MAXI-TURN OF CANADA LIMITED

Address:
199 Baseline Road East, London, ON N6C 2N6

MAXI-TURN OF CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 212911. The registration start date is June 6, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 212911
Corporation Name MAXI-TURN OF CANADA LIMITED
Registered Office Address 199 Baseline Road East
London
ON N6C 2N6
Incorporation Date 1977-06-06
Dissolution Date 1995-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JOHN POLLARD 199 BASELINE ROAD EAST, LONDON ON N6C 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-05 1977-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-06-06 current 199 Baseline Road East, London, ON N6C 2N6
Name 1977-06-06 current MAXI-TURN OF CANADA LIMITED
Status 1995-08-28 current Dissolved / Dissoute
Status 1983-10-01 1995-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-01-29 1983-10-01 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1977-06-06 1982-01-29 Active / Actif

Activities

Date Activity Details
1995-08-28 Dissolution
1977-06-06 Incorporation / Constitution en société

Office Location

Address 199 BASELINE ROAD EAST
City LONDON
Province ON
Postal Code N6C 2N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
En-tra-probe Limited 125 125 Base Line Road East, London, ON N6C 2N6 1975-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nitak Marketing Ltd. 128 Carnegie Lane, London, ON N6C 0A9 1981-11-06
The Farmhouse Spirits Company Inc. 10 The Ridgeway, London, ON N6C 1A1 2018-06-12
9479619 Canada Ltd. 79 Stanley St, London, ON N6C 1B3 2015-10-19
#pseweb 21 Euclid Avenue, London, ON N6C 1C2 2016-07-13
Freefillup.com Inc. 47 Stanley Street, Unit #4, London, ON N6C 1C2 2001-06-11
New Grid Media Inc. 39 Euclid Avenue, London, ON N6C 1C2 2010-01-20
9675035 Canada Inc. 59 Byron Ave E, London, ON N6C 1C6 2016-03-18
Waisted Together Inc. 59 Byron Avenue East, London, ON N6C 1C6 2016-01-10
10090867 Canada Corp. 59 Byron Avenue East, London, ON N6C 1C6 2017-02-03
Pityn Investments Inc. 59 Byron Avenue East, London, ON N6C 1C6 2017-10-30
Find all corporations in postal code N6C

Corporation Directors

Name Address
JOHN POLLARD 199 BASELINE ROAD EAST, LONDON ON N6C 2N6, Canada

Entities with the same directors

Name Director Name Director Address
9673997 Canada Ltd. John Pollard 86 Donnington Road, Winnipeg MB R3R 3S6, Canada
Pollard International Limited John Pollard 86 Donnington Road, Winnipeg MB R3R 3S6, Canada
3098141 CANADA LTD. JOHN POLLARD 195 MAYFIELD CRESCENT, WINNIPEG MB R3R 3L2, Canada
Pollard Banknote Kamloops Limited JOHN POLLARD 1499 BUFFALO PLACE, WINNIPEG MB R3T 1L7, Canada
Innova Gaming Group Inc. John Pollard 140 Otter Street, Winnipeg MB R3T 0M8, Canada
10188557 Canada Inc. John Pollard 140 Otter Street, Winnipeg MB R3T 0M8, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6C2N6

Similar businesses

Corporation Name Office Address Incorporation
Maxi-furniture Limited 35 Rue Du Parc, Scotstown, QC 1978-03-03
Maxi Packaging Inc. 2807 Boul. Le Corbusier, Chomedey, Laval, QC H7L 4J5 1989-09-28
Agence De Recouvrement Professionnelle Maxi-plus Inc. 251 Chemin Du Fleuve, Les Cedres, QC J7T 1A8 1993-06-10
Maxi Cartage & Moving Inc. 8685 Pascal Gagnon, St-leonard, QC H1P 1Y5 1978-02-27
Maxi Publishers Mart Inc. 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1996-07-16
Les Investissements Tri-turn Inc. 7400 Boul Les Galeries D'anjou, Suite 300, Anjou, QC H1M 3M2 1984-10-23
Maxi-technologies Groupe (mtg) Inc. 1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6 2009-07-23
Les Entreprises Maxi-air Inc. 318 Boul. Des Prairies, Suite 103, Laval-des-rapides, Laval, QC H7N 2V3 1982-11-05
Location Maxi Micro Inc. 389 Mcarthur Avenue, Vanier, ON K1L 6N5 1984-08-21
Maxi-sale Lapointe Inc. 250 Chemin Du Lac Du Missionnaire, Lac-aux-sables, QC G0X 1M0 1988-09-21

Improve Information

Please provide details on MAXI-TURN OF CANADA 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