SOCIÉTÉ IMMOBILIÈRE MRC INC. (Corporation# 1054651) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 128325. |
1980-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 451193. |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H 1T1 |
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 |
Please comment or provide details below to improve the information on SOCIÉTÉ IMMOBILIÈRE MRC INC..
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.