M/A-COM LIMITED

Address:
Commerce Court West, Suite 2800, Toronto, ON M5L 1A9

M/A-COM LIMITED is a business entity registered at Corporations Canada, with entity identifier is 765937. The registration start date is October 26, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 765937
Business Number 889819397
Corporation Name M/A-COM LIMITED
Registered Office Address Commerce Court West
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 1978-10-26
Dissolution Date 2000-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
E.S. LANGDON 73 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-25 1978-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-10-26 current Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 1978-10-26 current M/A-COM LIMITED
Status 2000-06-07 current Dissolved / Dissoute
Status 1998-02-01 2000-06-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-15 1998-02-01 Active / Actif

Activities

Date Activity Details
2000-06-07 Dissolution Section: 210
1978-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1994-05-24 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 1A9
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
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
E.S. LANGDON 73 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1G7, Canada

Entities with the same directors

Name Director Name Director Address
MEASUREX INC. E.S. LANGDON 73 HIGHLAND CRES, WILLOWDALE ON M2L 1G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7

Improve Information

Please provide details on M/A-COM 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