MEP CANADA LTD.

Address:
1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2

MEP CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 4284208. The registration start date is January 20, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4284208
Business Number 855930434
Corporation Name MEP CANADA LTD.
Registered Office Address 1 First Canadian Place
41st Floor
Toronto
ON M5X 1B2
Incorporation Date 2005-01-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
WILLIAM GIACOMETTI VIA MONTECALVO 12, 40067 RASTIGNANO, PIANORO (B0) , Italy
MICHAEL N. KAPLAN 51 DUNLOE ROAD, TORONTO ON M4P 2T5, Canada
STEFANO GUIDOTTI VIA AUSONIO 5 - 20123, MILANO , Italy

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-20 current 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 2005-01-20 current MEP CANADA LTD.
Status 2008-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-01-20 2008-01-01 Active / Actif

Activities

Date Activity Details
2005-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-18 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 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
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
WILLIAM GIACOMETTI VIA MONTECALVO 12, 40067 RASTIGNANO, PIANORO (B0) , Italy
MICHAEL N. KAPLAN 51 DUNLOE ROAD, TORONTO ON M4P 2T5, Canada
STEFANO GUIDOTTI VIA AUSONIO 5 - 20123, MILANO , Italy

Entities with the same directors

Name Director Name Director Address
GUITAR CENTER STORES CANADA INC. MICHAEL N. KAPLAN 51 DUNLOE ROAD, TORONTO ON M5P 2T5, Canada
Brooks Automation (Canada), Inc. MICHAEL N. KAPLAN 51 DUNLOE ROAD, TORONTO ON M5P 2T5, Canada
894067 ONTARIO INC. MICHAEL N. KAPLAN 32 RIDGE HILL DRIVE, TORONTO ON M6C 2J4, Canada
HYD-MECH GROUP LIMITED STEFANO GUIDOTTI VIA AUSONIO 5, MILANO 20123, Italy
HYD-MECH GROUP LIMITED STEFANO GUIDOTTI VIA AUSONIO, 5, MILAN 20123, Italy
HYD-MECH GROUP LIMITED WILLIAM GIACOMETTI VIA MONTECALVO 12, RASTIGNANO-PIANORO 40067, Italy
HYD-MECH GROUP LIMITED WILLIAM GIACOMETTI VIA MONTECALVO, 12, RASTIGNANO - PIANORO 40067, Italy

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on MEP CANADA 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