MACLOR RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 1119702. The registration start date is April 6, 1981. The current status is Dissolved.
Corporation ID | 1119702 |
Corporation Name | MACLOR RESOURCES INC. |
Registered Office Address |
550 Elmridge Avenue Villa 31 Dorval QC H9S 2J4 |
Incorporation Date | 1981-04-06 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 25 |
Director Name | Director Address |
---|---|
KENNETH A. STEPHENS | 89 CRESCENT ROAD, TORONTO ON , Canada |
L. HENRI TELLIER | 5100 BOUL. DES ETUDIANTS APT. 212, TRACY QC , Canada |
JOSEPH P. AZOUS | 5 LINTON AVE, DOLLARD ORMEAUX QC , Canada |
STEPHEN J. SHILLER | 3 WESTMOUNT SQUARE APT. 1817, MONTREAL QC , Canada |
ROBERT W. MACKINNON | 550 ELMRIDGE AVE, VILLA 31, DORVAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-04-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-04-05 | 1981-04-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-04-06 | current | 550 Elmridge Avenue, Villa 31, Dorval, QC H9S 2J4 |
Name | 1981-04-06 | current | MACLOR RESOURCES INC. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1983-08-01 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1981-04-06 | 1983-08-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1981-04-06 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation D'investissement International Sunnix | 482 Strathmore, Suite 2, Dorval, QC H9S 2J4 | 1992-01-15 |
Graphic M. Ross Inc. | 480 Strathmore, Dorval, QC H9S 2J4 | 1985-11-01 |
Hulycan Inc. | 364 Strathmore Blvd, Dorval, QC H9S 2J4 | 1985-07-10 |
138277 Canada Inc. | 482 Strathmore Avenue, Suite 2, Dorval, QC H9S 2J4 | 1984-12-17 |
Concept 21 Inc. | 480 Strathmore Blvd, Dorval, Montreal, QC H9S 2J4 | 1981-10-20 |
Moe Sherman & Associates Inc. | 400 Strathmore St., Dorval, QC H9S 2J4 | 1979-07-10 |
Les Enseignes Ouest De L'ile Ltee | 372 Strathmore Boulevard, Dorval, QC H9S 2J4 | 1978-10-05 |
Ventes Industrielles Hcp Ltee | 482 Boul. Strathmore, Suite 2, Dorval, QC H9S 2J4 | 1976-06-07 |
Conseillers D. N. A. Ltee | 480 Strathmore Blvd., Dorval, QC H9S 2J4 | 1973-12-05 |
145032 Canada Inc. | 480 Strathmore, Dorval, QC H9S 2J4 | 1985-11-01 |
Find all corporations in postal code H9S2J4 |
Name | Address |
---|---|
KENNETH A. STEPHENS | 89 CRESCENT ROAD, TORONTO ON , Canada |
L. HENRI TELLIER | 5100 BOUL. DES ETUDIANTS APT. 212, TRACY QC , Canada |
JOSEPH P. AZOUS | 5 LINTON AVE, DOLLARD ORMEAUX QC , Canada |
STEPHEN J. SHILLER | 3 WESTMOUNT SQUARE APT. 1817, MONTREAL QC , Canada |
ROBERT W. MACKINNON | 550 ELMRIDGE AVE, VILLA 31, DORVAL QC , Canada |
Name | Director Name | Director Address |
---|---|---|
SPRING VALLEY WATER CORPORATION | KENNETH A. STEPHENS | 89 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada |
AQUATERRA ENTERPRISES INC. | KENNETH A. STEPHENS | 89 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada |
MONARCH PROPANE LIMITED | KENNETH A. STEPHENS | 89 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada |
AGRICULTURAL ANHYDROUS AMMONIA CO. LIMITED | KENNETH A. STEPHENS | 89 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada |
LAURENTIAN SPRING VALLEY INC. · LAURENTIENNE SPRING VALLEY INC. | KENNETH A. STEPHENS | 89 CRESCENT ROAD, TORONTO ON M4W 1T7, Canada |
7815883 CANADA INC. | Stephen J. Shiller | 133 de la Commune West, Suite 300, Montreal QC H2Y 2C7, Canada |
9421858 CANADA INC. | Stephen J. Shiller | 21 av. Shorncliffe, Westmount QC H3Y 1A8, Canada |
ZAKBRAN HOLDINGS INC.- | STEPHEN J. SHILLER | 240 NETHERWOOD CRES, MONTREAL QC H3X 3X3, Canada |
LE MARCHÉ DU STORE INC. | STEPHEN J. SHILLER | 21 SHORNCLIFFE AVENUE, WESTMOUNT QC H3Y 1A8, Canada |
SHILLDEV REAL ESTATE INC.- | STEPHEN J. SHILLER | 21 SHORNCLIFFE AVENUE, WESTMOUNT QC H3Y 1A8, Canada |
City | DORVAL |
Post Code | H9S2J4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Resources Humaine Oka Ltee | 2075 University Ave., Montreal, QC H3A 2L1 | 1979-02-05 |
Les Resources Icg Ltee | 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4 | |
Rok Resources Inc. | 1500 - 1881 Scarth Street, Regina, SK S4P 4K9 | |
Child Care Human Resources Sector Council | 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 | 2003-11-16 |
Reliance Resources Group Canada, Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | |
Profile Health Resources Inc. | 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 | 2006-08-11 |
Les Resources Icg Ltee | 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB | 1981-05-08 |
Goliath Resources Inc. | 25 Adelaide Street East, Suite 1614, Toronto, ON M5C 3A1 | |
Sama Resources Inc. | Suite 132, 1320 Graham Blvd, Mont Royal, QC H3P 3C8 | |
Cominca Resources Limited | 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 | 2011-12-12 |
Please provide details on MACLOR RESOURCES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |