Katherine Hague & Heather Payne Holdings Inc.

Address:
31 Autumn Drive, Calendon, ON L7K 0T4

Katherine Hague & Heather Payne Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 9207627. The registration start date is March 4, 2015. The current status is Active.

Corporation Overview

Corporation ID 9207627
Business Number 808960983
Corporation Name Katherine Hague & Heather Payne Holdings Inc.
Registered Office Address 31 Autumn Drive
Calendon
ON L7K 0T4
Incorporation Date 2015-03-04
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
Heather Payne 31 Autumn Drive, Calendon ON L7K 0T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-04 current 31 Autumn Drive, Calendon, ON L7K 0T4
Name 2015-06-22 current Katherine Hague & Heather Payne Holdings Inc.
Name 2015-06-22 current Katherine Hague ; Heather Payne Holdings Inc.
Name 2015-03-04 2015-06-22 9207627 CANADA INC.
Status 2015-03-04 current Active / Actif

Activities

Date Activity Details
2015-06-22 Amendment / Modification Name Changed.
Section: 178
2015-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 31 Autumn Drive
City Calendon
Province ON
Postal Code L7K 0T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9039031 Canada Inc. 31 Autumn Drive, Caledon, ON L7K 0T4 2014-10-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12190397 Canada Inc. 29 Victoria Crescent, Caledon, ON L7K 0A1 2020-07-10
The Market Hill Cafe Inc. 19834 Airport Road, Caledon, ON L7K 0A1 2012-04-01
Highland Roofing (ontario) Ltd. 12 Victoria Crescent, Caledon, ON L7K 0A1 2011-05-19
Jarmo Audio Inc. 6 Church Street, Caledon, Ontario, ON L7K 0A2 2010-10-27
10352233 Canada Inc. 10 Church Street, Ievgeniia Lelchytska, Caledon, ON L7K 0A2 2017-08-03
Kls Business Consulting Inc. 17 Simcoe Street, Caledon, ON L7K 0A4 2016-02-19
Compassion for Paws 36 Holmes Drive, Caledon, ON L7K 0A7 2020-02-03
10998222 Canada Incorporated 34 Holmes Drive, Caledon, ON L7K 0A7 2018-09-19
Wundrlab Fabrication Limited 8 Holmes Drive, Caledon, ON L7K 0A7 2015-08-14
Tnt Tooling, Servicing and Design Inc. 2 Holmes Drive, Caledon, ON L7K 0A7 2013-02-18
Find all corporations in postal code L7K

Corporation Directors

Name Address
Heather Payne 31 Autumn Drive, Calendon ON L7K 0T4, Canada

Entities with the same directors

Name Director Name Director Address
9039031 Canada Inc. Heather Payne 207A Cowan Avenue, Toronto ON M6K 2N7, Canada
Ladies Learning Code Inc. HEATHER PAYNE 31, AUTUMN DRIVE, CALEDON ON L7K 0T4, Canada
HackerYou, Inc. Heather Payne 31 Autumn Drive, Caledon ON L7K 0T4, Canada
Opis Real Estate Holdings, Inc. Heather Payne 24 Sorauren Avenue, Toronto ON M6R 2C7, Canada

Competitor

Search similar business entities

City Calendon
Post Code L7K 0T4

Similar businesses

Corporation Name Office Address Incorporation
Fermes G. & R. Payne Inc. 20 Old Nichabau Rd., R.r. #2, Chapeau, QC J0X 1M0 1994-02-10
The Katherine Gartner Holding Company Ltd. 103 Chestnut Avenue, Pointe Claire, QC H9R 3A9 1984-01-26
Modes Katherine Scott Inc. 555 Chabanel Street West, Suite 103, Montreal, QC H2N 2H8 2004-10-21
Richard Payne Medical Services Inc. 33 Belsize Road, Montreal, QC H3X 3J9 2008-08-14
Katherine Steger Medical Services Inc. 5210 Westmore Ave., Montreal, QC H4V 1Z5 2014-03-25
10764957 Canada Corp. 209 4 Street, Hague, SK S0K 1X0 2018-05-03
Heather Trail Holdings Inc. 331 Otty Way, Perth, ON K7H 3C5 2018-05-24
Heather Dalton Holdings Inc. 1100-1959 Upper Water Street, Halifax, NS B3J 3N2 2017-12-15
Heather Steinberg-elfassy Holdings Inc. 2000 Scotia Tower One, 10060 Jasper Avenue, Edmonton, AB T5J 3R8 2018-06-25
Heather-ian Holdings Limited 1801 Hollis Street, Suite 2100 Box 1054, Halifax, NS B3K 2X6 1992-03-30

Improve Information

Please provide details on Katherine Hague & Heather Payne Holdings 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