MAJOR HOLDINGS & DEVELOPMENTS LIMITED

Address:
Commerce Court West, Suite 4170, Toronto, ON M5L 1E2

MAJOR HOLDINGS & DEVELOPMENTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1466950. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1466950
Corporation Name MAJOR HOLDINGS & DEVELOPMENTS LIMITED
Registered Office Address Commerce Court West
Suite 4170
Toronto
ON M5L 1E2
Dissolution Date 1984-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
M.J. O'NEILL 92 PARKWOOD DRIVE, CHATHAM ON N7M 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-27 1983-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-03-28 current Commerce Court West, Suite 4170, Toronto, ON M5L 1E2
Name 1983-03-28 current MAJOR HOLDINGS & DEVELOPMENTS LIMITED
Name 1983-03-28 current MAJOR HOLDINGS ; DEVELOPMENTS LIMITED
Status 1984-10-29 current Dissolved / Dissoute
Status 1983-03-28 1984-10-29 Active / Actif
Status 1983-03-28 1983-03-28 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée

Activities

Date Activity Details
1984-10-29 Dissolution
1983-03-28 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1983-03-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Offerstreets Inc. 30 Wellington St W, Toronto, ON M5L 1E2 2020-03-24
Marketbox Inc. 30 Wellington St West 5th Floor, Toronto, ON M5L 1E2 2019-01-29
Sm Digital Marketing Ltd. 500-30 Wellington Street West 5th Floor, Toronto, ON M5L 1E2 2018-08-27
Smoothai Inc. 30 Wellington Street W, Suite 500, Toronto, ON M5L 1E2 2018-08-01
Castglobe Corporation 30 Wellington Street West, Suite 500, Toronto, ON M5L 1E2 2018-02-21
Torontostarts Inc. 500-30 Wellington Street West, Box 129, Commerce Court, Toronto, ON M5L 1E2 2017-03-22
Charity Intelligence Canada 5-154 30 Wellington Street West, Toronto, ON M5L 1E2 2007-07-24
Carta Solutions Holding Corporation 30 Wellington Street West, 5th Floor, Box 129, Toronto, ON M5L 1E2
Room for Tea Canada Ltd. 30 Wellington Street West, 5th Floor, Toronto, ON M5L 1E2 2017-11-16
Toor Hope Initiative 199 Bay Street, Suite 5050, Toronto, ON M5L 1E2 2018-11-23
Find all corporations in postal code M5L 1E2

Corporation Directors

Name Address
M.J. O'NEILL 92 PARKWOOD DRIVE, CHATHAM ON N7M 2B2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1E2

Similar businesses

Corporation Name Office Address Incorporation
Sentient Developments Inc. 3-2279 Major Mackenzie Drive West, Maple, ON L6A 3Z3 2020-05-21
Wilfrid Major Limited 21118, 5e Concession, North Lancaster, ON K0C 1Z0
Ferme Avicole Major Limited 20959 County Road 18, R.r. #2, Green Valley, ON K0C 1L0
Les Centres Provisoir Du Silencieux Major Du Canada Limitee First Canadian Place, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8 1980-03-25
Killam - Keith Developments Limited 1496 Lower Water Street, Halifax, NS B3J 1R9
Major Printing Ltd. 2385 Rue Jeanne D'arc, Montreal, QC H1W 3V8 1978-03-17
Major Painting Ltd. 130 Alouette, Rr 2, St. Theodore De Chertsey, QC J0K 3K0 1981-08-18
Fruits De Mer Major Inc. 8034 Chouinard Street, Lasalle, QC H8N 2E6 1983-11-22
Major Mackenzie Beauty Supply Inc. 692 Major Mckenzie Drive E, Richmond Hill, ON L4C 1J9 2012-07-04
Agences Ed Major Inc. 588 Bishop Power, Lasalle, QC H8P 2R1 1985-03-26

Improve Information

Please provide details on MAJOR HOLDINGS & DEVELOPMENTS 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