MIDLAND CANADA LIMITEE

Address:
5255 Yonge Street, Suite 1050, Willowdale, ON M2N 6P4

MIDLAND CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2989867. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2989867
Business Number 871279089
Corporation Name MIDLAND CANADA LIMITEE
MIDLAND CANADA LIMITED
Registered Office Address 5255 Yonge Street
Suite 1050
Willowdale
ON M2N 6P4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN G. SIMMONDS 44 OLD YONGE STREET, NORTH YORK ON M2P 1P7, Canada
MICHAEL ST EVE 16 LONG ISLAND CRESCENT, UNIONVILLE ON L3P 7M2, Canada
HARRY DUNSTAN 6 DAMASCUS DRIVE, RR 2, CALEDON EAST ON L0N 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-28 1993-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-29 current 5255 Yonge Street, Suite 1050, Willowdale, ON M2N 6P4
Name 1993-12-29 current MIDLAND CANADA LIMITEE
Name 1993-12-29 current MIDLAND CANADA LIMITED
Name 1993-12-29 1993-12-29 915550 ONTARIO LIMITED
Status 1994-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-12-29 1994-01-01 Active / Actif

Activities

Date Activity Details
1993-12-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 5255 YONGE STREET
City WILLOWDALE
Province ON
Postal Code M2N 6P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bdp Commerce Global Logistics (canada) Inc. 5255 Yonge Street, 11th Floor, North York, ON M2N 6P4 1996-03-12
Midland International Limited 5255 Yonge Street, Suite 1050, Willowdale, ON M2N 6P4
Mc Hotel G.p. Inc. 5255 Yonge Street, Suite 800, North York, QC M2N 6P4 1985-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Height of Excellence Financial Group Inc. 5255 Yonge St, North York, ON M2N 6P4 1992-11-02
Scl Plastics Inc. 5255 Yonge St, Suite 1050, Willowdale, ON M2N 6P4 1995-01-13
Scl Plastics Inc. 5255 Yonge St, Suite 1050, Willowdale, ON M2N 6P4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
JOHN G. SIMMONDS 44 OLD YONGE STREET, NORTH YORK ON M2P 1P7, Canada
MICHAEL ST EVE 16 LONG ISLAND CRESCENT, UNIONVILLE ON L3P 7M2, Canada
HARRY DUNSTAN 6 DAMASCUS DRIVE, RR 2, CALEDON EAST ON L0N 1E0, Canada

Entities with the same directors

Name Director Name Director Address
SCL ELECTRONICS LTD. JOHN G. SIMMONDS 19203 MOUNTAINVIEW ROAD, CALEDON ON L0N 1E0, Canada
GLENNET NETWORK SERVICES INC. JOHN G. SIMMONDS 4 JENNINGS GATE, GORMLEY ON L0H 1G0, Canada
CARDON IMPORT CANADA LIMITED JOHN G. SIMMONDS 11 FAIRWAY HEIGHT CRES., THORNHILL ON L3T 1K1, Canada
SCL DISTRIBUTORS (QUEBEC) LTD. JOHN G. SIMMONDS 44 OLD YONGE ST, NORTH YORK ON M2P 1P7, Canada
MIDLAND CANADA LIMITED JOHN G. SIMMONDS 44 OLD YONGE STREET, NORTH YORK ON M2P 1P7, Canada
SCL DISTRIBUTORS (PACIFIC) LTD. JOHN G. SIMMONDS 1640 16TH AVENUE, KING CITY ON L7B 1A3, Canada
BEACON TOWER ELECTRONICS LTD. JOHN G. SIMMONDS 4 GLENNINGS GATE, GORMLEY ON L0H 1G0, Canada
GLENAYRE COMMUNICATIONS INC. JOHN G. SIMMONDS 4 JENNINGS GATE, GORMLEY ON L0H 1G0, Canada
R & W ELECTRONICS (MEDICINE HAT) LTD. JOHN G. SIMMONDS 4 GLENNINGS GATE, GORMLEY ON L0H 1G0, Canada
SCL PLASTICS INC. JOHN G. SIMMONDS 44 OLD YONGE STREET, NORTH YORK ON M2P 1P7, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2N6P4

Similar businesses

Corporation Name Office Address Incorporation
Messageries Midland Superior Limitee 1111 42nd Avenue S.e., Calgary, AB T2H 1Y1
Midland-ross Du Canada Limitee 5215 Timberlea Blvd, Mississauga, ON L4W 2S3 1971-01-02
Rochester Midland LimitÉe 851 Progress Court, Oakville, ON L6J 5A8 1916-03-01
Midland-ross Du Canada Limitee 520 - 3rd Avenue Sw, Suite 1600, Calgary, AB T2P 0R3
Midland Services Financiers Limitee Toronto Dominion Centre, Suite 2506, Toronto, ON M5K 1E7
Midland Services Financiers Limitee Toronto-dominion Centre, Suite 2506, Toronto, ON M5K 1E7
Midland Tool and Machine Limited 233 Russell Street, Midland, ON 1977-12-30
Boulangers Midland City Bakers Inc. 741 Yonge Street Unit #4, Midland, ON L4R 2E1 2018-09-19
Midland Pneumatics Midland Inc. 724 Surrey Drive, Baie D'urfe, QC H9X 2G1 1987-05-22
North Simcoe Girls Hockey Association 527 Len Self Blvd, Midland, On L4r 5n6, Midland, ON L4R 5N6 2019-07-01

Improve Information

Please provide details on MIDLAND CANADA LIMITEE 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