EDITEURS MERCOR LTEE.

Address:
Commerce Court West, Suite 1400, Toronto, ON M5L 1B9

EDITEURS MERCOR LTEE. is a business entity registered at Corporations Canada, with entity identifier is 527122. The registration start date is June 29, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 527122
Business Number 870120854
Corporation Name EDITEURS MERCOR LTEE.
MERCOR PUBLISHING, LTD.
Registered Office Address Commerce Court West
Suite 1400
Toronto
ON M5L 1B9
Incorporation Date 1972-06-29
Dissolution Date 1991-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
THOMAS C H BALDWIN 9 YORK RIDGE RD, WILLOWDALE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-06-29 1980-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-06-29 current Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Name 1973-02-07 current EDITEURS MERCOR LTEE.
Name 1973-02-07 current MERCOR PUBLISHING, LTD.
Name 1972-06-29 1973-02-07 MERCOR PUBLISHING, LTD.
Status 1991-08-26 current Dissolved / Dissoute
Status 1980-12-01 1991-08-26 Active / Actif

Activities

Date Activity Details
1991-08-26 Dissolution
1980-12-01 Continuance (Act) / Prorogation (Loi)
1972-06-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1980-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1980-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1980-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
THOMAS C H BALDWIN 9 YORK RIDGE RD, WILLOWDALE ON , Canada

Entities with the same directors

Name Director Name Director Address
GENERAL VALVE COMPANY LIMITED THOMAS C H BALDWIN 9 YORK RIDGE ROAD, WILLOWDALE ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Mercor Holdings Inc. 86 Balmoral Avenue, Toronto, ON M4V 1J4 2009-11-19
Mercor Investments Inc. 13311 Yonge Street, Unit 104, Richmond Hill, ON L4E 3L6 2014-03-26
Cogniscience Éditeurs Inc. 555, Boul. RenÉ-lÉvesque Ouest, Suite 200, MontrÉal, QC H2Z 1B1
Les Editeurs Associes Du Quebec (e.a.q.) Ltee 465 Rue Deslauriers, Ville St-laurent, QC 1980-09-19
Editeurs Italiens- Canadiens Ltee 4759 Gaston R, Pierrefonds, QC 1974-09-23
Syndicat National Des Editeurs Phonographiques Et Musicaux Snepem Ltee 89 Ouest, Rue St-charles, Longueuil, QC H4H 1C5 1983-07-27
Italian & Continental Publishers Representatives Ltd. 7064 Paul Letondal, Montreal, QC H1E 5P5 1974-12-06
Serge Paquette Editeurs Ltée 1485 Montee Monette, Suite 143, Vimont, QC H7M 3Z3 1988-04-05
Les Editeurs Wadsworth Du Canada Ltee Toronto-dominion Centre, Suite 3200 Ibm Tower, Toronto, ON M5K 1N2 1959-07-27
Les Editeurs A.g.l. Inc. 441 Pierre, Charlesbourg, QC G2L 1P7 1989-09-05

Improve Information

Please provide details on EDITEURS MERCOR 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