LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE
MAPLE LEAF MILLS (EASTERN) LIMITED

Address: 2300 Yonge Street, 24th Floor, Toronto, ON M4P 2X5

LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE (Corporation# 114049) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1962.

Corporation Overview

Corporation ID 114049
Business Number 882829682
Corporation Name LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE
MAPLE LEAF MILLS (EASTERN) LIMITED
Registered Office Address 2300 Yonge Street
24th Floor
Toronto
ON M4P 2X5
Incorporation Date 1962-10-01
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 10

Directors

Director Name Director Address
PETER G. AIZLEWOOD 87 ALLEN STREET, OAKVILLE ON L6J 3M7, Canada
ARMAND LEVY 102 ARMENIA, DOLLARD-DES-ORMEAUX QC H9B 9Z7, Canada
RONALD E. LENNOX 22 WYVERN ROAD, WILLOWDALE ON M2K 2K4, Canada
GUY TREMBLAY 6355 ALBANI, ROSEMOUNT QC H1N 3A9, Canada
ALLAN H. JAMES 3208 FLYNN CRESCENT, MISSISSAUGA ON L5C 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-06-25 1979-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1962-10-01 1979-06-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1985-10-01 current 2300 Yonge Street, 24th Floor, Toronto, ON M4P 2X5
Name 1985-10-01 current LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE
Name 1985-10-01 current MAPLE LEAF MILLS (EASTERN) LIMITED
Name 1979-06-26 1985-10-01 PHENIX FLOUR LIMITED
Name 1979-06-26 1985-10-01 FARINES PHENIX LIMITEE
Status 1987-08-31 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1987-08-26 1987-08-31 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1979-06-26 1987-08-26 Active / Actif

Activities

Date Activity Details
1987-08-31 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1979-06-26 Continuance (Act) / Prorogation (Loi)
1962-10-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-04-01 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 2300 YONGE STREET
City TORONTO
Province ON
Postal Code M4P 2X5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Bakeries Limited 2300 Yonge Street, Toronto, ON M4P 1E4 1925-08-15
Port Colborne & St.lawrence Navigation Company Limited 2300 Yonge Street, Toronto, ON M4P 1E4 1912-02-12
Les Fourrures Richer, Brooks, Burnett Inc. 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 1977-01-07
Associes De Recherce Abt Du Canada Limitee 2300 Yonge Street, Toronto, ON M4P 1G2 1977-02-28
A.x.f. Holdings Limited 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 1977-05-11
Essex Yarns Ltd. 2300 Yonge Street, Suite 703, Toronto, ON 1977-05-19
Gestions Global (gmpc) Inc. 2300 Yonge Street, Suite 3000, Toronto, ON M4P 1E4 1977-06-03
Jaffa Road (florida) Management Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1991-12-04
Insight International Tours (canada) Inc. 2300 Yonge Street, Suite 906, Toronto, ON M4P 1E4 1997-01-29
Financement Vinecrest Inc. 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 1998-12-02
Find all corporations in the same location

Corporation Directors

Name Address
PETER G. AIZLEWOOD 87 ALLEN STREET, OAKVILLE ON L6J 3M7, Canada
ARMAND LEVY 102 ARMENIA, DOLLARD-DES-ORMEAUX QC H9B 9Z7, Canada
RONALD E. LENNOX 22 WYVERN ROAD, WILLOWDALE ON M2K 2K4, Canada
GUY TREMBLAY 6355 ALBANI, ROSEMOUNT QC H1N 3A9, Canada
ALLAN H. JAMES 3208 FLYNN CRESCENT, MISSISSAUGA ON L5C 2M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P2X5

Similar businesses

Corporation Name Office Address Incorporation
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Maple Leaf Ceramique Du Canada Ltee 1 Place Ville Marie, Montreal 113, QC H3B 3P3 1949-05-16
Les Aliments Maple Leaf Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Jeu De Cartes Maple Leaf Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-02-17
Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-leonard, QC H1R 2B5 1981-04-10
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2 1994-12-02
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Maple Leaf Virtual School 15 Allstate Parkway, Unit 600, Markham, ON L3R 5B4 2014-01-08
Maple Leaf Consumer Foods Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2

Improve Information

Please comment or provide details below to improve the information on LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE.

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.