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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4P2X5 |
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 |
Please comment or provide details below to improve the information on LES MOULINS MAPLE LEAF (DE L'EST) LIMITEE.
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.