RJR-MACDONALD INVESTMENTS INC.

Address:
1 First Canadian Place, Suite 6000 P.o. Box 111, Toronto, ON M5X 1A4

RJR-MACDONALD INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3271889. The registration start date is June 21, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3271889
Business Number 894524396
Corporation Name RJR-MACDONALD INVESTMENTS INC.
Registered Office Address 1 First Canadian Place
Suite 6000 P.o. Box 111
Toronto
ON M5X 1A4
Incorporation Date 1996-06-21
Dissolution Date 1999-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BRADLEY D. PRICE 1502 QUEENSBURY CRESCENT, OAKVILLE ON L6H 4G5, Canada
DEREK J. WALLACE 35 EMPRESS AVE SUITE 2101, NORTH YORK ON M2N 6T5, Canada
M. ANNE NICOLSON 29 ALDENHAM CRESTENT, TORONTO ON M3A 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-20 1996-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-21 current 1 First Canadian Place, Suite 6000 P.o. Box 111, Toronto, ON M5X 1A4
Name 1996-06-21 current RJR-MACDONALD INVESTMENTS INC.
Status 1999-03-10 current Dissolved / Dissoute
Status 1996-06-21 1999-03-10 Active / Actif

Activities

Date Activity Details
1999-03-10 Dissolution Section: 210
1996-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itochu Specialty Chemicals Canada, Inc. 100 King St.west, Suite 6245, Toronto, ON M5X 1A4 1997-05-27
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Ravelin Investments Ltd. First Canadian Place, Ste 6000 Po Box 130, Toronto, ON M5X 1A4 1977-05-25
K. Andrew White Communications Inc. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-03-01
Irebro Service Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Ialan Holding Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Qed Television Productions Inc. 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4 1991-06-06
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
Carlisle Corporation of Canada 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4
Les ÉvÉnements VeloutÉe Inc. One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 1996-01-26
Find all corporations in postal code M5X1A4

Corporation Directors

Name Address
BRADLEY D. PRICE 1502 QUEENSBURY CRESCENT, OAKVILLE ON L6H 4G5, Canada
DEREK J. WALLACE 35 EMPRESS AVE SUITE 2101, NORTH YORK ON M2N 6T5, Canada
M. ANNE NICOLSON 29 ALDENHAM CRESTENT, TORONTO ON M3A 1S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A4
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Investissements Macdonald-cartier Inc. 147 Avenue Cartier, 4th Floor, Pointe Claire, QC H9S 4R9 1997-06-18
Drosem Investments Ltd. 5025 Macdonald Ave, Apt 407, Montreal, QC 1966-09-22
Mln Investments Inc. 5304 Avenue Macdonald, Apt. 402, Côte Saint-luc, QC H3X 3V1 2020-11-09
Vernon J. Macdonald Investments Limited 24 Cornwallis Ave., New Minas, NS B4N 3M7 1978-10-24
Morco Investments Ltd. 5500 Macdonald, Apt. 1702, Montreal, QC H3X 2W5 1978-03-23
Les Investissements A & I Ltee. 5964 Rue Macdonald, Montreal, QC H4A 1V2 1979-01-16
Bernard Clarke Investments Ltd. 5320 Macdonald Ave., Suite 603, Cote St-luc, QC H3X 2W2 1971-12-22
Macdonald Wedekind Investments Limited 3455 Harvester Rd., Unit 36, Burlington, ON L7N 3P2 1983-11-23
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Macdonald & Macdonald Outdoor Advertising Inc. 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6

Improve Information

Please provide details on RJR-MACDONALD INVESTMENTS 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