ALICE E. MCMASTER HOLDINGS INC.

Address:
436 Gilmour Ave, Ottawa, ON K2P 0R8

ALICE E. MCMASTER HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 1833251. The registration start date is January 15, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1833251
Business Number 878604958
Corporation Name ALICE E. MCMASTER HOLDINGS INC.
Registered Office Address 436 Gilmour Ave
Ottawa
ON K2P 0R8
Incorporation Date 1985-01-15
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DONALD PATERSON 235 LATCHFORD, OTTAWA ON K1Z 5N3, Canada
IAN W. HENDRY 7 WHITBURN CRES., NEPEAN ON K2H 5K5, Canada
A.E.G. MCMASTER 24 RICHELIEU PLACE, MONTREAL QC H3G 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-01-14 1985-01-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-15 current 436 Gilmour Ave, Ottawa, ON K2P 0R8
Address 1985-01-15 current 436 Gilmour Ave, Ottawa, ON K2P 0R8
Name 1985-01-15 current ALICE E. MCMASTER HOLDINGS INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-05-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-15 1996-05-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1985-01-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1990-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 436 GILMOUR AVE
City OTTAWA
Province ON
Postal Code K2P 0R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3241939 Canada Inc. 442 Gilmour St, Ottawa, ON K2P 0R8 1996-03-22
Toltec Dataedge Corp. 430 Gilmour Street, Ottawa, ON K2P 0R8 1984-03-13
122463 Canada Limited 428 Gilmour Street, Ottawa, ON K2P 0R8 1983-03-22
Era Consulting Economists Inc. 442 Gilmour Street, Ottawa, ON K2P 0R8 1977-09-12
139929 Canada Inc. 442 Gilmour Street, Ottawa, QC K2P 0R8 1985-04-26
168763 Canada Inc. 442 Gilmour Street, Ottawa, ON K2P 0R8 1984-05-02
Bruce Labelle Holdings Inc. 442 Gilmour Street, Ottawa, QC K2P 0R8 1984-05-24
134229 Canada Inc. 442 Gilmour Street, Ottawa, QC K2P 0R8 1984-07-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
DONALD PATERSON 235 LATCHFORD, OTTAWA ON K1Z 5N3, Canada
IAN W. HENDRY 7 WHITBURN CRES., NEPEAN ON K2H 5K5, Canada
A.E.G. MCMASTER 24 RICHELIEU PLACE, MONTREAL QC H3G 1E8, Canada

Entities with the same directors

Name Director Name Director Address
VELOS SECURITIES INC. Donald Paterson 497 Westminster Avenue, Ottawa ON K2A 2T9, Canada
PURPLE COW INVESTMENTS INC. DONALD Paterson 497 WESTMINSTER AVE., OTTAWA ON K2A 2T9, Canada
DAIRY FRESH TECHNOLOGIES LTD. DONALD Paterson 497 WESTMINSTER AVE., OTTAWA ON K2A 2T9, Canada
6351492 CANADA INC. DONALD PATERSON 413 CHURCHILL AVENUE NORTH, OTTAWA ON K1Z 5C7, Canada
OSBORN & LANGE - GRANT, LTD. DONALD PATERSON 12105 PLACE GILLES, MONTREAL QC , Canada
NUTRIONE CANADA INC. DONALD PATERSON 413 CHURCHILL AVENUE NORTH, OTTAWA ON K1Z 5C7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P0R8

Similar businesses

Corporation Name Office Address Incorporation
Michael & Alice Holdings Inc. 443 Meloche Avenue, Dorval, QC H9P 2W2 2017-06-26
Mcmaster Management Inc. 4 Mcmaster Avenue, Dundas, ON L9H 4M5 2020-10-08
Solnet Capital Holdings Inc. 21 Mcmaster Avenue, Toronto, ON M4V 1A8 2010-06-14
Nesbitt-mcmaster Foundation 5700 Yonge Street, #1900, Toronto, ON M2M 4K7 2001-04-30
Alice In Wonderland Holdings Ltd. 344 2nd Ave Nw, 302, Weyburn, SK S4H 1S8 2011-03-14
Alice 329 Holdings Inc. 40 - 2450 Lancaster Road, Ottawa, ON K1B 5N3 2018-05-18
Alice & Andrew Thompson Holdings Ltd. 4666 Bellevue Drive, Vancouver, BC V6R 1E6 1981-05-05
Alice Benjamin Obstetrics Inc. 3550 Cote Des Neiges, Suite 270, Montreal, QC H3H 1V4 2011-03-17
Alice & Brenda Leather Abc Inc. 9334 Boul St-laurent, Montreal, QC H2N 1N3 1988-08-23
Alice Chan Consultant Inc. 3625 Garneys St, Ville St-laurent, QC H4K 2R9 2018-12-21

Improve Information

Please provide details on ALICE E. MCMASTER HOLDINGS 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches