SOCIÉTÉ IMMOBILIÈRE MRC INC.

Address:
120 Adelaide St W, Suite 1700, Toronto, ON M5H 1T1

SOCIÉTÉ IMMOBILIÈRE MRC INC. is a business entity registered at Corporations Canada, with entity identifier is 1054651. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1054651
Business Number 872630157
Corporation Name SOCIÉTÉ IMMOBILIÈRE MRC INC.
MRC PROPERTIES INC.
Registered Office Address 120 Adelaide St W
Suite 1700
Toronto
ON M5H 1T1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada
AL W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-30 1980-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-31 current 120 Adelaide St W, Suite 1700, Toronto, ON M5H 1T1
Name 1997-09-01 current SOCIÉTÉ IMMOBILIÈRE MRC INC.
Name 1997-09-01 current MRC PROPERTIES INC.
Name 1980-12-31 1997-09-01 LA SOCIETE IMMOBILIERE MARATHON, LIMITEE
Name 1980-12-31 1997-09-01 MARATHON REALTY COMPANY LIMITED
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-02-12 1999-01-01 Active / Actif
Status 1996-12-10 1997-02-12 Active - Discontinuance Pending / Actif - Changement de régime en cours

Activities

Date Activity Details
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 128325.
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 451193.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-04-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 ADELAIDE ST W
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elliott & Page American Growth Fund Ltd. 120 Adelaide St W, Suite 1120, Toronto, ON M5H 1V1 1969-02-24
Catalpa Investments Ltd. 120 Adelaide St W, Suite 2401, Toronto, ON M5H 1T1
3413942 Canada Limited 120 Adelaide St W, Suite 2401, Toronto, ON M5T 1T1
Ching Chew-an Breweries (china) Ltd. 120 Adelaide St W, Suite 1701, Toronto, ON M5H 1T1 1994-11-25
Les Mineraux Cch Ltee 120 Adelaide St W, Suite 1910, Toronto, ON M5H 1T1 1980-01-15
124932 Canada Ltd. 120 Adelaide St W, Sutie 2401, Toronto, ON M5H 1T1 1983-08-01
International Musto Explorations Limited 120 Adelaide St W, Suite 2600, Toronto, ON M5W 1W5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada
AL W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada

Entities with the same directors

Name Director Name Director Address
AQUEST HOLDINGS INC. AL W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
OLYMPIAD ACQUISITION INC. AL W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
3381099 CANADA INC. AL W. MAWANI 19 PINING RD, THORNHILL ON L3T 5N5, Canada
KS Affordable Housing Inc. Jon E. Love Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KingSett Affordable Housing GP Inc. Jon E. Love Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KingSett 475 Yonge GP Inc. Jon E. Love Scotia Plaza, 40 King Street West,, Suite 3700, P.O. Box 110, Toronto ON M5H 3Y2, Canada
KingSett SP LP Inc. Jon E. Love Scotia Plaza, 40 King Street West, Suite 3700, Toronto ON M5H 3Y2, Canada
KINGSTREET REAL ESTATE GROWTH GP NO. 1 INC. Jon E. Love 66 Wellington Street, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
8901252 CANADA INC. Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada
KingSett High Yield Fund GP Inc. Jon E. Love 66 Wellington Street West, Suite 4400, Toronto-Dominion Centre, TD Bank Tower, Toronto ON M5K 1H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
C.i.kim Societe Immobiliere Inc. 140 De Navarre, Apt. 113, St-lambert, QC J4S 1R6 1989-10-30
SociÉtÉ ImmobiliÈre Ctx Inc. 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1 1995-09-07
Societe Immobiliere Crown Vie Inc. 120 Bloor E, Toronto, ON M4W 1B8
Societe Immobiliere Arjez Inc. 1230 Haro St., Suite 303, Vancouver, BC V6E 4J9 1981-07-27
SociÉtÉ ImmobiliÈre Ayme Inc. 3228 33a Ave Se, Calgary, AB T2B 0K3 2011-12-19
Societe Immobiliere Mirelis Ltee 800 Dorchester Blvd W, Montreal, QC H3B 1X9 1980-12-02
Societe Immobiliere Devintro Inc. 400 Ouest, Rue St-jacques, Bureau 500, Montreal, QC H2Y 1S1 1987-10-15
Societe Immobiliere Fauna Inc. 1008 Homer St, Suite 215, Vancouver, BC V6B 2X1 1981-07-08
Societe Immobiliere Edgecombe Limitee 196 Adelaide West, Toronto, ON M5H 1W7
Societe Immobiliere Besantine Inc. 180 Rene-levesque East, Suite 400, Montreal, QC H2X 1N6 1981-08-25

Improve Information

Please provide details on SOCIÉTÉ IMMOBILIÈRE MRC 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