JOHN MACKENZIE & FAMILY ENTERPRISES CORP.

Address:
35 Rue Brochu, Auteuil, Laval, QC H7H 2A1

JOHN MACKENZIE & FAMILY ENTERPRISES CORP. is a business entity registered at Corporations Canada, with entity identifier is 1915606. The registration start date is May 22, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1915606
Business Number 124166430
Corporation Name JOHN MACKENZIE & FAMILY ENTERPRISES CORP.
LES ENTREPRISES FAMILIALES JOHN MACKENZIE CORP.
Registered Office Address 35 Rue Brochu
Auteuil, Laval
QC H7H 2A1
Incorporation Date 1985-05-22
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JOHN MACKENZIE 348 NORTHCOTE, ROSEMERE QC J7A 1X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-21 1985-05-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-06-13 current 35 Rue Brochu, Auteuil, Laval, QC H7H 2A1
Name 1985-05-22 current JOHN MACKENZIE & FAMILY ENTERPRISES CORP.
Name 1985-05-22 current LES ENTREPRISES FAMILIALES JOHN MACKENZIE CORP.
Name 1985-05-22 current JOHN MACKENZIE ; FAMILY ENTERPRISES CORP.
Status 2002-05-02 current Dissolved / Dissoute
Status 1991-09-01 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-22 1991-09-01 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1985-05-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 RUE BROCHU
City AUTEUIL, LAVAL
Province QC
Postal Code H7H 2A1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Expertise En Services Bi ( Esbi ) Inc. 5945 Rue Santeuil, Laval, QC H7H 0A1 2016-09-21
8720401 Canada Inc. 5945 Santeuil, Laval, QC H7H 0A1 2013-12-09
7122691 Canada Inc. 5954, Rue Portelance, Laval, QC H7H 0A6 2009-02-11
Viazone Inc. 10 Parc-des-erables, Laval, QC H7H 0A8 2019-05-26
9134646 Canada Inc. 53 Rue Flore-lavallée, Laval, QC H7H 0A9 2014-12-23
Nav-h Conseils Inc. 21 Rue Emile Joly, Laval, QC H7H 0B1 2012-02-01
Avco Auto Inc. 6846 Renoir, Laval, QC H7H 1A5 1982-10-28
Duo Pro Importations Inc. 5840 Prince-rupert, Laval, QC H7H 1C4 2007-12-21
Les Services Financiers Richard Elias Inc. 5909 Rue De Prince-rupert, Laval, QC H7H 1C5 2015-01-01
Ulika Auto Inc. 5775 Rue Du Prince Rupert, Laval, QC H7H 1C5 1995-11-30
Find all corporations in postal code H7H

Corporation Directors

Name Address
JOHN MACKENZIE 348 NORTHCOTE, ROSEMERE QC J7A 1X3, Canada

Entities with the same directors

Name Director Name Director Address
G.N. ANDISON MEDICAL RESEARCH FOUNDATION INC. JOHN MACKENZIE 47 COPPERSTONE BOULEVARD SE, CALGARY AB T2Z 0V7, Canada
The Red Deer Board of Trade JOHN MACKENZIE 3722 44 AVENUE, RED DEER AB T4N 3H5, Canada
JACUZZI UNIVERSAL (CANADA) LIMITED JOHN MACKENZIE 8 LIBERATION DRIVE, BRAMPTON ON , Canada
APPLIANCE HELP INC. JOHN MACKENZIE 229 BERNICE CRESCENT, R. R. #5, PERTH ON K7H 3C7, Canada
KIDDE CANADA LIMITED JOHN MACKENZIE 8 LIBERATION DRIVE, BRENTON ON L6S 3V9, Canada
Corridor Communications Canada Inc. JOHN MACKENZIE 26 MAITLAND RD., PO BOX 166, SHUBENACADIE, HANTS COUNTY NS B0N 2H0, Canada
6145175 CANADA INC. JOHN MACKENZIE 2450 OLD SODA SPRINGS ROAD, NAPA CA 94558, United States
Mantis Communications Inc. JOHN MACKENZIE 26 MAITLAND ROAD, P.O. BOX 166, SHUBENACADIE, HANTS CO. NS B0N 2H0, Canada
CHRISTIANS AGAINST PORNOGRAPHY (CAP) JOHN MACKENZIE 64 SPENCER CRESCENT, LONDON ON N5X 2K6, Canada
SOLARMACKS ENERGY ENTERPRISES LTD. JOHN MACKENZIE 229 BERNICE CRESCENT, R. R. #5, PERTH ON K7H 3C7, Canada

Competitor

Search similar business entities

City AUTEUIL, LAVAL
Post Code H7H2A1

Similar businesses

Corporation Name Office Address Incorporation
Global Express Financial Corp. Suite 11 - 600 Mackenzie Blvd., Mackenzie, BC V0J 2C0 2009-07-02
Loan Express Corp. 9 600 Mackenzie Blvd., Mackenzie, BC V0J 2C0 2005-07-20
The Grand Canal Company Limited 37 Mackenzie Street, Saint John's, NL A1A 2V4 1984-10-15
Entreprises Familiales Tabah Inc. 9420 L'acadie Blvd, Montreal, QC H4N 1L7 1998-04-22
John Gray Moving Enterprises Inc. 1475 55th Avenue, Suite #100, Dorval, QC H9P 2W3 1981-05-01
Les Entreprises John Bolf Ltee 3767 Thimens, Suite 210, Ville St-laurent, QC H4R 1W4 1975-07-31
Les Entreprises John Muldrew Ltee 2055 Peel Street, Suite 450, Montreal, QC H3A 1V4 1981-12-02
Entreprises John Marr Limitee 1192 Ste-catherine Street West, Montreal, QC H3B 1K1
Les Entreprises John Sadek Ltee 4045 Grey Avenue, Montreal, QC H4A 3N9 1979-12-14
Les Entreprises John Manolesco Ltee 35 Esterel, Place Bonaventure, Floor E, Montreal, QC 1970-05-01

Improve Information

Please provide details on JOHN MACKENZIE & FAMILY ENTERPRISES CORP. 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