LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE

Address:
2300 Yonge Street, 24th Floor, Toronto, ON M4P 2X5

LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 114049. The registration start date is October 1, 1962. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 114049
Business Number 882829682
Corporation Name LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE
MAPLE LEAF MILLS (EASTERN) LIMITED
Registered Office Address 2300 Yonge Street
24th Floor
Toronto
ON M4P 2X5
Incorporation Date 1962-10-01
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
PETER G. AIZLEWOOD 87 ALLEN STREET, OAKVILLE ON L6J 3M7, Canada
ALLAN H. JAMES 3208 FLYNN CRESCENT, MISSISSAUGA ON L5C 2M3, Canada
ARMAND LEVY 102 ARMENIA, DOLLARD-DES-ORMEAUX QC H9B 9Z7, Canada
RONALD E. LENNOX 22 WYVERN ROAD, WILLOWDALE ON M2K 2K4, Canada
GUY TREMBLAY 6355 ALBANI, ROSEMOUNT QC H1N 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-25 1979-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1962-10-01 1979-06-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1985-10-01 current 2300 Yonge Street, 24th Floor, Toronto, ON M4P 2X5
Name 1985-10-01 current LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE
Name 1985-10-01 current MAPLE LEAF MILLS (EASTERN) LIMITED
Name 1979-06-26 1985-10-01 PHENIX FLOUR LIMITED
Name 1979-06-26 1985-10-01 FARINES PHENIX LIMITEE
Status 1987-08-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-08-26 1987-08-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-06-26 1987-08-26 Active / Actif

Activities

Date Activity Details
1987-08-31 Discontinuance / Changement de régime Jurisdiction: Ontario
1979-06-26 Continuance (Act) / Prorogation (Loi)
1962-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2300 YONGE STREET
City TORONTO
Province ON
Postal Code M4P 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Bakeries Limited 2300 Yonge Street, Toronto, ON M4P 1E4 1925-08-15
Port Colborne & St.lawrence Navigation Company Limited 2300 Yonge Street, Toronto, ON M4P 1E4 1912-02-12
Les Fourrures Richer, Brooks, Burnett Inc. 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 1977-01-07
Associes De Recherce Abt Du Canada Limitee 2300 Yonge Street, Toronto, ON M4P 1G2 1977-02-28
A.x.f. Holdings Limited 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 1977-05-11
Essex Yarns Ltd. 2300 Yonge Street, Suite 703, Toronto, ON 1977-05-19
Gestions Global (gmpc) Inc. 2300 Yonge Street, Suite 3000, Toronto, ON M4P 1E4 1977-06-03
Jaffa Road (florida) Management Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1991-12-04
Insight International Tours (canada) Inc. 2300 Yonge Street, Suite 906, Toronto, ON M4P 1E4 1997-01-29
Financement Vinecrest Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1998-12-02
Find all corporations in the same location

Corporation Directors

Name Address
PETER G. AIZLEWOOD 87 ALLEN STREET, OAKVILLE ON L6J 3M7, Canada
ALLAN H. JAMES 3208 FLYNN CRESCENT, MISSISSAUGA ON L5C 2M3, Canada
ARMAND LEVY 102 ARMENIA, DOLLARD-DES-ORMEAUX QC H9B 9Z7, Canada
RONALD E. LENNOX 22 WYVERN ROAD, WILLOWDALE ON M2K 2K4, Canada
GUY TREMBLAY 6355 ALBANI, ROSEMOUNT QC H1N 3A9, Canada

Entities with the same directors

Name Director Name Director Address
KANE & HORA INC. ARMAND LEVY 102 ARMENIA STREET, DOLLARD DES ORMEAUX QC H9B 3C1, Canada
IMPORTATIONS SAKAI INC. ARMAND LEVY 3250 ELLENDALE, APP.415, MONTREAL QC H3S 1W4, Canada
TECqc.com inc. GUY TREMBLAY 604 RUE DU COTE DU RHÔNE, ROSEMÈRE QC J7A 4N5, Canada
FRANCOIS BUSSIERES & ASS., COURTIERS EN ASSURANCES INC. GUY TREMBLAY 50 RUE ST-ANNE, PIERREVILLE QC , Canada
Chambre de Commerce de Delisle GUY TREMBLAY 945 AVE GRANDE DECHARGE, DELISLE QC G0W 1L0, Canada
TRANSPORT GUY TREMBLAY INC. Guy Tremblay 1615 St-Louis #1, Sherbrooke QC J1H 4P7, Canada
LA CAPITALE, SAINT-JEROME INC. GUY TREMBLAY 16720 RUE DU DIAMANT, MIRABEL QC J7N 3E6, Canada
ST. RAYMOND PAPER (1983) INC. GUY TREMBLAY 2700 BERMINI, BROSSARD QC , Canada
LES ENTREPRISES IMMOBILIERES GUY TREMBLAY INC. GUY TREMBLAY 180 DE LA MONTAGNE, ST-BASILE LE GRAND QC , Canada
142854 CANADA LTEE GUY TREMBLAY 50 RUE STE-ANNE, PIERREVILLE QC J0G 1J0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P2X5

Similar businesses

Corporation Name Office Address Incorporation
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Maple Leaf Ceramique Du Canada Ltee 1 Place Ville Marie, Montreal 113, QC H3B 3P3 1949-05-16
Les Aliments Maple Leaf Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-leonard, QC H1R 2B5 1981-04-10
Jeu De Cartes Maple Leaf Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-02-17
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2 1994-12-02
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Maple Leaf Virtual School 15 Allstate Parkway, Unit 600, Markham, ON L3R 5B4 2014-01-08
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2
Maple Leaf Consumer Foods Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8

Improve Information

Please provide details on LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE 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