LES INVESTISSEMENTS MEL-TAM LTEE

Address:
250 Dundas Street West, Suite 700, Toronto, ON M5T 2X5

LES INVESTISSEMENTS MEL-TAM LTEE is a business entity registered at Corporations Canada, with entity identifier is 827941. The registration start date is March 7, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 827941
Business Number 103630588
Corporation Name LES INVESTISSEMENTS MEL-TAM LTEE
MEL-TAM INVESTMENTS LTD.
Registered Office Address 250 Dundas Street West
Suite 700
Toronto
ON M5T 2X5
Incorporation Date 1979-03-07
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LEONARD FRISHLING 125 AVA ROAD, TORONTO ON M6C 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-06 1979-03-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-31 current 250 Dundas Street West, Suite 700, Toronto, ON M5T 2X5
Address 1999-02-25 2000-12-31 477 Richmond Street West, Suite 708, Toronto, ON M5V 1X9
Address 1991-06-27 1999-02-25 400 Walmer Road, Pent. 4, Toronto, ON M5P 2X7
Name 1979-03-07 current LES INVESTISSEMENTS MEL-TAM LTEE
Name 1979-03-07 current MEL-TAM INVESTMENTS LTD.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-23 2005-09-19 Active / Actif
Status 2004-01-05 2004-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-06-13 2004-01-05 Active / Actif
Status 1999-07-09 2000-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-01 1999-07-09 Active / Actif
Status 1997-11-12 1997-12-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-08-31 1997-11-12 Dissolved / Dissoute

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
1991-06-27 Revival / Reconstitution
1979-03-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 1995-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1995-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 1995-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5T 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Mental Health Association 250 Dundas Street West, Suite 500, Toronto, ON M5T 2Z5 1926-12-01
Multiple Sclerosis Society of Canada 250 Dundas Street West, Suite 500, Toronto, ON M5T 2Z5 1948-08-06
Errol Toombs Sales Ltd. 250 Dundas Street West, Suite 401, Toronto, ON M5T 2Z5 1994-10-01
3872386 Canada Inc. 250 Dundas Street West, Suite 401, Toronto, ON M5T 2Z5 2001-03-08
4052943 Canada Inc. 250 Dundas Street West, Suite 401, Toronto, ON M5T 2Z5 2002-04-22
4058135 Canada Inc. 250 Dundas Street West, 401, Toronto, ON M5T 2Z5 2002-04-29
Hg&hc Holdings Inc. 250 Dundas Street West, Suite 700, Toronto, ON M5T 2Z5 2003-01-27
Executive Tans Canada Corp. 250 Dundas Street West, Suite 700, Toronto, ON M5T 2Z5 2004-06-17
Executive Tans Salons of Canada Corp. 250 Dundas Street West, Suite 700, Toronto, ON M5T 2Z5 2004-08-11
Peel Regional Cricket Association Inc. 250 Dundas Street West, Mississauga, ON L5B 1J2 2018-06-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nuport Robotics Inc. Apartment 440, 60 Saint Patrick Street, Care Of: Raghavender Sahdev, Toronto, ON M5T 2X5 2019-03-27
The Canada and China Multicultural Foundation 933 60 Saint Patrick Street, Toronto, ON M5T 2X5 2014-06-25
Yr Pm Insights Inc. 60 Saint Patrick Street, Ap. 733, Toronto, ON M5T 2X5 2013-11-07
Fourplayfilms Inc. 60 St. Patrick Street, 927, Toronto, ON M5T 2X5 2002-03-14
Quickpack Worldwide Inc. 60 St. Patrick Street, Suite 534, Toronto, ON M5T 2X5 2000-12-01

Corporation Directors

Name Address
LEONARD FRISHLING 125 AVA ROAD, TORONTO ON M6C 1W2, Canada

Entities with the same directors

Name Director Name Director Address
ISSIE FRISHLING HOLDINGS LTD. LEONARD FRISHLING 5813 DAVID LEWIS, MONTRÉAL QC H3X 3Z9, Canada
Homebase Consumer Products Inc. LEONARD FRISHLING 6600 BOUL., DECARIE, SUITE 340, MONTREAL QC H3X 2K4, Canada
SMART INDUSTRIES LTD. LEONARD FRISHLING 125 AVA ROAD, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5T 2X5

Similar businesses

Corporation Name Office Address Incorporation
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27
Investissements K-29 Ltee 150 Principale, Aylmer, QC 1984-06-01
Les Investissements T. & G. Ltee 24 Applewood Road, Hampstead, QC H3X 3W6 1976-06-18
Investissements U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17
Les Investissements H.m.s.r. Ltee 5206 Paisley, Montral, QC 1979-05-08
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Les Investissements Ho-toi Ltee 7 Viger West, Montreal, QC 1980-10-27
Can-f-hel Investments Ltd. 60 Avenue Sunnyside, Westmount, QC H3Y 1C2 1979-12-24
Les Investissements L.m.t. Ltee 115 Queen Street East, Brampton, ON 1977-01-12

Improve Information

Please provide details on LES INVESTISSEMENTS MEL-TAM LTEE 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