MAPLEX MANAGEMENT & HOLDINGS LIMITED

Address: 3027 Harvester Road, Burlington, ON L7N 3P4

MAPLEX MANAGEMENT & HOLDINGS LIMITED (Corporation# 2160731) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2160731
Business Number 103494225
Corporation Name MAPLEX MANAGEMENT & HOLDINGS LIMITED
Registered Office Address 3027 Harvester Road
Burlington
ON L7N 3P4
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
RONALD J. HUGHES 122 LAKESHORE RD., ST. CATHARINES ON L2N 6N6, Canada
JAMES D. PLATIS 1812 TATTERSALL WAY, MISSISSAUGA ON L5M 3H7, Canada
MARVIN L. ARBUCK 20 BREEN CRESCENT, TORONTO ON M2P 1Z7, Canada
RODNEY K. TANAKA 95 THORNCLIFFE PARK DR, STE 2401, TORONTO ON M4H 1L7, Canada
D.I. HINDMARSH 160 TUXEDO AVE., STE 203, WINNIPEG MB R3P 1B2, Canada
HUBERT R. MARLEAU 2 WESTMOUNT SQUARE, PH-C, WESTMOUNT QC H3Z 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-24 1987-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-02-25 current 3027 Harvester Road, Burlington, ON L7N 3P4
Name 1987-02-25 current MAPLEX MANAGEMENT & HOLDINGS LIMITED
Name 1987-02-25 current MAPLEX MANAGEMENT ; HOLDINGS LIMITED
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-06-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-02-25 1996-06-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1987-02-25 Amalgamation / Fusion Amalgamating Corporation: 130001.
1987-02-25 Amalgamation / Fusion Amalgamating Corporation: 1797654.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-08-25 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
Maplex Management & Holdings Limited 3027 Harnester Road, Burlington, ON L7N 3P4 1971-04-07

Office Location

Address 3027 HARVESTER ROAD
City BURLINGTON
Province ON
Postal Code L7N 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
105131 Canada Inc. 3027 Harvester Road, Burlington, ON L7N 3J9 1981-03-16
Hlic Canada Holdings Inc. 3027 Harvester Road, 5th Floor, Burlington, ON L7N 3G9 1994-10-27
Sanexen International Inc. 3027 Harvester Road, Unit 204, Burlington, ON L7N 3G7 1985-02-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maplex Management & Holdings Limited 3027 Harnester Road, Burlington, ON L7N 3P4 1971-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11661566 Canada Corp. 4627 Harbottle Road, Burlington, ON L7N 0E8 2019-10-02
Mcorp Technologies, Inc. 3064 Lakeshore Rd., Burlington, ON L7N 1A1 2002-04-08
Mcorp Technologies, Inc. 3064 Lakeshore Road, Burlington, ON L7N 1A1
Jackson3 Inc. 3093 Lakeshore Road, Burlington, ON L7N 1A3 2012-03-01
T. Saunders and Associates Limited 3077 Lakeshore Road, Burlington, ON L7N 1A3 1970-02-26
Planted Treats Ltd. 3175 Lakeshore Road, Burlington, ON L7N 1A4 2019-08-21
G.p.i. - Greenfield Pioneer Inc. 3133 Hampton Crt, Burlington, ON L7N 1A7 1981-07-17
Ontario Trauma & Crime Scene Responders Association 3306 Lakeshore Road, Burlington, ON L7N 1A8 2020-01-15
Orimage Inc. 3337 Lakeshore Road, Burlington, ON L7N 1B1 2013-05-18
International Ez Job Matching Inc. 3444 Lakeshore Road, Burlington, ON L7N 1B3 2013-05-09
Find all corporations in postal code L7N

Corporation Directors

Name Address
RONALD J. HUGHES 122 LAKESHORE RD., ST. CATHARINES ON L2N 6N6, Canada
JAMES D. PLATIS 1812 TATTERSALL WAY, MISSISSAUGA ON L5M 3H7, Canada
MARVIN L. ARBUCK 20 BREEN CRESCENT, TORONTO ON M2P 1Z7, Canada
RODNEY K. TANAKA 95 THORNCLIFFE PARK DR, STE 2401, TORONTO ON M4H 1L7, Canada
D.I. HINDMARSH 160 TUXEDO AVE., STE 203, WINNIPEG MB R3P 1B2, Canada
HUBERT R. MARLEAU 2 WESTMOUNT SQUARE, PH-C, WESTMOUNT QC H3Z 2S4, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7N3P4

Similar businesses

Corporation Name Office Address Incorporation
Maplex (plastics) Ltd. 1408 Rue De L'eglise, Ville Saint-laurent, QC H4L 2H3 1982-01-27
Г‰rablex Inc. 107 Boul. Du Val D'ajol, Lorraine, QC J6Z 4G4 2011-03-11
Distribution Maplex Inc. 577 Chemin Nord, Eastman, QC J0E 1P0 1990-02-07
Maplex International Group Inc. 630 Woodland Acres Cres, Vaughan, ON L6A 1G2 2017-09-07
Consumer Communications Holdings and Management Limited 199 Bay St, Toronto 116, ON 1967-03-22
Lincoln Management Holdings Limited 365 Bay Street, Suite 1100, Toronto, ON M5H 2V1 2003-10-31
Kd Mclegg Management Holdings Limited 8520 -187th Street, Edmonton, AB T5T 2K5 1999-12-17
East West Investment Management Holdings Limited 122 Scollard Street, Toronto, ON M5R 1G2 2010-11-12
Brascan Asset Management Holdings Limited 181 Bay Street, Bce Place, Suite 300, Toronto, ON M5J 2T3 2004-12-10
Garbell Holdings Limited 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9

Improve Information

Please comment or provide details below to improve the information on MAPLEX MANAGEMENT & HOLDINGS LIMITED.

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.