SOCIÉTÉ IMMOBILIÈRE MRC INC.
MRC PROPERTIES INC.

Address: 120 Adelaide St W, Suite 1700, Toronto, ON M5H 1T1

SOCIÉTÉ IMMOBILIÈRE MRC INC. (Corporation# 1054651) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1054651
Business Number 872630157
Corporation Name SOCIÉTÉ IMMOBILIÈRE MRC INC.
MRC PROPERTIES INC.
Registered Office Address 120 Adelaide St W
Suite 1700
Toronto
ON M5H 1T1
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 15

Directors

Director Name Director Address
AL W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-30 1980-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-31 current 120 Adelaide St W, Suite 1700, Toronto, ON M5H 1T1
Name 1997-09-01 current SOCIÉTÉ IMMOBILIÈRE MRC INC.
Name 1997-09-01 current MRC PROPERTIES INC.
Name 1980-12-31 1997-09-01 LA SOCIETE IMMOBILIERE MARATHON, LIMITEE
Name 1980-12-31 1997-09-01 MARATHON REALTY COMPANY LIMITED
Status 1999-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-02-12 1999-01-01 Active / Actif
Status 1996-12-10 1997-02-12 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours

Activities

Date Activity Details
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 128325.
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 451193.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-04-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-04-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 ADELAIDE ST W
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elliott & Page American Growth Fund Ltd. 120 Adelaide St W, Suite 1120, Toronto, ON M5H 1V1 1969-02-24
Catalpa Investments Ltd. 120 Adelaide St W, Suite 2401, Toronto, ON M5H 1T1
3413942 Canada Limited 120 Adelaide St W, Suite 2401, Toronto, ON M5T 1T1
Ching Chew-an Breweries (china) Ltd. 120 Adelaide St W, Suite 1701, Toronto, ON M5H 1T1 1994-11-25
Les Mineraux Cch Ltee 120 Adelaide St W, Suite 1910, Toronto, ON M5H 1T1 1980-01-15
124932 Canada Ltd. 120 Adelaide St W, Sutie 2401, Toronto, ON M5H 1T1 1983-08-01
International Musto Explorations Limited 120 Adelaide St W, Suite 2600, Toronto, ON M5W 1W5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industry Standards Reporting Research Council (isrrc) Inc. Suite 2205, 120 Adelaide St. W., Toronto, ON M5H 1T1 2020-02-24
Axium Dh Gp Inc. 120 Adelaide Street, Suite 425, Toronto, ON M5H 1T1 2020-02-03
Belgravia Capital International Inc. 1410 - 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-01-20
Wicklow Capital Canada Inc. C/o Insight Legal, 2500 - 120 Adelaide St. W., Toronto, ON M5H 1T1 2019-06-03
Alami Beauty Corporation 2500-120 Adelaide St W, Toronto, ON M5H 1T1 2019-05-24
Fadshop Inc. C/o Insight Legal, 120 Adelaide, Street West Suite 2500, Toronto, ON M5H 1T1 2018-08-15
10552844 Canada Inc. 2500- 120 Adelaide Street West, Toronto, ON M5H 1T1 2017-12-21
Cfa Societies Canada Inc. 2205 - 120 Adelaide Street, Toronto, ON M5H 1T1 2017-07-13
World Capital Alliance Inc. 120 Adelaide St. West, 25floor, 25 Floor, Toronto, ON M5H 1T1 2017-07-10
Barrier Free Canada 120 Adelaide Street West, Suite 1201, Merchant Law Group LLP - Anthony Tibbs, Toronto, ON M5H 1T1 2017-04-19
Find all corporations in postal code M5H 1T1

Corporation Directors

Name Address
AL W. MAWANI 19 PINING ROAD, THORNHILL ON L3T 5N5, Canada
JON E. LOVE 93 DUNVEGAN ROAD, TORONTO ON M4V 2P8, Canada
STUART H.B. SMITH 2233 SHARDAWN MEWS, MISSISSAUGA ON L5C 1W6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1T1

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ ImmobiliÈre Ctx Inc. 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1 1995-09-07
SociÉtÉ ImmobiliÈre Ayme Inc. 3228 33a Ave Se, Calgary, AB T2B 0K3 2011-12-19
Teron International Properties (paris) Inc. 21 Rue BenoГ®t, Knowlton, QC J0E 1V0 1988-04-14
SociÉtÉ ImmobiliÈre 450 St-pierre Inc. 355, Rue Des RÉcollets, MontrÉal, QC H2Y 1V9 1991-06-20
RÊves SociÉtÉ ImmobiliÈre Inc. 205-98 Rue Lois, Gatineau, QC J8Y 3R7 2019-07-10
SociÉtÉ ImmobiliÈre Enertech Inc. 454 Edouard, Granby, QC J2G 3Z3
SociÉtÉ ImmobiliÈre Confort Plus Inc. 454 Edouard, Granby, QC J2G 3Z3 1996-07-10
SociÉtÉ ImmobiliÈre Paceschi Inc. 24, Rue Dozois, Candiac, QC J5R 6K8 2006-05-24
SociÉtÉ ImmobiliÈre Hason Inc. 7, Rue Pinat, Lanoraie, QC J0K 1E0 1981-03-06
SociÉtÉ ImmobiliÈre S.d.l.t. Inc. 1042 Charcot, Condo 406, Boucherville, QC J4B 8R4 1996-05-07

Improve Information

Please comment or provide details below to improve the information on SOCIÉTÉ IMMOBILIÈRE MRC INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.