MCCLELLAND-BANTAM INC.

Address: 60 St. Clair Ave East, Suite 601, Toronto, ON M4T 1N5

MCCLELLAND-BANTAM INC. (Corporation# 194891) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 1977.

Corporation Overview

Corporation ID 194891
Business Number 103585949
Corporation Name MCCLELLAND-BANTAM INC.
Registered Office Address 60 St. Clair Ave East
Suite 601
Toronto
ON M4T 1N5
Incorporation Date 1977-03-22
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 5 - 11

Directors

Director Name Director Address
JOHN MCCLELLAND RR 1, KLEINBURG ON L0J 1C0, Canada
ALUN DAVIES 301 EAST 64TH STREET APT 19B, NEW YORK , United States
JOHN PATERSON 30 WYNCHWOOD PARK, TORONTO ON M6G 2V5, Canada
JANET TURNBULL 24 WEBSTER AVENUE, TORONTO ON M5R 1N7, Canada
ELIZABETH MCCLELLAND RR 1, KLEINBURG ON L0J 1C0, Canada
LOUIS WOLFE 44 WILLETS POND PATH, NORTH HILL, ROSLYN , United States
ROBERT SUTHERLAND 43 BETHUNE BOULEVARD, SCARBOROUGH ON M1M 3B9, Canada
ALBERTO VITALE 505 ALDA ROAD, MAMARONECK , United States
DAVID DRINKWATER 45 GLENCAIRN AVENUE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-03-21 1977-03-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-03-22 current 60 St. Clair Ave East, Suite 601, Toronto, ON M4T 1N5
Name 1986-02-11 current MCCLELLAND-BANTAM INC.
Name 1977-03-22 1986-02-11 MCCLELLAND AND STEWART-BANTAM LIMITED
Status 1987-10-06 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1987-08-31 1987-10-06 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1983-08-11 1987-08-31 Active / Actif

Activities

Date Activity Details
1987-10-06 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1977-03-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-11-18 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 60 ST. CLAIR AVE EAST
City TORONTO
Province ON
Postal Code M4T 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maloney Technology Services Inc. 60 St-clair Ave East, Suite 903, Toronto, ON M4T 1N5 1996-06-13
Mutual Communications Limited 60 St Clair Ave. East, Sutie 1000, Toronto, QC M4T 1N5 1974-11-28
Westerlund-emond Limited 60 St. Clair Avenue East, Suite 406, Toronto, ON M4T 1N5 1968-12-21
Wilflex (import Division) Limited 60 St. Clair St East, Suite 903, Toronto, ON M4T 1N5 1968-06-03
Bantam Books Canada Inc. 60 St. Clair Avenue East, Suite 601, Toronto, ON M4T 1N5 1951-03-02
C. W. Seminars Inc. 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1980-01-10
Pageants Plus Inc. 60 St. Clair Avenue East, Suite 300, Toronto, ON M4T 1N5 1983-07-21
The Anagen Research Institute of Canada 60 St-clair Ave East, Suite 302, Toronto, ON M4T 1N5 1986-02-12
Odette Group Limited 60 St. Clair Avenue East, Toronto, ON M4T 1N5 1979-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
JOHN MCCLELLAND RR 1, KLEINBURG ON L0J 1C0, Canada
ALUN DAVIES 301 EAST 64TH STREET APT 19B, NEW YORK , United States
JOHN PATERSON 30 WYNCHWOOD PARK, TORONTO ON M6G 2V5, Canada
JANET TURNBULL 24 WEBSTER AVENUE, TORONTO ON M5R 1N7, Canada
ELIZABETH MCCLELLAND RR 1, KLEINBURG ON L0J 1C0, Canada
LOUIS WOLFE 44 WILLETS POND PATH, NORTH HILL, ROSLYN , United States
ROBERT SUTHERLAND 43 BETHUNE BOULEVARD, SCARBOROUGH ON M1M 3B9, Canada
ALBERTO VITALE 505 ALDA ROAD, MAMARONECK , United States
DAVID DRINKWATER 45 GLENCAIRN AVENUE, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T1N5

Similar businesses

Corporation Name Office Address Incorporation
Bantam Holdings Inc. 4211 Rue Sainte-catherine Ouest, Suite 201, MontrГ©al, QC H3Z 1P6 2013-07-01
J. B. Mcclelland and Sons General Merchants Ltd. 36 Chemin Du Pont, Val Des Monts, QC J8N 2J1
J. B. Mcclelland Et Fils Marchands Generaux Ltee 36 Chemin Du Pont, Poltimore, QC J0X 2S0 1974-10-15
Mcclelland Premium Imports Incorporated 5750 Timberlea Blvd., Unit #8, Mississauga, ON L4W 5N8 2003-08-27
Bantam Commerce International Inc. 4211 Rue Sainte-catherine Ouest, Suite 201, MontrГ©al, QC H3Z 1P6 2005-03-25
Bantam Canada Ltd. 100 Rudolph Bay, Winnipeg, MB R2K 3G3
Bantam Pharmacal Ltd.- 6575 Kildare Rd, Montreal, QC 1974-10-10
Bantam Fashions Limited 3825 St. Ambroise St, Montreal 207, QC 1970-10-28
10491292 Canada Inc. 5422 Mcclelland Dr, Regina, SK S4W 0K8 2017-11-10
6702589 Canada Inc. 238 Mcclelland Road, Nepean, ON K2H 7W9 2007-01-15

Improve Information

Please comment or provide details below to improve the information on MCCLELLAND-BANTAM 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.