MARKETMAX CONSULTING GROUP INC.

Address:
Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4

MARKETMAX CONSULTING GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 637742. The registration start date is May 26, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 637742
Business Number 883092165
Corporation Name MARKETMAX CONSULTING GROUP INC.
Registered Office Address Royal Bank Plaza, South Tower
Suite 1960 P.o.box 152
Toronto
ON M5J 2J4
Incorporation Date 1980-05-26
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
BRIAN W. BRUMWELL 50 CAMBRIDGE AVENUE, TORONTO ON M4K 2L3, Canada
MICHEAL GOODCHILD 81 ROLLINGWOOD DRIVE, LONDON ON N6G 1R1, Canada
SUSAN M. MATHIEU 134 BRUNSWICK STREET, STRATFORD ON , Canada
ALASTAIR M. MORRISON 230 STANLEY DRIVE, WATERLOO ON , Canada
MERVIN CROGHAN 8 CLAYPINE TRAIL, BRAMPTON ON L6V 3L9, Canada
DONALD J. ANDERSON 1312-12TH AVENUE S.W., CALGARY AB T3C 0P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-25 1980-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-26 current Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4
Name 1980-05-26 current MARKETMAX CONSULTING GROUP INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-09-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-26 1985-09-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-05-26 Incorporation / Constitution en société

Office Location

Address ROYAL BANK PLAZA, SOUTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Natwest Canada Limitee Royal Bank Plaza, South Tower, Suite 2060 P.o.box 10, Toronto, ON M5J 2J1 1955-08-16
Air Lift Pneumatic Spring Control Limited Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1955-12-06
Gibson Greeting Cards, Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1959-03-17
Kent-moore Canada Inc. Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1970-09-18
Speedcargoes Inc. Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 1980-05-13
Neways Canada Inc. Royal Bank Plaza, South Tower, 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 1999-01-22
Farris Industries Canada Ltd. Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1960-07-27
Husqvarna Canada Co. Ltd. Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1955-08-22
Lake Auto Radiator Canada Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1964-08-04
P.a. Management Consultants Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1952-11-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3303284 Canada Inc. 200 Bay, Suite 2600, Toronto, ON M5J 2J4 1996-10-07
Pebblehut Talk Inc. 200 Bay Street,south Tower, Suite 2600, Toronto, ON M5J 2J4 1996-04-12
Huntsman Corporation Canada Inc. Royal Bank Plaza, N. Twr, Suite 1820, Toronto, ON M5J 2J4 1994-03-09
2815664 Canada Inc. Bay St, Royal Bank Plaza, Suite 2600 South Tw, Toronto, ON M5J 2J4 1992-04-24
Cra/comprehensive Rehabilitation Associates Inc. 500 Bay, Suite 3350 South Tower, Toronto, ON M5J 2J4 1992-04-24
Girovend North America Inc. Royal Bank Plaza, S. Twr., Suite 3350, Toronto, ON M5J 2J4 1991-12-05
Consultants Psa International Inc. 200 Bay Street, Suite 260 South Tower, Toronto, ON M5J 2J4 1991-07-31
173386 Canada Inc. Royal Bank Pl. S. Tower, Suite 3350 Po Box 185, Toronto, ON M5J 2J4 1990-04-23
161283 Canada Inc. 200 Bay St., South Tower, Suite 3350, Toronto, ON M5J 2J4 1988-04-05
Atlantic Press (1981) Ltd. Royal Bank Pl., Ste 1960 South Tower, Toronto, ON M5J 2J4 1981-10-22
Find all corporations in postal code M5J2J4

Corporation Directors

Name Address
BRIAN W. BRUMWELL 50 CAMBRIDGE AVENUE, TORONTO ON M4K 2L3, Canada
MICHEAL GOODCHILD 81 ROLLINGWOOD DRIVE, LONDON ON N6G 1R1, Canada
SUSAN M. MATHIEU 134 BRUNSWICK STREET, STRATFORD ON , Canada
ALASTAIR M. MORRISON 230 STANLEY DRIVE, WATERLOO ON , Canada
MERVIN CROGHAN 8 CLAYPINE TRAIL, BRAMPTON ON L6V 3L9, Canada
DONALD J. ANDERSON 1312-12TH AVENUE S.W., CALGARY AB T3C 0P6, Canada

Entities with the same directors

Name Director Name Director Address
Talisman Energy Inc. DONALD J. ANDERSON 1241 VARSITY ESTATES ROAD N.W., CALGARY AB T3B 2W3, Canada
Talisman Energy Inc. DONALD J. ANDERSON 1241 VARSITY ESTATES RD.N.W., CALGARY AB T3B 2W3, Canada
CLAYPINE CONSTRUCTION COMPANY LIMITED MERVIN CROGHAN 8 CLAYPINE TRAIL, BRAMPTON ON L6V 3L9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J4
Category consulting
Category + City consulting + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Westmount Consulting Group Limited 55 Woods Edge Close, London, ON N6K 4K8 2019-03-01
Zaland Consulting Group Inc. 33 Orchardview Blvd, Suite 1417, Toronto, ON M4R 2E9 2010-11-01
Rcg Rx Consulting Group Incorporated 81 The East Mall, Suite 107, Toronto, ON M8Z 5W3
Kaizen Institute Consulting Group (canada) Inc. Suite 200 - 2227 St. Johns Street, Port Moody, BC V3H 2A6
Gscm Consulting Group Inc. 2 Red Willow Crescent West, Foothills, AB T1S 3J7 2007-01-17
Jun Hao It Consulting Group Inc. 96 Baroness Dr., Ottawa, ON K2G 6S2 2015-06-26
3t Consulting Group Inc. 120 Rue Aboiteau, Dieppe, NB E1A 0C3 2020-08-11
B2b Consulting Group Ltd. 810 Primrose Crt., Pickering, ON L1X 2S8 2008-05-22
Big Ideas Group Consulting Inc. 141 R11, Lombardy, ON K0G 1L0 2020-07-09
Lcb Consulting Group Inc. 316 Equinelle Dr., Kemptville, ON K0G 1J0 2009-02-25

Improve Information

Please provide details on MARKETMAX CONSULTING GROUP INC. 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