JAMES MACGREGOR ECOPLAN:NET LTD.

Address:
65 Chemin Juniper, Chelsea, QC J0X 1N0

JAMES MACGREGOR ECOPLAN:NET LTD. is a business entity registered at Corporations Canada, with entity identifier is 3630803. The registration start date is June 17, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3630803
Business Number 879165504
Corporation Name JAMES MACGREGOR ECOPLAN:NET LTD.
Registered Office Address 65 Chemin Juniper
Chelsea
QC J0X 1N0
Incorporation Date 1999-06-17
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES MACGREGOR 65 CHEMIN JUNIPER, CHELSEA QC J0X 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-06-17 current 65 Chemin Juniper, Chelsea, QC J0X 1N0
Name 1999-06-17 current JAMES MACGREGOR ECOPLAN:NET LTD.
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-05 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-17 2003-06-05 Active / Actif

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1999-06-17 Incorporation / Constitution en société

Office Location

Address 65 CHEMIN JUNIPER
City CHELSEA
Province QC
Postal Code J0X 1N0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4087313 Canada Inc. 46 Chemin Maxwell, Chelsea, QC J0X 1N0 2002-06-21
Data Bunker Inc. 37, Chemin Du Roc Ouest, Chelsea, QC J0X 1N0 2001-12-14
3748294 Canada Inc. 27 Selwyn Road, Chelsea, QC J0X 1N0 2000-04-20
Syrotech Global Inc. 16 Padden Lane, P.o. Box 248, Old Chelsea, QC J0X 1N0 1999-05-06
3580199 Canada Inc. 7247 Route 147, Ile Aux Allumettes, QC J0X 1N0 1999-01-27
3505332 Canada Inc. 63 Chemin Musie, Rr 1, C P 4309, Chelsea, QC J0X 1N0 1998-06-18
3492192 Canada Inc. 24 Rue Des Cerisiers, Chelsea, QC J0X 1N0 1998-05-15
155432 Canada Inc. 152a Chemin Old Chelsea, Chelsea, QC J0X 1N0 1987-04-07
123544 Canada Inc. 54 Cercle Des Erables, Chelsea, QC J0X 1N0 1983-05-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12039770 Canada Inc. Mccrank, La Pêche, QC J0X 1A0 2020-05-04
White Owl Visionary Centre 143 Chemin Du Domaine, La Peche, QC J0X 1A0 2019-08-17
11314238 Canada Inc. 34f, Chemin Des Générations, Alcove, QC J0X 1A0 2019-03-22
Watts Landscape Management Ltd. 678 Chemin Des Érables, La Peche, QC J0X 1A0 2018-06-26
10842770 Canada Inc. 853 Route 105, La Peche, QC J0X 1A0 2018-06-15
10308161 Canada Inc. 36 Chemin Bélanger, La Pêche, QC J0X 1A0 2017-07-05
10160644 Canada Inc. 845 Chemin Des Érables, La Pêche, QC J0X 1A0 2017-03-24
Articulture 7 Montée Du Belvédère, Alcove, QC J0X 1A0 2017-03-01
Matterhorn It Consulting Inc. 173 Chemin Du Manoir, Alcove, QC J0X 1A0 2016-12-06
9491180 Canada Inc. 11 Ch Leo-held, Alcove, QC J0X 1A0 2015-10-28
Find all corporations in postal code J0X

Corporation Directors

Name Address
JAMES MACGREGOR 65 CHEMIN JUNIPER, CHELSEA QC J0X 1N0, Canada

Entities with the same directors

Name Director Name Director Address
BRADFORD WEST GWILLIMBURY AND DISTRICT COMMUNITY FOUNDATION JAMES MACGREGOR 128 Nelson Street, Bradford West Gwillimbury ON L3Z 1E5, Canada

Competitor

Search similar business entities

City CHELSEA
Post Code J0X 1N0

Similar businesses

Corporation Name Office Address Incorporation
Investissement Ecoplan F.c. Inc. 4000 De Maisonneuve Ouest, Suite 710, Westmount, QC 1980-04-08
Macgregor Carpet Incorporated 21 Ingle Crescent, Barrie, ON L4N 6K5 2016-01-25
Macgregor & District Chamber of Commerce Macgregor, MB R0H 0R0 1974-11-07
Walter Macgregor & Associes Limitee 1980 Sherbrooke St West, Suite 750, Montreal, QC H3H 1E8 1971-08-18
Services Financiers Macgregor Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9 1990-09-13
Macgregor International (holdings Maritimes) Limitee 1155 Dorchester Blvd West, Suite 3900, Montreal 102, QC H3B 3V2 1962-06-26
Macgregor Delorme Financial Services Inc. 3333 Place Cavendish, Suite 105, Saint-laurent, QC H4M 2X6 1991-12-19
Ecoplan Construction Inc. 4 Est Notre-dame, Suite 302, Montreal, QC H2Y 1B7 1977-03-03
Mihouse Trading Ltd. 26 Macgregor Ave., Toronto, ON M6S 2A3 2017-05-27
Wibu Properties Inc. 26 Macgregor Ave., Toronto, ON M6S 2A3 2011-07-28

Improve Information

Please provide details on JAMES MACGREGOR ECOPLAN:NET LTD. 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