MATERCARE INTERNATIONAL (MCI) INCORPORATED

Address:
8 Riverview Avenue, St. John's, NL A1C 2S5

MATERCARE INTERNATIONAL (MCI) INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 4013581. The registration start date is February 12, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4013581
Business Number 853801132
Corporation Name MATERCARE INTERNATIONAL (MCI) INCORPORATED
Registered Office Address 8 Riverview Avenue
St. John's
NL A1C 2S5
Incorporation Date 2002-02-12
Dissolution Date 2015-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
EILEEN REILY 10 ELM ST., WHITEINCH, GASGOW G14 9PX, United Kingdom
PAULINE DUFF 212 BUCHANAN ST, CENTERPORT NY 11721-1204, United States
RICHARD TAYLOR BOARBANK HALL, ALLITHWAITE, GRANGE-OVER-SANDS, CUMBRIA LA11 7NH, United Kingdom
JOSE CASTELVI C/CALABRIA 273 ENTRESOL -4, BARCELONA 08029, Spain
YAYOI TAKIE 4-7-6 MINAMI, KITAHIROSHIMA 061-1143, Japan
ROBERT WALLEY 8 RIVERVIEW AVE., ST. JOHN'S NL A1C 2S5, Canada
ELVIS SEMAN 88A PARTIDRIGE ST., GLENELG SOUTH 5 , Australia
BOGDAN CHAZAN 25 MILANOWEK, WARSAW 02-544, Poland
HENRIETTA WILLIAMS 20 IDOWU MARTINS STREET, VICTORIA ISLAND, LAGOS , Nigeria

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-02-12 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2002-02-12 current 8 Riverview Avenue, St. John's, NL A1C 2S5
Name 2002-02-12 current MATERCARE INTERNATIONAL (MCI) INCORPORATED
Status 2015-08-31 current Dissolved / Dissoute
Status 2015-04-03 2015-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-02-12 2015-04-03 Active / Actif

Activities

Date Activity Details
2015-08-31 Dissolution Section: 222
2002-02-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-09-18
2013 2013-01-17
2012 2012-01-12

Office Location

Address 8 RIVERVIEW AVENUE
City ST. JOHN'S
Province NL
Postal Code A1C 2S5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Steelejet Limited 115 George Street, St. John's, NL A1C 0B7 2020-02-11
Taco Newfoundland Ltd. 55 Brougham, Paradise, NL A1C 0C8 2012-07-30
Myles Realty Management Inc. 93 Water Street Unit 303, St. John's, NL A1C 1A5 2012-01-31
Long Harbour Holdings Inc. 95 Water Street, 2nd Floor, St. John's, NL A1C 1A5 2008-02-01
Long Harbour Holdings Inc. 95 Water Street, 2nd Floor, St. John's, NL A1C 1A5
6918573 Canada Inc. 95 Water Street, 2nd Floor, St. John's, NL A1C 1A5 2008-02-06
Canadian Northern Outfitters Inc. 95 Water Street, St. John's, NL A1C 1A5
3d Helicopters Inc. 95 Water Street, 2nd Floor, St.johns, NL A1C 1A5 2014-12-23
Canadian Northern Outfitters Inc. 95 Water Street, 2nd Floor, St.johns, NL A1C 1A5 2014-12-23
City Stars Holdings Inc. 95 Water Street, 2nd Floor, St.johns, NL A1C 1A5 2014-12-24
Find all corporations in postal code A1C

Corporation Directors

Name Address
EILEEN REILY 10 ELM ST., WHITEINCH, GASGOW G14 9PX, United Kingdom
PAULINE DUFF 212 BUCHANAN ST, CENTERPORT NY 11721-1204, United States
RICHARD TAYLOR BOARBANK HALL, ALLITHWAITE, GRANGE-OVER-SANDS, CUMBRIA LA11 7NH, United Kingdom
JOSE CASTELVI C/CALABRIA 273 ENTRESOL -4, BARCELONA 08029, Spain
YAYOI TAKIE 4-7-6 MINAMI, KITAHIROSHIMA 061-1143, Japan
ROBERT WALLEY 8 RIVERVIEW AVE., ST. JOHN'S NL A1C 2S5, Canada
ELVIS SEMAN 88A PARTIDRIGE ST., GLENELG SOUTH 5 , Australia
BOGDAN CHAZAN 25 MILANOWEK, WARSAW 02-544, Poland
HENRIETTA WILLIAMS 20 IDOWU MARTINS STREET, VICTORIA ISLAND, LAGOS , Nigeria

Entities with the same directors

Name Director Name Director Address
AEAEAN CAPITAL CORP. RICHARD TAYLOR A-57 WOODBINE AVE, TORONTO ON M4L 3P1, Canada
Fergus Chamber of Commerce RICHARD TAYLOR RR 2, ELORA ON N0B 1S0, Canada
LabVet Consultations Inc. Richard Taylor 4545 Sideroad 10 N, Guelph ON N1H 6J3, Canada
ICEMICE ELECTRIC INC. RICHARD TAYLOR 216 KING STREET, TORONTO ON M9N 1Z7, Canada
Valet Xpress Freight Systems Inc. Richard Taylor 260 Hardy Road, Brantford ON N3T 5L8, Canada
LES PORTES SAMARE INC. RICHARD TAYLOR 2515 JOLIETTE, SUITE 1, MONTREAL QC H1W 3H1, Canada
BALFOUR BEATTY POWER INC. RICHARD TAYLOR 1467 ALTON WAY, DOWNINGTON PA 19335, United States
HUNTINGTON SOCIETY OF CANADA RICHARD TAYLOR 1407-1708 COLUMBIA STREET, VANCOUVER BC V5H 0H7, Canada

Competitor

Search similar business entities

City ST. JOHN'S
Post Code A1C 2S5

Similar businesses

Corporation Name Office Address Incorporation
Distribution Produits Et Services International (dps International) Incorporated 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 2004-06-22
Channel Management International Incorporated 121 Rue York Street, Ottawa, ON K1N 5T4 2003-02-13
International Groupe Immobilier Incorporée 160 Chemin Bates, Mont-royal, QC H3S 1A3 2017-10-04
Le Réseau International Mbm Incorporée 4000 Victoria Park Avenue, North York, ON M2H 3P4 1990-06-22
SemÉ International Importateur - Exportateur IncorporÉe 1047 Champigny, St-laurent, QC H4L 4P3 1994-10-31
Vélos Route Marinelli International Incorporée 352 Rue Villeneuve, St-eustache, QC J7P 2G2 2010-05-20
Les Produits Bariatrix International Incorporee 1125 50th Avenue, Lachine, QC H8T 3P3 1978-11-06
Quaidock International Incorporated 1755 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2015-05-11
Cr10 International Incorporated 214 36e Avenue, Pointe-calumet, QC J0N 1G1 2019-12-13
Jory Anick International Incorporated Cp 231, Succursale Csl, Montreal, QC H4V 2Y4 2000-08-31

Improve Information

Please provide details on MATERCARE INTERNATIONAL (MCI) INCORPORATED 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