WARD MALLETTE INC.

Address:
120 Adelaide St. West, Suite 1020, Toronto, ON M5H 1T1

WARD MALLETTE INC. is a business entity registered at Corporations Canada, with entity identifier is 1062654. The registration start date is December 23, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1062654
Business Number 105585376
Corporation Name WARD MALLETTE INC.
Registered Office Address 120 Adelaide St. West
Suite 1020
Toronto
ON M5H 1T1
Incorporation Date 1980-12-23
Dissolution Date 1997-05-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
JEAN CHARLES PERRIER 2408 ORIENT PARK DR., GLOUCESTER ON K1B 5B3, Canada
JOSEPH R. BONES 26 LEAVER, NEPEAN ON K2E 5P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-22 1980-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-23 current 120 Adelaide St. West, Suite 1020, Toronto, ON M5H 1T1
Name 1980-12-23 current WARD MALLETTE INC.
Status 1997-05-13 current Dissolved / Dissoute
Status 1991-04-01 1997-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-23 1991-04-01 Active / Actif

Activities

Date Activity Details
1997-05-13 Dissolution
1980-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-05-31 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. WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81860 Canada Limited 120 Adelaide St. West, Suite 2150, Toronto, ON M5H 1T1 1977-08-18
Challenge Communications Limited 120 Adelaide St. West, Suite 1800, Toronto, ON 1969-03-24
Nova-media Marketing Ltd. 120 Adelaide St. West, 11th Floor, Toronto, ON M5H 1V1 1973-10-25
Blonde D'acquitaine Cattle Limited 120 Adelaide St. West, Suite 400, Toronto, ON M5H 1T1 1970-04-16
T. I. P. C. Marketing Inc. 120 Adelaide St. West, Suite 420, Toronto, ON M5H 1T1 1983-05-13
Les Conseillers J. P. S. Mackenzie Limitee 120 Adelaide St. West, Suite 1120, Toronto, ON M5H 1V1 1983-07-08
Le Conseil National Des Slovaques-canadiens 120 Adelaide St. West, Suite 400, Toronto, ON M5H 1T1 1985-04-22
Fairbirch Securities Ltd. 120 Adelaide St. West, Suite 1400, Toronto, ON 1978-10-03
Telepanel Inc. 120 Adelaide St. West, Suite 1120, Toronto, ON M5H 1V1 1982-06-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412130 Canada Limited 120 Adelaide St.west, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Goodwrappers Ltd. Adelaide Street West, Suite 1108, Toronto, ON M5H 1T1 1990-06-20
169746 Canada Inc. 120 Adelaide West, Suite 2110, Toronto, ON M5H 1T1 1989-09-01
Marketing D'evenements Motorises (m E M) Inc. 120 Adelaide Street, Toronto, QC M5H 1T1 1988-04-11
Vitrerie Afg Inc. 101 Richmond West, Toronto, ON M5H 1T1 1987-09-24
Dan Collier Marketing Canada Limited 101 Richmond Street West, Suite 2122, Toronto, ON M5H 1T1 1978-04-10
Panavest Mercantile Corporation 101 Richmond Street West, Suite 906, Toronto, ON M5H 1T1
Syncap Properties Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1992-06-23
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
2834294 Canada Inc. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Find all corporations in postal code M5H1T1

Corporation Directors

Name Address
JEAN CHARLES PERRIER 2408 ORIENT PARK DR., GLOUCESTER ON K1B 5B3, Canada
JOSEPH R. BONES 26 LEAVER, NEPEAN ON K2E 5P6, Canada

Entities with the same directors

Name Director Name Director Address
J.C. PERRIER & ASSOC. INC. JEAN CHARLES PERRIER 2429 ORIENT PARK DR, GLOUCESTER ON K1B 4M9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1T1

Similar businesses

Corporation Name Office Address Incorporation
Ward Mallette Management Consultants Inc. 200 Bay Street, P.o. Box 32, Toronto, ON M5J 2J8 1989-10-17
The Mallette Group Inc. 5 Place Ville Marie, Bur. 1000, Montreal, QC H3B 4X3 1986-10-27
Mallette, Benoit & Company Ltd. 2954 Boul Laurier, Bureau 400 Cp 10350, Sainte Foy, QC G1V 4H5 1977-12-12
The Mallette Financial Corporation 5 Place Ville Marie, Bur. 1000, Montreal, QC H3B 4A3 1988-08-26
Daniel Mallette Holdings Inc. 1790 De Montpellier, St-bruno, QC J3V 4P5 1991-07-18
Gestions Daniel Mallette Inc. 1790 De Montpellier, St-bruno-de-montarville, QC J3V 4P5
Mallette, Girouard, Letendre Ltd. 1 Complexe Desjardins, Montreal, QC H5B 1B1 1977-02-07
Construction Wilmar E. Mallette Inc. Portage Du Fort, Pontiac, QC J0X 2T0 1981-01-06
Ward Enligne Inc. 173 Rue Montcalm, St-jean-sur-richelieu, QC J3B 3N4 2005-09-09
Fondation Farag & Ward 4625 De La Côte-vertu Blvd., Suite 210, Saint-laurent, QC H4S 1C8 2016-03-29

Improve Information

Please provide details on WARD MALLETTE 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