JOHN A. MCDONALD & SON LTD.

Address:
323 Portage Avenue, Suite 208, Winnipeg, MB R3B 2C1

JOHN A. MCDONALD & SON LTD. is a business entity registered at Corporations Canada, with entity identifier is 1738976. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1738976
Corporation Name JOHN A. MCDONALD & SON LTD.
Registered Office Address 323 Portage Avenue
Suite 208
Winnipeg
MB R3B 2C1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
R. COPP 526 KENASTON BOULEVARD SUITE 10, WINNIPEG MB R3N 1Z1, Canada
L. COPP 526 KENASTON BOULEVARD SUITE 10, WINNIPEG MB R3N 1Z1, Canada
A. MITCHELL 323 WELLINGTON CRESCENT SUITE 504, WINNIPEG MB R3M 0A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-31 1984-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-01 current 323 Portage Avenue, Suite 208, Winnipeg, MB R3B 2C1
Name 1984-08-01 current JOHN A. MCDONALD & SON LTD.
Name 1984-08-01 current JOHN A. MCDONALD ; SON LTD.
Status 1984-08-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-08-01 1984-08-01 Active / Actif

Activities

Date Activity Details
1984-08-01 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Office Location

Address 323 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3B 2C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sanjac Realty Limited 323 Portage Avenue, Site 308, Winnipeg, MB R3B 2C1 1947-11-29
Hargrave Holding Co. Ltd. 323 Portage Avenue, Suite 201, Winnipeg, MB R3B 2C1 1975-06-02
V & B Jonasson Brothers Enterprises Ltd. 323 Portage Avenue, Suite 208, Winnipeg, MB R3B 2C1 1976-06-28
Stockton Financial Services Corp. 323 Portage Avenue, Suite 307, Winnipeg, MB R3B 2C1 1981-09-24
Yellowquill Consultants Inc. 323 Portage Avenue, Suite 211, Winnipeg, MB R3B 2C1 1984-07-16
Affleck Shoes Limited 323 Portage Avenue, Suite 208, Winnipeg, MB R3B 2C1
Mitchell Consolidated Stores Limited 323 Portage Avenue, Suite 308, Winnipeg, MB R3B 2C1

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Settlers Fund Limited 323 Portage Ave, Suite 307, Winnipeg, MB R3B 2C1 1960-09-15
Dayton Outfitting Co. Ltd. 323 Portage Ave., Suite 208, Winnipeg, MB R3B 2C1 1936-05-02
Mitchell Consolidated Stores Limited 323 Portage Ave., Suite 208, Winnipeg, MB R3B 2C1 1947-11-21

Corporation Directors

Name Address
R. COPP 526 KENASTON BOULEVARD SUITE 10, WINNIPEG MB R3N 1Z1, Canada
L. COPP 526 KENASTON BOULEVARD SUITE 10, WINNIPEG MB R3N 1Z1, Canada
A. MITCHELL 323 WELLINGTON CRESCENT SUITE 504, WINNIPEG MB R3M 0A4, Canada

Entities with the same directors

Name Director Name Director Address
AFFLECK SHOES LIMITED A. MITCHELL 323 WELLINGTON CRES. APT. 504, WINNIPEG MB R3M 0A4, Canada
AFFLECK SHOES LIMITED L. COPP 526 KENASTON BLVD. APT. 10, WINNIPEG MB R3N 1Z1, Canada
MITCHELL CONSOLIDATED STORES LIMITED L. COPP 526 KENASTON BLVD. APT. 10, WINNIPEG MB , Canada
AFFLECK SHOES LIMITED R. COPP 526 KENASTON BLVD. APT. 10, WINNIPEG MB R3N 1Z1, Canada
MITCHELL CONSOLIDATED STORES LIMITED R. COPP 526 KENASTON BLVD. APT. 10, WINNIPEG MB , Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B2C1

Similar businesses

Corporation Name Office Address Incorporation
8286523 Canada Inc. 801 Sir John A Mcdonald Bld, Kingston, ON K7L 1H3 2012-08-31
Kingstone Dedicated Machinery Inc. 670 Sir John A. Mcdonald, Unit 10, Kingston, ON K7M 1A3 2003-02-18
The John H. Mcdonald Journalism Foundation 920 Yonge Street, Suite 503, Toronto, ON M4W 3C7 1987-02-19
John F. Mcdonald Consultants Limited 1000 Sherbrooke Street West, Montreal, QC 1977-12-01
H. John Mcdonald Foundation 2 Bloor Street East, Suite 2100, Toronto, ON M4W 1A8 2014-09-10
11652842 Canada Inc. 7349 Mcdonald’s Comers Road, Mcdonald’s Corners, ON K0G 1M0 2019-09-27
159480 Canada Inc. 52 Mcdonald Blvd, Lake Mcdonald, QC J0T 1A0 1987-12-09
5160 Mcdonald Apartments Inc. 625 Ouest Boul. Dorchester, Montreal, QC H3B 1R2 1983-06-02
Epicerie Stephen Mcdonald Inc. Comte Duplessis, Old Fort Bay, QC G0G 2G0 1980-09-22
Construction W.g. Mcdonald Ltee 133 Jean Proulx, Hull, QC J8Z 1T4 1973-09-24

Improve Information

Please provide details on JOHN A. MCDONALD & SON LTD. 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