EDITIONS MACMILLAN-NAL LTEE

Address:
120 Adelaide Street West, Suite 400, Toronto, ON M5H 1T1

EDITIONS MACMILLAN-NAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 457825. The registration start date is December 13, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 457825
Corporation Name EDITIONS MACMILLAN-NAL LTEE
MACMILLAN-NAL PUBLISHING LIMITED -
Registered Office Address 120 Adelaide Street West
Suite 400
Toronto
ON M5H 1T1
Incorporation Date 1971-12-13
Dissolution Date 1983-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
MATHEW B FYFE 194 RAMONA BLVD., MARKHAM ON , Canada
R.G. DIFORIO 205 E. 63RD ST, APT 19E, NEW YORK , United States
ALAN BLACKBURN 175 HILDA VE. #1112, WILLOWDALE ON , Canada
CAMERON FELLMAN 8 YORK VALLEY CRESCENT, WILLOWDALE ON , Canada
H.K. SCHNALL 41-27 MATULE DRIVE, FAIR LAWN , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-03-09 1978-03-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-12-13 1978-03-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-12-13 current 120 Adelaide Street West, Suite 400, Toronto, ON M5H 1T1
Name 1978-03-10 current EDITIONS MACMILLAN-NAL LTEE
Name 1978-03-10 current MACMILLAN-NAL PUBLISHING LIMITED -
Name 1971-12-13 1978-03-10 HAR-NAL DISTRIBUTORS LIMITED
Status 1983-01-28 current Dissolved / Dissoute
Status 1982-03-05 1983-01-28 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1978-03-10 1982-03-05 Active / Actif

Activities

Date Activity Details
1983-01-28 Dissolution
1978-03-10 Continuance (Act) / Prorogation (Loi)
1971-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1980-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1980-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spencer Structural Bearings Limited 120 Adelaide Street West, Toronto, ON M5H 1T5 1965-08-04
Syncap Properties Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1992-06-23
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
2834294 Canada Inc. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
Alumbrera Mining Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5 1997-02-28
3412105 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412121 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412148 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412164 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412181 Canada Limited 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412130 Canada Limited 120 Adelaide St.west, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Goodwrappers Ltd. Adelaide Street West, Suite 1108, Toronto, ON M5H 1T1 1990-06-20
169746 Canada Inc. 120 Adelaide West, Suite 2110, Toronto, ON M5H 1T1 1989-09-01
Marketing D'evenements Motorises (m E M) Inc. 120 Adelaide Street, Toronto, QC M5H 1T1 1988-04-11
Vitrerie Afg Inc. 101 Richmond West, Toronto, ON M5H 1T1 1987-09-24
81860 Canada Limited 120 Adelaide St. West, Suite 2150, Toronto, ON M5H 1T1 1977-08-18
Dan Collier Marketing Canada Limited 101 Richmond Street West, Suite 2122, Toronto, ON M5H 1T1 1978-04-10
Panavest Mercantile Corporation 101 Richmond Street West, Suite 906, Toronto, ON M5H 1T1
3207706 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1995-12-07
Koo Koo Roo Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-02-22
Find all corporations in postal code M5H1T1

Corporation Directors

Name Address
MATHEW B FYFE 194 RAMONA BLVD., MARKHAM ON , Canada
R.G. DIFORIO 205 E. 63RD ST, APT 19E, NEW YORK , United States
ALAN BLACKBURN 175 HILDA VE. #1112, WILLOWDALE ON , Canada
CAMERON FELLMAN 8 YORK VALLEY CRESCENT, WILLOWDALE ON , Canada
H.K. SCHNALL 41-27 MATULE DRIVE, FAIR LAWN , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H1T1

Similar businesses

Corporation Name Office Address Incorporation
Equipement Electrique Macmillan (1981) Ltee 1520 Grand Boulevard, Val D'or, QC J9P 4N8 1979-01-26
Macmillan Bloedel Limitee 925 West Georgia Street, 2nd Floor, Vancouver, BC V6C 3L2
Materiaux De Construction Macmillan Bloedel Limitee 50 Oak St, Weston, ON M9N 1S1 1969-07-09
Agence Maritime Macmillan Inc. 5075 Yonge St, Suite 806, Toronto, ON M2N 6C6 1983-02-15
Les Industries Macmillan Bloedel Limitee 1075 West Georgia Street, Vancouver, BC V6E 3R9 1978-08-31
George Macmillan Holding Inc. 887 Boul. Hopital, Val D'or, QC J9T 2N4 1980-02-15
John Macmillan Holding Inc. 541 5th Ave. West, Amos, QC J9T 1P3 1980-02-15
Arthur T. Macmillan Investments Limited 11 Doyle Court, Bedford, NS B4A 2Y7 1987-02-11
G. Cameron Macmillan Limited 411 Riverside Dr East, P.o.box 546, Windsor, ON N9A 6M6 1970-11-06
Macmillan Company Limited 25 Telegram Mews, Unit 3906, Toronto, ON M5V 3Z1 2018-03-01

Improve Information

Please provide details on EDITIONS MACMILLAN-NAL LTEE 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