MELINDA-JORDAN HOLDINGS LIMITED

Address:
109 Woodlawn Ave. West, Toronto, ON M4V 1G6

MELINDA-JORDAN HOLDINGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 128732. The registration start date is July 10, 1919. The current status is Dissolved.

Corporation Overview

Corporation ID 128732
Business Number 872139431
Corporation Name MELINDA-JORDAN HOLDINGS LIMITED
Registered Office Address 109 Woodlawn Ave. West
Toronto
ON M4V 1G6
Incorporation Date 1919-07-10
Dissolution Date 1997-04-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN HILL 3470 GOLDER ORCHARD DR, MISSISSAUGA ON , Canada
MICHAEL TAYLOR 109 WOODLAWN AVE WEST, TORONTO ON M4V 1G6, Canada
WILFRID L S TRIVETT TANGLEWOOD ACRE, RAMA RD BOX 157, ORILLIA ON L3V 6J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1919-07-10 1981-02-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1919-07-10 current 109 Woodlawn Ave. West, Toronto, ON M4V 1G6
Name 1959-08-12 current MELINDA-JORDAN HOLDINGS LIMITED
Name 1919-07-10 1959-08-12 A.E. OSLER & CO., LIMITED
Status 1997-04-21 current Dissolved / Dissoute
Status 1991-06-02 1997-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-03 1991-06-02 Active / Actif

Activities

Date Activity Details
1997-04-21 Dissolution
1981-02-03 Revival / Reconstitution
1919-07-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1984-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 109 WOODLAWN AVE. WEST
City TORONTO
Province ON
Postal Code M4V 1G6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Noah's Flood (1995) Inc. 67 Woodlawn Road West, Toronto, ON M4V 1G6 1994-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
JOHN HILL 3470 GOLDER ORCHARD DR, MISSISSAUGA ON , Canada
MICHAEL TAYLOR 109 WOODLAWN AVE WEST, TORONTO ON M4V 1G6, Canada
WILFRID L S TRIVETT TANGLEWOOD ACRE, RAMA RD BOX 157, ORILLIA ON L3V 6J3, Canada

Entities with the same directors

Name Director Name Director Address
BIRCH HOLDINGS LTD. JOHN HILL 7550 Ogden Dale Road S.E., Calgary AB T2C 4X9, Canada
WARMAN INTERNATIONAL INC. JOHN HILL 18 ROSLYN AVENUE, BOX 14, HUDSON HEIGHTS QC J0P 1J0, Canada
6721036 CANADA INC. JOHN HILL 7550 Ogden Dale Road S.E., Calgary AB T2C 4X9, Canada
PLAYTEX LIMITED JOHN HILL 10 LEIGHTON ROAD, MILTON CT 06460, United States
HOLLAND CROSS DENTAL CENTER INC. JOHN HILL 149 Sherwood Drive, OTTAWA ON K1Y 3V5, Canada
9302310 Canada Inc. John Hill 4878 Cambrian Road, Richmond ON K0A 2Z0, Canada
6721010 CANADA INC. JOHN HILL 7550 Ogden Dale Road S.E., Calgary AB T2C 4X9, Canada
AVALON AIRCRAFT CORP. JOHN HILL 198-5400 AIRPORT ROAD S., RICHMOND BC V7B 1B5, Canada
CANADIAN CHESTNUT COUNCIL JOHN HILL 254 GLEN MORRIS ROAD EAST, R.R.# 2, ST. GEORGE ON N0E 1N0, Canada
SANEX CHEMICALS LTD. JOHN HILL 601 HIGHVALLEY RD, ANACASTER ON L9G 3X1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V1G6

Similar businesses

Corporation Name Office Address Incorporation
Jordan Village Crafts Limited Rr 1, Shelburne Count, Jordan Falls, NS B0T 1J0 1980-06-16
Jordan Manufacturing Holdings Corp. 1160-509 Chemin D'aylmer, Gatineau, QC J9H 0E9 2017-03-24
Jordan Flinker Holdings Inc. 1010 Rue De La Gauchetière Ouest, 2100, Montréal, QC H3B 4C9 2018-11-12
Melinda Fine Lingerie Limited 100 King St. West, Suite 315 Box 69 - Stn A, Hamilton, ON L8N 3A2
Les Magasins De Cadeaux Jordan Ltee 296 Newton Street, Dollard-des-ormeaux, QC H9A 3G2 1983-09-19
Les Contractants De Vetements Sportives Jordan Inc. 5887 Centennial Avenue, Cote St. Luc, QC 1981-08-24
Harbour Authority of Lower Jordan Bay 78 Dentremont Rd, Jordan Bay, NS B0T 1W0 1992-03-16
Jordan & Stewart Holdings Ltd. 1305 Mazurette St, Montreal 355, QC 1970-12-11
Jordan Lintz Holdings Inc. 9-1810 Corydon Avenue, Winnipeg, MB R3N 0C5 2019-12-10
Jordan Blower of Canada Ltd. 10780 Pascal Gagnon, Montreal, QC H1P 1Z8 1967-08-15

Improve Information

Please provide details on MELINDA-JORDAN HOLDINGS LIMITED 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