Hollander Sleep Products Canada Limited

Address:
199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9

Hollander Sleep Products Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 8867739. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8867739
Business Number 139023477
Corporation Name Hollander Sleep Products Canada Limited
Hollander Sleep Products Canada Limited
Registered Office Address 199 Bay Street, Suite 4000
Commerce Court West
Toronto
ON M5L 1A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Gary R. Shiff 92 Elm Ridge Drive, Toronto ON M6B 1A7, Canada
Chris Baker 6501 Congress Avenue, Suite 300, Boca Raton FL 33487, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-25 current 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Name 2014-04-25 current Hollander Sleep Products Canada Limited
Name 2014-04-25 current Hollander Sleep Products Canada Limited
Status 2014-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-04-25 2014-05-01 Active / Actif

Activities

Date Activity Details
2014-04-25 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Hollander Sleep Products Canada Limited 724 Caledonia Avenue, Toronto, ON M6B 3X7

Office Location

Address 199 Bay Street, Suite 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Gary R. Shiff 92 Elm Ridge Drive, Toronto ON M6B 1A7, Canada
Chris Baker 6501 Congress Avenue, Suite 300, Boca Raton FL 33487, United States

Entities with the same directors

Name Director Name Director Address
A.H.F. AERATED HOME FURNISHINGS LTD. Chris Baker 6501 Congress Avenue, Suite 300, Boca Raton FL 33487, United States
Hollander Sleep Products Canada Limited CHRIS BAKER 6501 CONGRESS AVE, SUITE 300, BOCA RATON FL 33487, United States
Hollander Sleep Products Montreal Inc. CHRIS BAKER 6501, CONGRESS AVENUE, SUITE 300, BOCA RATON FL 33487, United States
LOUISVILLE BEDDING CANADA INC. Chris Baker 6501 Congress Avenue, Suite 300, Boca Raton FL 33487, United States
Blockwalk Information Services Inc. CHRIS BAKER 304 8740 SELKIRK ST., VANCOUVER BC V6P 4J4, Canada
A.H.F. AERATED HOME FURNISHINGS LTD. Gary R. Shiff 92 Elm Ridge Drive, Toronto ON M6B 1A7, Canada
dmg world media (Canada) inc. GARY R. SHIFF 92 ELM RIDGE DRIVE, TORONTO ON M6B 1A7, Canada
Hollander Sleep Products Montreal Inc. GARY R. SHIFF 92, ELM RIDGE DRIVE, TORONTO ON M6B 1A7, Canada
LOUISVILLE BEDDING CANADA INC. Gary R. Shiff 92 Elm Ridge Drive, Toronto ON M6B 1A7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Hollander Sleep Products Montreal Inc. 5415 Cote De Liesse, Suite 100, St-laurent, QC H4P 1A1 1977-09-19
Hollander Sleep Products Montreal Inc. 5415, Cote De Liesse, Suite 100, St-laurent, QC H4P 1A1
Hollander Sleep Products Quebec Inc. 5415, Cote-de-liesse Road, Suite 100, St.laurent, QC H4P 1A1
Creations Joanne Hollander Inc. 519 Roslyn Ave, Westmount, QC H3Y 2T6 1995-09-14
Sleep Products International Inc. 211 Parker Road, Scoucouc, NB E4P 3P7 1977-05-02
Canadian Sleep Health Products Inc. 14 Bayswater Road, Dartmouth, NS B2W 4E1 2013-03-04
A.b. Associated Sleep Products Inc. 1435 Weston Road, Toronto, ON M6M 4S5 1988-09-21
La Literie Naturelle Ltee 2071 Chartier, Dorval, QC 1978-10-10
A. Hollander & Son, Limited 1255 University St, Rm 811, Montreal, QC 1916-12-29
Les Produits Sommeil Restonair Ltee 4900 Cote St. Luc Road, Suite 1003, Montreal, QC 1974-08-12

Improve Information

Please provide details on Hollander Sleep Products Canada 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