ACRES DAVY MCKEE LTEE

Address:
480 University Avenue, Toronto, ON M5G 1V2

ACRES DAVY MCKEE LTEE is a business entity registered at Corporations Canada, with entity identifier is 516554. The registration start date is July 2, 1952. The current status is Dissolved.

Corporation Overview

Corporation ID 516554
Business Number 872880380
Corporation Name ACRES DAVY MCKEE LTEE
ACRES DAVY McKEE LTD.
Registered Office Address 480 University Avenue
Toronto
ON M5G 1V2
Incorporation Date 1952-07-02
Dissolution Date 1993-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
D. ROBSON GALBRAITH 275 ALSCOT CRESCENT, OAKVILLE ON L6J 4R5, Canada
J.V. CAMPIN 5 CONCORD PLACE, SUITE 1308, DON MILLS ON M3C 3M8, Canada
D.B. SAMPSON 18 DOON ROAD, WILLOWDALE ON M2L 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-14 1979-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1952-07-02 1979-05-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1952-07-02 current 480 University Avenue, Toronto, ON M5G 1V2
Name 1952-07-02 current ACRES DAVY MCKEE LTEE
Name 1952-07-02 current ACRES DAVY McKEE LTD.
Status 1993-10-25 current Dissolved / Dissoute
Status 1990-12-27 1993-10-25 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1979-05-15 1990-12-27 Active / Actif

Activities

Date Activity Details
1993-10-25 Dissolution
1990-12-27 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-05-15 Continuance (Act) / Prorogation (Loi)
1952-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 480 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acres-ksi Services Corp. 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 1979-11-13
Itea Canada Ltd. 480 University Avenue, Suite 1505, Toronto, ON M5G 1V6 1977-02-28
Itea Quebec Ltee 480 University Avenue, Suite 1505, Toronto, ON M5G 1V2 1977-10-05
Acres Davy Limitee 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 1975-02-06
Acres Davy Mckee Engineering Inc. 480 University Avenue, Toronto, ON M5G 1V2 1983-03-29
Cologne International Trade Shows, Inc. 480 University Avenue, Suite 1410, Toronto, ON M5G 1V2 1985-12-03
Maxxam Niagara Laboratories Inc. 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 1989-04-04
Ferratec Representatives Incorporated 480 University Avenue, Suite 1405, Toronto, ON M5G 1V6 1980-06-02
Consolidated Fire & Safety Equipment Company Ltd. 480 University Avenue, Suite 1405, Toronto, ON M5G 1V6 1978-05-24
Pubisilk-pubisilque Canada Limited 480 University Avenue, Suite 1405, Toronto, ON M5G 1V6 1978-08-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut Canadien De Planification Environnementale 480 University Ave, Suite 900, Toronto, ON M5G 1V2 1992-07-24
Acres Limitee, Services D'experts-conseils 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 1926-05-31
Quest Media Associates Limited 480 University Ave, Suite 1505, Toronto, ON M5G 1V2 1958-03-04
Traditional Inns of Canada Limited 480 University Ave, Suite 1405, Toronto 110, ON M5G 1V2 1971-05-26
Acres Shawinigan Limited 480 University Ave., Toronto, ON M5G 1V2 1973-11-02
Kvaerner Metals Davy Ltd. 480 University Ave, 3rd Floor, Toronto, ON M5G 1V2
Message Media Inc. 480 University Avenue, Suite 1405, Toronto, ON M5G 1V2 1982-03-09
Arcant Fine Art Leasing Inc. 480 University Ave., Toronto, ON M5G 1V2 1982-03-04
Acres Incorporee 480 University Ave., Toronto, ON M5G 1V2
130771 Canada Ltd. 480 University Avenue, 5th Floor, Toronto, ON M5G 1V2 1984-02-21
Find all corporations in postal code M5G1V2

Corporation Directors

Name Address
D. ROBSON GALBRAITH 275 ALSCOT CRESCENT, OAKVILLE ON L6J 4R5, Canada
J.V. CAMPIN 5 CONCORD PLACE, SUITE 1308, DON MILLS ON M3C 3M8, Canada
D.B. SAMPSON 18 DOON ROAD, WILLOWDALE ON M2L 1L9, Canada

Entities with the same directors

Name Director Name Director Address
H. G. ACRES & COMPANY LIMITED D.B. SAMPSON 18 DOON ROAD, WILLOWDALE ON M2L 1L9, Canada
ACRES DAVY LIMITED D.B. SAMPSON 18 DOON ROAD, WILLOWDALE ON M2L 1L9, Canada
ACRES INTERNATIONAL LIMITED D.B. SAMPSON 18 DOON ROAD, WILLOWDALE ON M2L 1L9, Canada
ACRES SANTA FE INCORPORATED D.B. SAMPSON 18 DOON ROAD, WILLOWDALE ON M2L 2L9, Canada
ACRES DAVY LIMITED J.V. CAMPIN 5 CONCORD PLACE, SUITE 1308, DON MILLS ON M3C 3M8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1V2

Similar businesses

Corporation Name Office Address Incorporation
Acres Davy Mckee Engineering Inc. 480 University Avenue, Toronto, ON M5G 1V2 1983-03-29
Acres Davy Limitee 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 1975-02-06
Les Investissements D.s. Mckee Inc. 401 Erb Street West, Unit 202, Waterloo, QC N2L 1W7 1994-07-15
Vincent Davy Productions Inc. 5628 Av. Wilderton, Montréal, QC H3T 1R9 1978-04-03
Les Placements Davy Ltee 111 Rue Poirier, Amos, QC J9T 3R4 1978-12-22
Sunny Acres Management Inc. 4 Sunny Acres, Baie Durfe, QC H9X 3B6 2013-02-21
Acres Incorporee 1235 North Service Road West, Oakville, ON L6M 2W2
Open Acres 400 Rue De Rigaud, Apt. 601, Montreal, QC H2L 4S9 1975-09-02
Acres Incorporee 480 University Ave., Toronto, ON M5G 1V2
Acres & AssociÉs Services Environnementaux LimitÉe 165 Commerce Valley Drive West, Markham, ON L3T 7V8 1995-12-28

Improve Information

Please provide details on ACRES DAVY MCKEE 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