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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2014-04-25 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hollander Sleep Products Canada Limited | 724 Caledonia Avenue, Toronto, ON M6B 3X7 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5L 1A9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |