MACQUARIE CAPITAL PRINCIPAL HOLDINGS CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8030928. The registration start date is November 17, 2011. The current status is Active.
Corporation ID | 8030928 |
Business Number | 839378486 |
Corporation Name | MACQUARIE CAPITAL PRINCIPAL HOLDINGS CANADA LTD. |
Registered Office Address |
181 Bay St, Brookfield Place Suite 3100 Toronto ON M5J 2T3 |
Incorporation Date | 2011-11-17 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Dan Cristall | 335-8th Avenue S.W., Suite 2020, Calgary AB T2P 1C9, Canada |
John Hughes | No.1 Martin Place, Sydney , Australia |
Nicholas Hann | 550 Burrard St, Suite 2400, Bentall 5, Vancouver BC V6C 2B5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-11-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-11-17 | current | 181 Bay St, Brookfield Place, Suite 3100, Toronto, ON M5J 2T3 |
Name | 2011-11-17 | current | MACQUARIE CAPITAL PRINCIPAL HOLDINGS CANADA LTD. |
Status | 2011-11-17 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-11-17 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-06-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
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 |
Name | Address |
---|---|
Dan Cristall | 335-8th Avenue S.W., Suite 2020, Calgary AB T2P 1C9, Canada |
John Hughes | No.1 Martin Place, Sydney , Australia |
Nicholas Hann | 550 Burrard St, Suite 2400, Bentall 5, Vancouver BC V6C 2B5, Canada |
Name | Director Name | Director Address |
---|---|---|
MACQUARIE CAPITAL ACQUISITIONS (CANADA) NO.2 LTD. | DAN CRISTALL | 335 8TH AVENUE SOUTH WEST, SUITE 1210, CALGARY AB T2P 1C9, Canada |
4277431 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
CANADIAN HEALTHCARE INITIATIVES INC. | JOHN HUGHES | 1255 GREENE, SUITE 210, WESTMOUNT QC H3Z 2A4, Canada |
INTERCHANGE ON CANADIAN STUDIES | JOHN HUGHES | 3635 SAGE AVE., ARMSTRONG BC V0E 1B2, Canada |
X-PER-X INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
4277422 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
4277414 CANADA INC. | JOHN HUGHES | 20 RICHARD AVENUE, LINDSAY ON K9V 5H5, Canada |
THE AEROSPACE HERITAGE FOUNDATION OF CANADA | John Hughes | 31 Tofield Crescent, Etobicoke ON M9W 2B8, Canada |
8279209 Canada Inc. | John Hughes | 17 FAIRMEADOW DRIVE, GUELPH ON N1H 6X2, Canada |
CANADIAN HEALTHCARE INTELLIGENCE INC. | JOHN HUGHES | 275 Montée Stevenson, Havelock QC J0S 2C0, Canada |
City | TORONTO |
Post Code | M5J 2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Macquarie Capital Acquisitions (canada) No.2 Ltd. | 421 7th Avenue Sw, Level 31, Calgary, AB T2P 4K9 | 2009-05-04 |
Macquarie Resource Capital Canada Ltd. | 181 Bay Street, Suite 3100, Po Box 830, Toronto, ON M5J 2T3 | 2007-02-28 |
Macquarie Capital Development Canada Ltd. | 181 Bay Street, Suite 3200, Toronto, ON M5J 2T3 | 2014-10-16 |
Macquarie Equipment Finance Ltd. | 181 Bay Street, Suite 3100, Po Box 830, Toronto, ON M5J 2T3 | 2003-01-13 |
Macquarie Metals and Energy Capital (canada) Ltd. | 550 Burrard Street, Suite 2400, Bentall 5, Vancouver, BC V6C 2B5 | 2005-05-31 |
Macquarie Capital Specialized Financing Limited | 181 Bay Street, Suite 3100, Po Box 830, Toronto, ON M5J 2T3 | 2007-07-12 |
Macquarie Holdings (canada) Ltd. | 181 Bay Street, Suite 3100, Toronto, ON M5J 2T3 | 2009-11-18 |
Macquarie Energy Holdings Canada II Ltd. | 181 Bay Street, Suite 3100, Po Box 830, Toronto, ON M5J 2T3 | 2006-10-19 |
Macquarie Funding Holdings Canada Ltd. | 181 Bay Street, Suite 3100, Po Box 830, Toronto, ON M5J 2T3 | 2006-06-01 |
Macquarie Energy Holdings Canada Ltd. | 181 Bay Street, Suite 3100, Po Box 830, Toronto, ON M5J 2T3 | 2006-10-19 |
Please provide details on MACQUARIE CAPITAL PRINCIPAL HOLDINGS CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |