Maplerock Distributing INC. is a business entity registered at Corporations Canada, with entity identifier is 8449791. The registration start date is March 1, 2013. The current status is Dissolved.
Corporation ID | 8449791 |
Business Number | 826102931 |
Corporation Name | Maplerock Distributing INC. |
Registered Office Address |
43 Elgin St W Brighton ON K0K 1H0 |
Incorporation Date | 2013-03-01 |
Dissolution Date | 2016-12-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Scott McDonald | 43 Elgin St W, Brighton ON K0K 1H0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-03-01 | current | 43 Elgin St W, Brighton, ON K0K 1H0 |
Name | 2013-03-01 | current | Maplerock Distributing INC. |
Status | 2016-12-26 | current | Dissolved / Dissoute |
Status | 2016-07-29 | 2016-12-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2013-03-01 | 2016-07-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-12-26 | Dissolution | Section: 212 |
2013-03-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-02-01 | 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 |
---|---|---|
Mancini Trucking Inc. | 1-153 Beach Dr., Brighton, ON K0K 1H0 | 2020-10-16 |
12321891 Canada Inc. | 17 Butler Street West, Brighton, ON K0K 1H0 | 2020-09-06 |
Watts General Contracting Incorporated | 30 Castle Ridge, Brighton, ON K0K 1H0 | 2020-07-26 |
The Original Car Guys Inc. | 841 Smith Street, Brighton, ON K0K 1H0 | 2020-07-23 |
Matter + Spirit Inc. | 12 Ontario St, Brighton, ON K0K 1H0 | 2020-05-01 |
Marc-it Place Inc. | 3 Lucas Crt, Brighton, ON K0K 1H0 | 2020-01-01 |
Harper Primal Health Inc. | 4 Mohawk Ave, Brighton, ON K0K 1H0 | 2019-10-07 |
Ec Vaporium Inc. | 10 Alice Street, Unit 1, Brighton, ON K0K 1H0 | 2019-09-17 |
Farivanz Corp. | 204 Ontario Street, Brighton, ON K0K 1H0 | 2019-06-11 |
11436309 Canada Inc. | 15190 County Road 2, Brighton, ON K0K 1H0 | 2019-05-29 |
Find all corporations in postal code K0K 1H0 |
Name | Address |
---|---|
Scott McDonald | 43 Elgin St W, Brighton ON K0K 1H0, Canada |
Name | Director Name | Director Address |
---|---|---|
Siemens Enterprise Communications Inc. | SCOTT MCDONALD | 1613 BAYSHIRE DRIVE, OAKVILLE ON L6H 6E4, Canada |
Oliver, Wyman Limited | SCOTT MCDONALD | 55 Baker St., London W1U 8EW, United Kingdom |
PROGISTIX-SOLUTIONS INC. | Scott McDonald | 2701 Riverside Drive, Suite N1200, Ottawa ON K1A 0B1, Canada |
9433317 Canada Inc. | Scott McDonald | 174 Goodwood Crescent, Carleton Place ON K7C 3P2, Canada |
MERCER OLIVER WYMAN CORPORATE RISK CONSULTING LIMITED | SCOTT MCDONALD | 55 Baker St., London W1U 8EW, United Kingdom |
Hoia Network Solutions Inc. | SCOTT MCDONALD | 4816 36TH ST, LLOYDMINSTER SK S9V 0A3, Canada |
6576036 CANADA INC. | SCOTT MCDONALD | 1255A BELGO RD., KELOWNA BC V1P 1C6, Canada |
9955801 CANADA INC. | Scott McDonald | 182 Rosebank Street, RR3, Almonte ON K0A 1A0, Canada |
GEORGINA CHAMBER OF COMMERCE | SCOTT MCDONALD | 27124 WOODBINE AVE, KESWICK ON L4P 3E9, Canada |
VITREOUS CANNABIS INC. | Scott McDonald | 1309 Lamothe Street, Sudbury ON P3A 2H9, Canada |
City | Brighton |
Post Code | K0K 1H0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Adler Distributing Ltee | 5250 Xerrier, Suite 814, Montreal, QC H4P 2N7 | 1971-10-26 |
World Distributing C.g.s. Ltd. | 793 Prest Way, Newmarket, ON L3X 0J7 | |
Cgj Distributing Inc. | 719 Welland Ave, Fenwick, ON L0S 1C0 | 2019-10-21 |
C.e. Kingston Distributing Co. Ltd. | P.o.box 424, Kamloops, BC | 1959-04-20 |
Gio Distributing Ltd. | 690 North Talbot Rd, Essex, ON N8M 2X7 | 2020-08-12 |
Sunway Distributing Ltd. | 47 Arlington Ave, Westmount, ON | 1970-03-23 |
Tio Computer Distributing Inc. | 36 Granlea Rd, Toronto, ON M2N 2Z5 | 1982-04-02 |
Mio Importing and Distributing Ltd. | 654 Bow Valley Dr., Ottawa, ON K1V 2H1 | 2015-06-08 |
Yuver Distributing Inc. | Unit 24, Toronto, ON M9W 1K5 | 2007-09-21 |
B.n. Paper Distributing Inc. | 197 De Lublin, Laval, QC H7M 4T8 | 1989-06-09 |
Please provide details on Maplerock Distributing 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |