MAPLE LEAF HERITAGE INVESTMENTS ACQUISITION CORPORATION

Address:
79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2

MAPLE LEAF HERITAGE INVESTMENTS ACQUISITION CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4321545. The registration start date is October 21, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4321545
Business Number 821507274
Corporation Name MAPLE LEAF HERITAGE INVESTMENTS ACQUISITION CORPORATION
Registered Office Address 79 Wellington Street West
Suite 3000
Toronto
ON M5K 1N2
Incorporation Date 2005-10-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JERRY ZUCKER 16 BUCKINGHAM DRIVE, CHARLESTON SC 29407, United States
ROBERT JOHNSTON 3305 HARTNETT BLVD., ISLE OF PALMS SC 29451, United States
PAUL CAMPOLI 90 WOODBINE DOWNS, TORONTO ON M9W 5S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-21 current 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2
Name 2005-10-21 current MAPLE LEAF HERITAGE INVESTMENTS ACQUISITION CORPORATION
Status 2006-04-12 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-10-21 2006-04-12 Active / Actif

Activities

Date Activity Details
2006-02-27 Amendment / Modification
2005-10-21 Incorporation / Constitution en société

Office Location

Address 79 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Câble Satisfaction International Inc. 79 Wellington Street West, Suite 3475, Maritimie Life Tower, Toronto, ON M5K 1J3
Weather.ca Webcast Inc. 79 Wellington Street West, Suite 3000 Toronto Dominion Centre, Toronto, ON M5K 1N2 1996-09-11
3422232 Canada Inc. 79 Wellington Street West, 8th Floor, Maritime Life Tower, Toronto, ON M5K 1N9 1998-08-13
Capmark Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-19
Projets Technologiques Primaxis Incorporée 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-23
Pathonic Real Estate Inc. 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1A2 1990-04-10
Maxlink Canada Inc. 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto Domini, Toronto, ON M5K 1N2 1999-03-25
3610268 Canada Limited 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2 1999-04-30
3648729 Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1999-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Degesch Canada Inc. 79 Wellington Street W, 30th Floor, Toronto, ON M5K 1N2 2020-06-30
11232541 Canada Inc. 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 2019-02-04
Solar Acquisition Corp. 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 2018-11-27
Canada Tmp Finance Ltd. 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2018-05-28
Health Supercluster Institute Ltd. 79 Wellington St. West #3000, Toronto, ON M5K 1N2 2017-07-17
The Nate Black Foundation 79 Wellington Street West, 30th Floor, Box 270, Td South Tower, Toronto, ON M5K 1N2 2017-01-06
PropriÉtÉs GaÉtan Inc. 79 Wellington Street W., 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2014-11-20
8018316 Canada Inc. 79 Wellington St. W., Suite 3000, Td Centre, Toronto, ON M5K 1N2 2012-11-01
Akaraka Canada 79 Wellington St West, Ste 3000, Toronto, ON M5K 1N2 2012-08-02
7345933 Canada Inc. 79 Wellington Street West, Td Centre, Suite 3000, Toronto, ON M5K 1N2 2010-03-05
Find all corporations in postal code M5K 1N2

Corporation Directors

Name Address
JERRY ZUCKER 16 BUCKINGHAM DRIVE, CHARLESTON SC 29407, United States
ROBERT JOHNSTON 3305 HARTNETT BLVD., ISLE OF PALMS SC 29451, United States
PAUL CAMPOLI 90 WOODBINE DOWNS, TORONTO ON M9W 5S6, Canada

Entities with the same directors

Name Director Name Director Address
HUDSON'S BAY COMPANY JERRY ZUCKER 4838 JENKINS AVENUE, P.O. BOX 5205, N. CHARLESTON SC 29405, United States
HUDSON'S BAY COMPANY JERRY ZUCKER 16 BUCKINGHAM DRIVE, CHARLESTON SC 29407, United States
157276 CANADA INC. JERRY ZUCKER 16 BUCKINGHAM DRIVE, CHARLESTON SC 29407, United States
HUDSON'S BAY COMPANY PAUL CAMPOLI 5 TIMBER VALLEY AVENUE, RICHMOND HILL ON L4E 3K8, Canada
HUDSON'S BAY COMPANY PAUL CAMPOLI 5 TIMBER VALLEY AVENUE, RICHMOND HILL ON L4E 3K8, Canada
National Recruiters for Sport Incorporated Robert Johnston 32 Avonwick Gate, Toronto ON M3A 2M6, Canada
12153106 Canada Inc. Robert Johnston 32 Avonwick Gate, Toronto ON M3A 2M6, Canada
JACATCO TRADING INC. ROBERT JOHNSTON 1399 VICTORIA PARK AVENUE, TORONTO ON M4A 2L7, Canada
ORGANIZATION CONSULTING LIMITED ROBERT JOHNSTON 4 SIFTON COURT, NORTH YORK ON M2K 1M1, Canada
Christie Lites Sales (Vancouver) Ltd. ROBERT JOHNSTON 531 LEKANI COURT, PICKERING ON L1W 3Z7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N2
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Travelways Maple Leaf Ltd. 30 Heritage Road, Markham, ON L3P 1M4
Corporation Maple Leaf Lamisol 23 Taylorwood Avenue, Bolton, ON L7E 1J2 1999-05-11
Maple Leaf Acquisition Services Ltd. 2383 King Hgeorge Highway, Suite 203, White Rock, BC V4A 5A4 1989-03-17
The Maple Leaf Legacy Project 631 78th Avenue Nw, Calgary, AB T2K 0S4 2003-12-22
Les Aliments Maple Leaf Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-leonard, QC H1R 2B5 1981-04-10
Jeu De Cartes Maple Leaf Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-02-17
Maple Leaf Consumer Foods Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2

Improve Information

Please provide details on MAPLE LEAF HERITAGE INVESTMENTS ACQUISITION CORPORATION 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