MACREE RESOURCES INC.

Address:
59 Prince Albert Road, Dartmouth, NS B2Y 1M1

MACREE RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 2228335. The registration start date is September 2, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2228335
Business Number 870701851
Corporation Name MACREE RESOURCES INC.
Registered Office Address 59 Prince Albert Road
Dartmouth
NS B2Y 1M1
Incorporation Date 1987-09-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 11

Directors

Director Name Director Address
C. MACPHERSON 5 LAKESIDE TERRACE, DARTMOUTH NS B3A 2R1, Canada
MICHAEL GILLIS 6 NEVENS AVE., APP. 15, DARTMOUTH NS B3A 4A9, Canada
WILLIAM MACPHERSON 5 LAKESIDE TERRACE, DARTMOUTH NS B3A 2R1, Canada
A. CROSBIE VIRGINIA WATERS, P.O. BOX 398, ST. JOHN'S NL A1C 5J9, Canada
FRANK PEARSON 250 ERSKINE AVE., APT. 1, TORONTO ON M4P 1Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-01 1987-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-02 current 59 Prince Albert Road, Dartmouth, NS B2Y 1M1
Name 1987-09-02 current MACREE RESOURCES INC.
Status 1990-12-12 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-09-02 1990-12-12 Active / Actif

Activities

Date Activity Details
1987-09-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 59 PRINCE ALBERT ROAD
City DARTMOUTH
Province NS
Postal Code B2Y 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Avip Resources Inc. 59 Prince Albert Road, Dartmouth, NS B2Y 1M1 1988-06-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12004887 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
12004917 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
9994203 Canada Corporation 67-804 Kings Wharf Place, Dartmouth, NS B2Y 0B4 2016-11-22
9961275 Canada Corp. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-10-27
9987673 Canada Inc. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-11-17
Lēd Strategies Inc. 15 Kings Wharf Place, 406, Dartmouth, NS B2Y 0C1 2020-09-04
Beatty Media Projects Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2015-12-04
Fares & Co. Development Inc. 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1
Fares Art Holdings Incorporated 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 2008-12-29
Michael Hodgett Consulting Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2016-03-03
Find all corporations in postal code B2Y

Corporation Directors

Name Address
C. MACPHERSON 5 LAKESIDE TERRACE, DARTMOUTH NS B3A 2R1, Canada
MICHAEL GILLIS 6 NEVENS AVE., APP. 15, DARTMOUTH NS B3A 4A9, Canada
WILLIAM MACPHERSON 5 LAKESIDE TERRACE, DARTMOUTH NS B3A 2R1, Canada
A. CROSBIE VIRGINIA WATERS, P.O. BOX 398, ST. JOHN'S NL A1C 5J9, Canada
FRANK PEARSON 250 ERSKINE AVE., APT. 1, TORONTO ON M4P 1Z4, Canada

Entities with the same directors

Name Director Name Director Address
AVIP RESOURCES INC. A. CROSBIE P.O. BOX 398, ST JOHN'S NL , Canada
MAGICANA Michael Gillis 14 Oak Street, Georgetown ON L7G 5T7, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B2Y1M1

Similar businesses

Corporation Name Office Address Incorporation
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4
Rok Resources Inc. 1500 - 1881 Scarth Street, Regina, SK S4P 4K9
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Reliance Resources Group Canada, Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Profile Health Resources Inc. 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 2006-08-11
Les Resources Icg Ltee 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB 1981-05-08
Goliath Resources Inc. 25 Adelaide Street East, Suite 1614, Toronto, ON M5C 3A1
Vivocore Resources Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7
Cominca Resources Limited 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 2011-12-12

Improve Information

Please provide details on MACREE RESOURCES 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