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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-06-11 | Continuance (Act) / Prorogation (Loi) | |
1960-05-03 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H3Y2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |