MACROY INVESTMENTS LIMITED

Address:
50 O'connor Street, Suite 1424, Ottawa, ON K1P 6L2

MACROY INVESTMENTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 511447. The registration start date is November 6, 1969. The current status is Active.

Corporation Overview

Corporation ID 511447
Business Number 103445383
Corporation Name MACROY INVESTMENTS LIMITED
LES INVESTISSEMENTS MACROY LIMITEE
Registered Office Address 50 O'connor Street
Suite 1424
Ottawa
ON K1P 6L2
Incorporation Date 1969-11-06
Dissolution Date 2005-09-19
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES MACLAREN 765 DUNLOE AVENUE, OTTAWA ON K1K 0K3, Canada
GEORGE R. MACLAREN 48 EISENHAUER ROAD, RR#2, MAHONE BAY NS B0J 2E0, Canada
Janet Sutin 280 Lytton Blvd., Toronto ON M5N 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-08 1980-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1969-11-06 1980-06-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-07-04 current 50 O'connor Street, Suite 1424, Ottawa, ON K1P 6L2
Address 2005-10-31 2012-07-04 50 O'connor Street, Suite 1625, Ottawa, ON K1P 6L2
Address 2005-09-01 2005-10-31 50 O'connor Street, Suite 1625, Ottawa, ON K1P 6L2
Address 1969-11-06 2005-09-01 45 O'connor Street, Suit 1540, Ottawa, ON K1P 1A4
Name 2005-10-31 current MACROY INVESTMENTS LIMITED
Name 2005-10-31 current LES INVESTISSEMENTS MACROY LIMITEE
Name 1969-11-06 2005-10-31 LES INVESTISSEMENTS MACROY LIMITEE
Name 1969-11-06 2005-10-31 MACROY INVESTMENTS LIMITED
Status 2005-10-31 current Active / Actif
Status 2005-09-19 2005-10-31 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-30 2005-04-05 Active / Actif
Status 1997-10-01 1997-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-10-31 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
1980-06-09 Continuance (Act) / Prorogation (Loi)
1969-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 O'CONNOR STREET
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2747103 Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1991-08-29
Macbar Investments Limited 50 O'connor Street, Suite 1424, Ottawa, ON K1P 6L2 1940-09-18
The Maurice Price Foundation 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1968-09-23
Enron Broadband Services Canada Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1999-06-30
Nunavut Economic and Social Development Trust Inc. 50 O'connor Street, Suite 1415, Ottawa, ON K1P 6L2 2000-03-30
Covad Canada Communications Inc. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 2000-04-11
Quarterstone Holdings Inc. 50 O'connor Street, Suite 919, Ottawa, ON K1P 6L2 2001-10-19
Quarterstone Laboratories Inc. 50 O'connor Street, Suite 919, Ottawa, ON K1P 6L2 2001-10-19
Uniat Design Management Ltd. 50 O'connor Street, Suite 1500, Ottawa, ON K1P 6L2 1980-10-09
Imagistics Canada Inc. 50 O'connor Street, #300, Ottawa, ON K1P 6L2 2004-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asb Resources Inc. 300 - 50 O'connor Street, Ottawa, ON K1P 6L2 2020-11-13
Ascent Business Technology Corporation 50 O'connor Street, #300, Ottawa, ON K1P 6L2 2020-06-23
The Portrait Gallery of Canada 1600-50 O'connor Street, Ottawa, ON K1P 6L2 2020-03-04
Blumatter Technologies Canada Inc. 300 - 50 O'connor, Ottawa, ON K1P 6L2 2019-05-31
Maple Leaf Entrepreneur Inc. 50 O'connor, Suite 1500, Ottawa, ON K1P 6L2 2017-02-08
Go Gaming Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 2012-05-04
Housall Systems Corporation 300-50 O'connor St., Ottawa, ON K1P 6L2 2007-05-07
4416023 Canada Inc. 300 - 50 O'connor St., Ottawa, ON K1P 6L2 2007-03-20
4370015 Canada Inc. 1600 50 O'connor, Ottawa, ON K1P 6L2 2006-07-12
Chronic & Acute Pain Technologies Inc. 300-50 O'connor, Ottawa, ON K1P 6L2 2006-04-11
Find all corporations in postal code K1P 6L2

Corporation Directors

Name Address
JAMES MACLAREN 765 DUNLOE AVENUE, OTTAWA ON K1K 0K3, Canada
GEORGE R. MACLAREN 48 EISENHAUER ROAD, RR#2, MAHONE BAY NS B0J 2E0, Canada
Janet Sutin 280 Lytton Blvd., Toronto ON M5N 1R6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6L2
Category investment
Category + City investment + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Investissements M. Kovac Investments Limitee-limited 1 Des Acores, Blainville, QC J7C 5W1 1981-02-16
Investissements H.r.s. Limitee 55 Eglinton Avenue, Toronto, ON 1977-03-21
Les Investissements Bax Limitee 411 Roosevelt Avenue, Suite 400, Ottawa, ON K2A 3X9 1979-01-15
Investissements H.r.s. Limitee 358 Lazard Ave, Mount Royal, QC H3R 1P3
Hum Lee Investments Limited 70 Rue De La Gauchetiere Ouest, Montreal, QC H2Z 1C1 1975-11-19
Les Investissements S.s.d. Limitee 198 Harland Road, Hampstead, QC H3X 3E9 1973-12-05
Investissements B.h.h.m. LimitÉe 8300 Pie Ix Blvd, Montreal, QC H1Z 4E8 1992-09-25
Investissements Csl Limitée 759 Victoria Square, Montreal, QC H2Y 2K3 1988-03-02
Investissements Dbk Limitee 4999 Sainte Catherine St. W., Suite 304, Montreal, QC H3Z 1T3 1977-11-24
Am-bre Investments Limited 1955 Côte De Liesse, Suite Ss3, St-laurent, QC H4N 3E8 2003-01-27

Improve Information

Please provide details on MACROY INVESTMENTS LIMITED 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