SALES MEETINGS AND CONVENTIONS (SMAC) INC.

Address:
64 Vaughan Road, Suite 200, Toronto, ON M6G 2N4

SALES MEETINGS AND CONVENTIONS (SMAC) INC. is a business entity registered at Corporations Canada, with entity identifier is 823015. The registration start date is March 2, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 823015
Business Number 884201286
Corporation Name SALES MEETINGS AND CONVENTIONS (SMAC) INC.
Registered Office Address 64 Vaughan Road
Suite 200
Toronto
ON M6G 2N4
Incorporation Date 1979-03-02
Dissolution Date 1991-08-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
ALAN MURRAY OGILVIE 100 SCARLETT ROAD, TORONTO ON , Canada
MICHAEL PETER BARBER 145 MAPLE STREET, ST LAMBERT QC , Canada
PHILIP DENNIS GLAVIN 8 FLAMING ROSEWAY, WILLOWDALE ON , Canada
EDMUND HENRY LITTLER 30 OLD FOREST HILL ROAD, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-01 1979-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-03-02 current 64 Vaughan Road, Suite 200, Toronto, ON M6G 2N4
Name 1979-03-02 current SALES MEETINGS AND CONVENTIONS (SMAC) INC.
Status 1991-08-12 current Dissolved / Dissoute
Status 1991-06-02 1991-08-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-03-02 1991-06-02 Active / Actif

Activities

Date Activity Details
1991-08-12 Dissolution
1979-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 64 VAUGHAN ROAD
City TORONTO
Province ON
Postal Code M6G 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestions Golf Holidays Inc. 64 Vaughan Road, Suite 300, Toronto, ON M6G 2N4 1974-06-25
168200 Canada Inc. 64 Vaughan Road, Suite 200, Toronto, ON M6G 2N4 1989-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
ALAN MURRAY OGILVIE 100 SCARLETT ROAD, TORONTO ON , Canada
MICHAEL PETER BARBER 145 MAPLE STREET, ST LAMBERT QC , Canada
PHILIP DENNIS GLAVIN 8 FLAMING ROSEWAY, WILLOWDALE ON , Canada
EDMUND HENRY LITTLER 30 OLD FOREST HILL ROAD, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6G2N4

Similar businesses

Corporation Name Office Address Incorporation
Sugar Smac Labs Inc. 205 Girton, Winnipeg, MB R3P 0A6 2018-08-14
Toptech Smac Machinery Ltd. Unit 5, 5510 Ambler Drive, Mississauga, ON L4W 2V1 2013-04-04
Links Meetings, Inc. 112 Bradford St, Apt 1, Ottawa, ON K2B 5Z1 2002-03-01
Board Meetings Inc. 428 Parliament St., Toronto, ON M5A 3A2 2010-09-08
Animini Conventions Inc. 9522 149 Street Northwest, Unit 201, Edmonton, AB T5P 1J8 2018-10-15
Odyssey Conventions Inc. 10 Highgate Drive, Unit 13, Hamilton, ON L8J 3P7 1993-08-17
Milcom Conventions Inc. 256 Grenview Boulevard South, Toronto, ON M8Y 3V3 1978-03-31
Fleet Academy North Conventions Incorporated 149 Betty Ann Drive, Toronto, ON M2N 1X3 1994-06-30
Professionnels En Groupes Et Conventions (p.g.c.) De Mexico Inc. 5845 Thevenin, St.leonard, QC H1P 1H2 1991-04-29
Maritime Meetings Matter Inc. 2b 430 Queen Street, Charlottetown, PE C1A 4E7 2020-07-07

Improve Information

Please provide details on SALES MEETINGS AND CONVENTIONS (SMAC) 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