OCPI MA Holdings Inc.

Address:
200 Bay Street, Suite 2010, Toronto, ON M5J 2J2

OCPI MA Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 8772037. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8772037
Business Number 857948491
Corporation Name OCPI MA Holdings Inc.
OCPI MA Holdings Inc.
Registered Office Address 200 Bay Street
Suite 2010
Toronto
ON M5J 2J2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Roger Thomas 99 Bel-Aire Place S.W., Calgary AB T2V 2C3, Canada
Luis Fonseca 62 Boswell Avenue, Toronto ON M5R 1M4, Canada
Donald Morrison 50 Golf Valley Drive, Etobicoke ON M9C 2K3, Canada
Paul G. Renaud 3355 Sawmill Valley Drive, Mississauga ON L5L 2Z8, Canada
Philip Mauchel 29 Royal County Down Crescent, Markham ON L6C 0K1, Canada
Jon Hantho 4 Glendarling Road, Etobicoke ON M9A 4G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-30 current 200 Bay Street, Suite 2010, Toronto, ON M5J 2J2
Name 2014-01-30 current OCPI MA Holdings Inc.
Name 2014-01-30 current OCPI MA Holdings Inc.
Status 2014-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-01-30 2014-02-01 Active / Actif

Activities

Date Activity Details
2014-01-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 200 Bay Street
City Toronto
Province ON
Postal Code M5J 2J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11328034 Canada Inc. 2350-200 Bay St, South Tower, Rbc Plaza, Toronto, ON M5J 2J2 2019-03-29
The Organ Project Rbc Plaza South Tower, Suite 2305, 200 Bay Street, Toronto, ON M5J 2J2 2016-05-24
Metals House (canada) Inc. 2925-200 Bay St., Toronto, ON M5J 2J2 2016-05-20
Sprott Power Corp. 2700 Royal Bank Plaza, South Tower, 200 Bay Street, Toronto, ON M5J 2J2 2010-05-26
Bpc Penco II Corporation 200 Bay Street, Suite 2100, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 2008-09-04
Ccnmatthews Acquisition Limited 200 Bay Street, Suite 2010, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J2 2006-12-14
Gestion De Portefeuilles Tr Inc. Royal Bank Plaza North, Suite 500 P.o. Box:70, Toronto, ON M5J 2J2 1989-10-18
Itco Properties (1982) Ltd. Royal Bank Plaza - North Tower, 14th Floor P.o.box 75, Toronto, ON M5J 2J2 1980-03-17
Chimu Holdings Limited 200 Bay Steet, Suite 2910 P.o. Box 62, Toronto, ON M5J 2J2 1968-12-23
Sprott Resource Lending Corp. Suite 2750 Royal Bank Plaza South Tower, 200 Bay Street, Toronto, ON M5J 2J2
Find all corporations in postal code M5J 2J2

Corporation Directors

Name Address
Roger Thomas 99 Bel-Aire Place S.W., Calgary AB T2V 2C3, Canada
Luis Fonseca 62 Boswell Avenue, Toronto ON M5R 1M4, Canada
Donald Morrison 50 Golf Valley Drive, Etobicoke ON M9C 2K3, Canada
Paul G. Renaud 3355 Sawmill Valley Drive, Mississauga ON L5L 2Z8, Canada
Philip Mauchel 29 Royal County Down Crescent, Markham ON L6C 0K1, Canada
Jon Hantho 4 Glendarling Road, Etobicoke ON M9A 4G2, Canada

Entities with the same directors

Name Director Name Director Address
Maxxam Analytics International Corporation DONALD MORRISON 50, GOLF VALLEY DRIVE, ETOBICOKE ON M9C 2K3, Canada
Maxxam Analytics International Corporation Donald Morrison 50 Golf Valley Drive, Etobicoke ON M9C 2K3, Canada
MORRISON NESS LIMITED DONALD MORRISON 439 ASH STREET, WINNIPEG MB R3N 0R1, Canada
MAXXAM ANALYTICS INTERNATIONAL CORPORATION DONALD MORRISON 50 GOLF VALLEY DRIVE, ETOBICOKE ON M9C 2K3, Canada
CANADIAN CENTRE FOR PEACE DONALD MORRISON 98 OLD COLONY ROAD, TORONTO ON M2L 2K2, Canada
MORRISON NESS LIMITED DONALD MORRISON 439 ASH STREET, WINNIPEG MB R3N 0R1, Canada
MDR SWITCHVIEW GLOBAL NETWORKS INC. DONALD MORRISON 295 PHILLIP STREET, WATERLOO ON N2L 3W8, Canada
DOGGYBAGS Premium Pet Products Inc. Donald Morrison 15808 67b st, Edmonton AB T5Z 3A8, Canada
PetPost Canada Ltd. Donald Morrison 67B Street, Edmonton AB T5Z 3A8, Canada
LIFELABS INC. JON HANTHO 4 GLENDARLING ROAD, TORONTO ON M9A 4G2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2J2

Similar businesses

Corporation Name Office Address Incorporation
Ocpi Gt Holdings Limited 900 - 100 Adelaide St W, Toronto, ON M5H 0E2
Ocpi Golf Holdings Inc. 200 Bay Street, Suite 2010, Toronto, ON M5J 2J2 2007-08-09
Ocpi Gt Holdings Limited 200 Bay Street, Suite 2010, Toronto, ON M5J 2J2 2007-08-09
Ocpi Ma 2 Inc. 200 Bay Street, Suite 2010, Toronto, ON M5J 2J2 2009-05-08
Ocpi Ma Inc. 200 Bay Street, Suite 2010, Toronto, ON M5J 2J2 2008-06-25
Ocpi Gt Investment Limited 900 - 100 Adelaide St W, Toronto, ON M5H 0E2 2007-08-09
Ocpi Golf Inc. 200 Bay Street, Suite 2010, Toronto, ON M5J 2J2 2007-08-09
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4

Improve Information

Please provide details on OCPI MA Holdings 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