Middlefield Capital Corporation

Address:
First Canadian Place, 58th Floor Po Box 192, Toronto, ON M5X 1A6

Middlefield Capital Corporation is a business entity registered at Corporations Canada, with entity identifier is 2113660. The registration start date is November 3, 1986. The current status is Active.

Corporation Overview

Corporation ID 2113660
Business Number 103680880
Corporation Name Middlefield Capital Corporation
Registered Office Address First Canadian Place
58th Floor Po Box 192
Toronto
ON M5X 1A6
Incorporation Date 1986-11-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DINO ORRICO 41 MILLRUN CRESCENT, WOODBRIDGE ON L4H 1A4, Canada
ROBERT LAUZON 2420 4TH AVENUE NW, CALGARY AB T2N 0P2, Canada
JEREMY BRASSEUR 227 ST LEONARD'S AVENUE, TORONTO ON M4N 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-02 1986-11-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-11-03 current First Canadian Place, 58th Floor Po Box 192, Toronto, ON M5X 1A6
Name 2003-12-05 current Middlefield Capital Corporation
Name 1986-11-03 2003-12-04 MIDDLEFIELD SECURITIES LIMITED
Status 1986-11-03 current Active / Actif

Activities

Date Activity Details
2003-12-05 Amendment / Modification Name Changed.
1986-11-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
8241686 Canada Inc. 130 King Street West, Suite 720, Exchange Tower, Toronto, ON M5X 1A6 2012-07-04
The Middlefield Charitable Foundation 100 King Street West, Suite 5855, 1 First Canadian Place, Toronto, ON M5X 1A6 2008-08-13
4113772 Canada Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2002-12-09
Edgestone Capital Venture Co-investment Fund-b Gp, Inc. 130 King Street West, The Exchange Twr, Suite 600, Toronto, ON M5X 1A6 2002-05-31
Column Canada Issuer Corporation One First Canadian Place, P.o. Box 184, Suite 3000, Toronto, ON M5X 1A6 2002-01-30
4027221 Canada Inc. 130 King Street West, Suite 600, Toronto, ON M5X 1A6 2002-04-23
6228241 Canada Inc. 130 King Street West, Suite 600, Toronto, ON M5X 1A6 2004-04-29
Edgestone Equity Fund IIi Going Private Gp, Inc. 130 King St. West, Suite 600, Toronto, ON M5X 1A6 2007-01-26
Edgestone Partners, Inc. 130 King Street West, Suite 600, The Exchange Tower, Toronto, ON M5X 1A6 2001-09-27
Edgestone Capital Venture Fund of Funds, Inc. 130 King Street West, Suite 600 The Exchange Tower, Toronto, ON M5X 1A6 2002-05-08
Find all corporations in postal code M5X 1A6

Corporation Directors

Name Address
DINO ORRICO 41 MILLRUN CRESCENT, WOODBRIDGE ON L4H 1A4, Canada
ROBERT LAUZON 2420 4TH AVENUE NW, CALGARY AB T2N 0P2, Canada
JEREMY BRASSEUR 227 ST LEONARD'S AVENUE, TORONTO ON M4N 1K8, Canada

Entities with the same directors

Name Director Name Director Address
ASSEMBLAGES LAUZON & VERRIER INC. ROBERT LAUZON 1109, PLACE DES MELEZES, APT 8, VALCOURT QC J0E 2L0, Canada
GESTION RPTL INC. Robert Lauzon 54, chemin Grande-Côte, suite 105, Boisbriand QC J7G 3J6, Canada
GESTION TECKARD INC. ROBERT LAUZON 105-54 CHEMIN DE LA GRANDE-CÔTE, BOISBRIAND QC J7G 3J6, Canada
3379795 CANADA INC. ROBERT LAUZON 54, CHEMIN GRANDE-CÔTE, APP. 105, BOISBRIAND QC J7G 3J6, Canada
SILENTEC/SOFATEC INC. ROBERT LAUZON 1548 CHEMIN TOUR-DU-LAC, CHÉNÉVILLE QC J0V 1E0, Canada
GESTION ROBERT LAUZON INC. ROBERT LAUZON 1319, DE LA BELLEVUE, QUÉBEC QC G1Y 2S9, Canada
MECTECTEST INC. ROBERT LAUZON 60 RUE BREBOEUF, CHATEAUGUAY QC , Canada
CONSULTANT POWSER INC. ROBERT LAUZON 1548 DU TOUR-DU-LAC CH RR2, CHENEVILLE QC J0V 1E0, Canada
Pneus Via Inc. ROBERT LAUZON 136 DU PLATEAU, APP.3, GATINEAU QC J9A 3G2, Canada
MARIO LE TAILLEUR ET VALET SERVICE INC. ROBERT LAUZON 5997 1E AVENUE, MONTREAL QC H1Y 3A7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1A6

Similar businesses

Corporation Name Office Address Incorporation
Greyvest Capital Inc. 61 Middlefield Road, Scarborough, ON M1S 5A9 1968-07-19
Bollyfit Corporation 3-595 Middlefield Rd., Toronto, ON M1V 3S2 2009-10-19
11592971 Canada Corporation 11-595 Middlefield Road, Scarborouhg, ON M1V 3S5 2019-08-27
11124218 Canada Corporation 589 Middlefield Road, Toronto, ON M1V 2Z1 2018-11-30
9661123 Canada Corporation 435 Middlefield Rd Unit#30, Scarborough, ON M1S 5W1 2016-03-08
Raabin & Associate Professional Corporation 17-585 Middlefield Road, Scarborough, ON M1V 4Y5 2020-09-21
Corporation Capital Dynamique 1010 Sherbrooke St West, Suite 1112, Montreal, QC H3A 1G8 1980-07-14
Corporation Canadienne De Capital Prodige 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 2005-05-09
Bmo Capital Corporation First Canadian Place, 100 King Street W, 11th Floor, Toronto, ON M5X 1A1 1996-01-03
Liquid Ink Capital Corporation 1624 Pine Avenue West, MontrÉal, QC H3G 1B4 2003-02-24

Improve Information

Please provide details on Middlefield Capital Corporation 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