2, Canada
Robert A. Morel 30 Hearthwood Drive, Hilton Head Island SC 29928, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-18 current 5 Helston Crescent, Brooklin, ON L1M 2E2
Name 2013-09-18 current HHI EXPLORE RESILIENCE INC.
Status 2016-07-23 current Dissolved / Dissoute
Status 2016-02-24 2016-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-09-18 2016-02-24 Active / Actif

Activities

Date Activity Details
2016-07-23 Dissolution Section: 212
2013-09-18 Incorporation / Constitution en société

Office Location

Address 5 Helston Crescent
City Brooklin
Province ON
Postal Code L1M 2E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Relate Consulting & Co Incorporated 5 Helston Crescent, Brooklin, ON L1M 2J9 2017-01-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Park Sports Facility Inc. 70 Cachet Blvd, Whitby, ON L1M 2E2 2014-09-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Duran Marquez Wealth Capital Inc. 15 Midhurst Drive, Whitby, ON L1M 0A2 2018-10-16
Dichotomous Synergy Inc. 17 Midhurst Drive, Brooklin, ON L1M 0A2 2010-01-27
Durham Region Roller Derby 8 Farmingdale St, Whitby, ON L1M 0A3 2018-11-15
Les Consultant Ed Cherry Inc. 3 Farmingdale St., Whitby, ON L1M 0A3 1982-11-22
9432531 Canada Inc. 8 Jordan Court, Brooklin, ON L1M 0A4 2015-09-08
8540594 Canada Inc. 4 Jordan Court, Whitby, ON L1M 0A4 2013-06-06
10877786 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2018-07-09
My Monkey Music Inc. 101 Carnwith Drive West, Whitby, ON L1M 0A6 2007-02-08
12066670 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-08-01
12082489 Canada Inc. 105 Carnwith Drive West, Whitby, ON L1M 0A6 2020-05-25
Find all corporations in postal code L1M

Corporation Directors

Name Address
Nicole Morel-Whittle 5 Helston Crescent, Brooklin ON L1M 2E2, Canada
Robert A. Morel 30 Hearthwood Drive, Hilton Head Island SC 29928, United States

Entities with the same directors

Name Director Name Director Address
COMPRESSED AIR MANAGEMENT IMPACT RM INC. ROBERT A. MOREL 195 CHEMIN CORBEIL, MONT TREMBLANT QC J8E 2C1, Canada
DIRECTCARD IDENTIFICATION SYSTEMS LTD. - ROBERT A. MOREL 560 LAKEPOINT COURT, SUDBURY ON P3E 2T8, Canada
162661 CANADA INC. ROBERT A. MOREL 560 LAKEPOINT COURT, SUDBURY ON P3E 2T8, Canada
3046443 CANADA LIMITED ROBERT A. MOREL 251 QUEEN'S QUAY WEST SUITE 201, TORONTO ON M5J 2N6, Canada
DIRECTCARD IDENTIFICATION SYSTEMS LTD. ROBERT A. MOREL 1630 PARIS STREET, APT. 507, SUDBURY ON P3E 3C1, Canada

Competitor

Search similar business entities

City Brooklin
Post Code L1M 2E2

Similar businesses

Corporation Name Office Address Incorporation
Investissements Résilience Inc. 559 Notre-dame, St-chrysostome, QC J0S 1R0 2020-10-13
Explore Health MontrÉal (partner) Inc. 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 2011-02-24
Explore Health MontrÉal (holding) Inc. 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 2011-02-24
Explore Health MontrÉal Inc. 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 2011-02-24
Mobile Resilience International Corporation 225 The East Mall, Suite 1201, Toronto, ON M9B 0A9 2016-04-07
Explore Multi-media Productions Inc. 70, Rue St-pierre, Quebec, QC G1K 3Z9 1991-10-01
Explore Rubicon Inc. 12 008 L'archevêque, Montréal, QC H1H 3C1 2012-06-14
Explore Yyc 64 Ranchridge Way Northwest, Calgary, AB T3G 1Z9 2020-07-02
Explore I.t. Consulting Co. Ltd. 31 Beacham Cres, Scarborough, ON M1T 1M9 2010-01-10
Heli Explore Inc. 30, Avenue Banville, La Sarre, QC J9Z 3C8 2005-12-06

Improve Information

Please provide details on HHI EXPLORE RESILIENCE 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