MACJAMCO INVESTMENTS INC.
LES INVESTISSEMENTS MACJAMCO INC.

Address: Commerce Court West, Suite 1400, Toronto, ON M5L 1B9

MACJAMCO INVESTMENTS INC. (Corporation# 1757474) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 4, 1984.

Corporation Overview

Corporation ID 1757474
Business Number 103436226
Corporation Name MACJAMCO INVESTMENTS INC.
LES INVESTISSEMENTS MACJAMCO INC.
Registered Office Address Commerce Court West
Suite 1400
Toronto
ON M5L 1B9
Incorporation Date 1984-09-04
Dissolution Date 2005-09-19
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
LAWRENCE MCLEAN 70 BREWSTER SOUTH, WINDSOR RD CT 06074, United States
BERYL MCLEAN 16 KAMOURASKA, POINTE-CLAIRE QC H9S 5V2, Canada
JAMES ALAN MCLEAN 104 BIRCH HILL, HUDSON QC J0P 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-09-03 1984-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-03-12 current Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Address 2007-02-27 2007-03-12 Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Address 1984-09-04 2007-02-27 Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Name 2007-02-27 current MACJAMCO INVESTMENTS INC.
Name 2007-02-27 current LES INVESTISSEMENTS MACJAMCO INC.
Name 1984-09-04 2007-02-27 LES INVESTISSEMENTS MACJAMCO INC.
Name 1984-09-04 2007-02-27 MACJAMCO INVESTMENTS INC.
Status 2012-12-27 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-02-27 2012-12-27 Active / Actif
Status 2005-09-19 2007-02-27 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-02-06 2005-04-05 Active / Actif
Status 1998-01-01 2002-02-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-03-30 1998-01-01 Active / Actif

Activities

Date Activity Details
2007-02-27 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
1984-09-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Macjamco Investments Inc. 1 Place Ville Marie, Suite 3000, Montreal, QC H3B 4N8

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
LAWRENCE MCLEAN 70 BREWSTER SOUTH, WINDSOR RD CT 06074, United States
BERYL MCLEAN 16 KAMOURASKA, POINTE-CLAIRE QC H9S 5V2, Canada
JAMES ALAN MCLEAN 104 BIRCH HILL, HUDSON QC J0P 1J0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, MontrГ©al, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
R.r.a.c. Investments Inc. 585, Rue De La Falaise, LГ©vis, QC G6W 1A4 2001-11-30
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
Investissements MГ©tis Inc. 17 Rue Hortie, MontrГ©al, QC H8Y 1Z1 2020-07-20
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
Ftk Investments Inc. 49 Av. Forden, Westmount, QC H3Y 2Z1 2020-11-18
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
Investissements AmÉric Inc. 400-200, Rue Montcalm, Gatineau, QC J8Y 3B5 2014-12-05

Improve Information

Please comment or provide details below to improve the information on MACJAMCO INVESTMENTS 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.