MEAP U.S. HOLDINGS LTD.

Address:
Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3

MEAP U.S. HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 6128041. The registration start date is August 14, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6128041
Business Number 833347545
Corporation Name MEAP U.S. HOLDINGS LTD.
Registered Office Address Brookfield Place, 181 Bay Street
Suite 3100
Toronto
ON M5J 2T3
Incorporation Date 2003-08-14
Dissolution Date 2012-11-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Michael W. Cook 27 West 72nd Street, Apt. 1010, New York NY 10023, United States
James Cowan 91 Hudson Drive, Toronto ON M4T 2K2, Canada
Nick O'Neil Lorenzo de la Hildalga 409, Bosques III, Apt. 1002, Col San Mateo Tlaltenango, Del Cuajimalpa 05600, Mexico

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-13 current Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3
Address 2005-07-07 2008-07-13 100 Wellington Street West, Suite 2200, Cdn.pacific Tower,t-d Centre,p.o.box 23, Toronto, ON M5K 1J3
Address 2003-08-14 2005-07-07 40 King Street West, Suite 5800, Scotia Plaza, Toronto, ON M5H 3Z7
Name 2003-08-14 current MEAP U.S. HOLDINGS LTD.
Status 2012-11-14 current Dissolved / Dissoute
Status 2003-08-14 2012-11-14 Active / Actif

Activities

Date Activity Details
2012-11-14 Dissolution Section: 210(3)
2003-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Brookfield Place, 181 Bay Street
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Macquarie Power Management Ltd. Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3 2004-04-27
Macquarie Canada Holdings Ltd. Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3 2004-04-27
Amerisourcebergen Specialty Group Canada Corporation Brookfield Place, 181 Bay Street, Suite 4400, Bay Wellington Tower, Toronto, ON M5J 2T3 2006-11-09
Macquarie Infrastructure and Real Assets Canada Ltd. Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M4J 2T3 2003-08-12
Meap U.S. Holdings 2 Ltd. Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3 2003-08-14
Macquarie New World Gaming Canada Ltd. Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3 2007-06-28
Macquarie Canadian Infrastructure Management Limited Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3
Bpo Properties Ltd. Brookfield Place, 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
Victim Justice Network Brookfield Place, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2013-07-10
Canadian Concrete Pipe and Precast Association Brookfield Place, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2013-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
Michael W. Cook 27 West 72nd Street, Apt. 1010, New York NY 10023, United States
James Cowan 91 Hudson Drive, Toronto ON M4T 2K2, Canada
Nick O'Neil Lorenzo de la Hildalga 409, Bosques III, Apt. 1002, Col San Mateo Tlaltenango, Del Cuajimalpa 05600, Mexico

Entities with the same directors

Name Director Name Director Address
MACQUARIE INFRASTRUCTURE PARTNERS CANADA GP LTD. James Cowan 181 Bay Street, Suite 3100, Toronto ON M5J 2T3, Canada
DYING WITH DIGNITY CANADA JAMES COWAN 1958 Parkwood Terrace, Halifax NS B3H 4G3, Canada
6659217 CANADA LIMITED James Cowan Brookfield Place, 181 Bay Street, Suite 3100, Toronto ON M5J 2T3, Canada
CANADIAN LITHOGRAPHIC INSTITUTE JAMES COWAN 1110 FINCH AVE. WEST, SUITE 600, DOWNSVIEW ON M3J 2T2, Canada
Macquarie Canadian Infrastructure Management Limited JAMES COWAN 91 HUDSON DRIVE, TORONTO ON M4T 2K2, Canada
Pristine Power Inc. JAMES COWAN 91 Hudson Drive, Toronto ON M4T 2K2, Canada
MEAP U.S. HOLDINGS 2 LTD. James Cowan 91 Hudson Drive, Toronto ON M4T 2K2, Canada
6659225 CANADA LIMITED James Cowan Brookfield Place, 181 Bay Street, Suite 3100, Toronto ON M5J 2T3, Canada
Questcan HR Leadership Consultants Inc. JAMES COWAN 118-10459 RESTHAVEN DRIVE, SIDNEY BC V8L 3H6, Canada
Adverse Drug Reaction Canada James Cowan 1958 Parkwood Terrace, Halifax NS B3H 4G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Meap U.S. Holdings 2 Ltd. Brookfield Place, 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3 2003-08-14
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7

Improve Information

Please provide details on MEAP U.S. HOLDINGS LTD. 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