MACLAREN JAMES INC.

Address:
100 King St. West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2

MACLAREN JAMES INC. is a business entity registered at Corporations Canada, with entity identifier is 3970493. The registration start date is November 20, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3970493
Business Number 873172514
Corporation Name MACLAREN JAMES INC.
Registered Office Address 100 King St. West
41st Floor, 1 First Canadian Place
Toronto
ON M5X 1B2
Incorporation Date 2001-11-20
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW MACLAREN SCHELL 1300 GIFFARD STREET, WHITBY ON L1N 2S6, Canada
BRIAN JAMES EATOCK 75 GRATH CRES., WHITBY ON L1N 6N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-20 current 100 King St. West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2
Name 2001-11-20 current MACLAREN JAMES INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-11-20 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-11-20 Incorporation / Constitution en société

Office Location

Address 100 KING ST. WEST
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Soliton Associates Limited 100 King St. West, Suite 5700, Toronto, ON M5X 1C7
Canarehab Inc. 100 King St. West, Suite 2200, Hamilton, ON L8P 1A2 1996-04-09
Wam!net Canada Inc. 100 King St. West, Suite 4400, Toronto, ON M5X 1B1 1996-07-09
3653871 Canada Inc. 100 King St. West, 41st Floor, Toronto, ON M5X 1B2 1999-08-19
Meridian Gold Inc. 100 King St. West, Suite 3900, 1 First Canadian Place, Toronto, ON M5X 1B2
By Association Inc. 100 King St. West, Suite 6100 1 First Canadian Place, Toronto, ON M5X 1B8 2000-01-31
3723518 Canada Inc. 100 King St. West, Suite 4400, Toronto, ON M5X 1B1 2000-02-21
Portfolio Direct Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 2000-03-14
4238672 Canada Inc. 100 King St. West, 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 2004-05-12
Leyana Healthy Cuisine Distribution Inc. 100 King St. West, 1 First Cad. Place, P.o. Box 316, Toronto, ON M5X 1E1 2005-06-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salesbyte Inc. Suite 3900 - 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B2 2009-06-29
6977014 Canada Inc. 1 First Canadian Place, Suite 3900, 100 King Street West, Toronto, ON M5X 1B2 2008-05-15
Saratoga Diamond Exploration Company, Ltd. 1 First Canadian Place 100 King Street, Toronto, ON M5X 1B2 2006-09-15
6232051 Canada Inc. 100 King Street W., 41st Fl., 1 First Canadian Place, Toronto, ON M5X 1B2 2004-05-07
Chopin Acquisition Company, Inc. 100 King Street West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2 2004-04-08
Sanofi-synthelabo Canada Partnership Holding Inc. 1 First Canadian Place, Suite 4100, 100 King Street West, Toronto, ON M5X 1B2 2004-02-06
4214561 Canada Inc. 41 St Floor 1 First Canadian Place, 100 King St. W, Toronto, ON M5X 1B2 2003-12-31
Xillix Ltd. 100 King Street W., 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 2002-12-02
3791939 Canada Inc. 1 First Canadian Plce, 42nd Floor, Toronto, ON M5X 1B2 2000-07-31
Exds Internet (canada) Inc. 1 First Canacian Place, 41st Floor, Toronto, ON M5X 1B2 2000-01-28
Find all corporations in postal code M5X 1B2

Corporation Directors

Name Address
ANDREW MACLAREN SCHELL 1300 GIFFARD STREET, WHITBY ON L1N 2S6, Canada
BRIAN JAMES EATOCK 75 GRATH CRES., WHITBY ON L1N 6N7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B2

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie James Maclaren, Limitee Buckingham, QC J8L 2X3 1895-06-28
Les Industries James Maclaren Inc. 2 Chemin Montreal Ouest, Masson, QC J0X 2H0
Industries James Maclaren Inc. 2 Montreal Road West, Masson, QC J0X 2H0
Industries James Maclaren Inc. Route 148, Thurso, QC J0X 3B0 1987-05-01
La Corporation James Maclaren Buckingham, Buckingham, QC 1980-10-24
James R Maclaren Home Maintenace Services Incorporated 1720 Baseline Road Unit 207-d, Ottawa, ON K2C 0B9 2011-08-05
Maclaren Municipal Consulting Inc. 558 Maclaren Street, Ottawa, ON K1R 5K7 2016-09-15
Publicitee Maclaren (1980) Limitee 415 Yonge Street, Toronto, ON M5B 2E7 1980-12-30
Laura Maclaren Medical Services Inc. 518 Avenue Champagneur, Outremont, QC H2V 3P5 2007-09-05
Geo-james Realties Inc. 125 Estview Avenue, Pointe Claire, QC H9R 1H3 1984-10-03

Improve Information

Please provide details on MACLAREN JAMES 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