LES FINANCEMENTS MACK (CANADA), LTEE

Address:
40 King Street West, Suite 3100 Po Box 105, Toronto, ON M5H 3Y2

LES FINANCEMENTS MACK (CANADA), LTEE is a business entity registered at Corporations Canada, with entity identifier is 511102. The registration start date is May 3, 1960. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 511102
Business Number 123230773
Corporation Name LES FINANCEMENTS MACK (CANADA), LTEE
MACK FINANCIAL (CANADA), LTD.
Registered Office Address 40 King Street West
Suite 3100 Po Box 105
Toronto
ON M5H 3Y2
Incorporation Date 1960-05-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
DAID J. SMITH 1600 LEHIGH PARKWAY, ALLENTOWN , United States
ROBERT T. DESCH 4312 CLEAR WAY, ALLENTOWN , United States
J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada
GUY CLAVEAU 1691 LEHIGH PARKWAY NORTH, ALLENTOWN , United States
PETER HICHINS 4 MACDOUGALL DRIVE, BRAMALEA ON L6S 3P5, Canada
C.B. TARSHIS 15 GLENCAIRN AVE, TORONTO ON M4R 1M6, Canada
M.J. NOWBRAY RR 1, BROKLIN ON L0B 1C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-10 1980-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1960-05-03 1980-06-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1960-05-03 current 40 King Street West, Suite 3100 Po Box 105, Toronto, ON M5H 3Y2
Name 1978-07-04 current LES FINANCEMENTS MACK (CANADA), LTEE
Name 1978-07-04 current MACK FINANCIAL (CANADA), LTD.
Name 1960-05-03 1978-07-04 MACK FINANCIAL (CANADA) LTD.
Status 1993-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-06-11 1993-09-01 Active / Actif

Activities

Date Activity Details
1980-06-11 Continuance (Act) / Prorogation (Loi)
1960-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
DAID J. SMITH 1600 LEHIGH PARKWAY, ALLENTOWN , United States
ROBERT T. DESCH 4312 CLEAR WAY, ALLENTOWN , United States
J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada
GUY CLAVEAU 1691 LEHIGH PARKWAY NORTH, ALLENTOWN , United States
PETER HICHINS 4 MACDOUGALL DRIVE, BRAMALEA ON L6S 3P5, Canada
C.B. TARSHIS 15 GLENCAIRN AVE, TORONTO ON M4R 1M6, Canada
M.J. NOWBRAY RR 1, BROKLIN ON L0B 1C0, Canada

Entities with the same directors

Name Director Name Director Address
CENTRAL PARK LODGES LTD. J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada
132909 CANADA INCORPORATED J. GORDON MCMEHEN 354 GLENCAIRN AVE, TORONTO ON M5N 1V1, Canada
DOMINION PLACE RACQUETBALL CENTRE INC. J. GORDON MCMEHEN 354 GLENCAIRN AVENUE, TORONTO ON M4N 1V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

Corporation Name Office Address Incorporation
Mack Real Estate Group Inc. 163 Argyle, Kirkland, QC H9H 5A6 2020-01-31
Refecteurs De Chariots Elevateurs Mack Inc. 3540 Rue St-patrick Street, Montreal, QC H4E 1A2 1982-02-04
Mack Thrasher Financial Services Inc. 690 Pembroke Street West, Pembroke, ON K8A 3M2 1999-05-17
9413448 Canada Inc. 16 Mack Ave, Scarborough, ON M1L 1L9 2015-08-20
11905201 Canada Inc. 86 Mack Avenue, Toronto, ON M1L 1M9 2020-02-14
12312727 Canada Inc. 10 Mack Avenue, Toronto, ON M1L 1L9 2020-09-02
11536524 Canada Inc. 11 - 63 Mack Avenue, Scarborough, ON M1L 1M5 2019-07-25
10265101 Canada Inc. 22 Mack Avenue, Scarborough, ON M1L 1L9 2017-06-05
12129671 Canada Inc. 110 Mack Avenue, Unit 1-a, Toronto, ON M1L 1M9 2020-06-15
Bau Alumni Association, Canada 16 Mack Avenue, Toronto, ON M1L 1L9 2019-11-25

Improve Information

Please provide details on LES FINANCEMENTS MACK (CANADA), 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