MORRISON HERSHFIELD DEVELOPMENT CONCEPTS INC.

Address: 4 Lansing Square, Suite 201, North York, ON M2J 1T1

MORRISON HERSHFIELD DEVELOPMENT CONCEPTS INC. (Corporation# 2505410) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1989.

Corporation Overview

Corporation ID 2505410
Business Number 882785132
Corporation Name MORRISON HERSHFIELD DEVELOPMENT CONCEPTS INC.
Registered Office Address 4 Lansing Square
Suite 201
North York
ON M2J 1T1
Incorporation Date 1989-08-10
Dissolution Date 1994-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
DONALD B. MITCHELL 2045 LAKESHORE BLVD. W., SUITE 1007, TORONTO ON M8V 1A1, Canada
EUGEN D. WAWRIN 31 SPRING GARDEN ROAD, TORONTO ON M8Z 3W8, Canada
ARTHUR B. JOHNS 141 CLANSMAN, WILLOWDALE ON M2H 1Y3, Canada
DONALD D. WEISS 3399 SWALLOWDALE COURT, MISSISSAUGA ON L5L 3P2, Canada
MOHAMMED H. MAGUED 2524 MAID MARIAN PLACE, MISSISSAUGA ON L5K 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-08-09 1989-08-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-08-10 current 4 Lansing Square, Suite 201, North York, ON M2J 1T1
Name 1989-08-10 current MORRISON HERSHFIELD DEVELOPMENT CONCEPTS INC.
Status 1994-11-09 current Dissolved / Dissoute
Status 1989-08-10 1994-11-09 Active / Actif

Activities

Date Activity Details
1994-11-09 Dissolution
1989-08-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1990-12-06 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 4 LANSING SQUARE
City NORTH YORK
Province ON
Postal Code M2J 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Interafa Holdings Limited 4 Lansing Square, Suite 237, Willowdale, MB M2J 1T1 1960-10-20
Morrison Hershfield Advisory Services Inc. 4 Lansing Square, Suite 201, North York, ON M2J 1T1 1991-03-14
Varta Batteries Ltd. 4 Lansing Square, Ste 237, Willowdale, ON M2J 1T1 1969-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Morrison Hershfield Limitee 4 Lansing Sq, Suite 201, North York, ON M2J 1T1 1990-08-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
DONALD B. MITCHELL 2045 LAKESHORE BLVD. W., SUITE 1007, TORONTO ON M8V 1A1, Canada
EUGEN D. WAWRIN 31 SPRING GARDEN ROAD, TORONTO ON M8Z 3W8, Canada
ARTHUR B. JOHNS 141 CLANSMAN, WILLOWDALE ON M2H 1Y3, Canada
DONALD D. WEISS 3399 SWALLOWDALE COURT, MISSISSAUGA ON L5L 3P2, Canada
MOHAMMED H. MAGUED 2524 MAID MARIAN PLACE, MISSISSAUGA ON L5K 2L9, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2J1T1

Similar businesses

Corporation Name Office Address Incorporation
Morrison Hershfield Limitee 4 Lansing Sq, Suite 201, North York, ON M2J 1T1 1990-08-16
Morrison Hershfield Geomatics Ltd. 6807 Railway Street S.e., Suite 300, Calgary, AB T2H 2V6 2009-11-25
Morrison Hershfield International Inc. 125 Commerce Valley Drive West, Suite 300, Markham, ON L3T 7W4 1980-10-09
Morrison Hershfield Architects Inc. 125 Commerce Valley Drive West, Suite 300, Markham, ON L3T 7W4 2005-03-15
Morrison Hershfield Advisory Services Inc. 4 Lansing Square, Suite 201, North York, ON M2J 1T1 1991-03-14
Ftz Development Concepts (ca) Ltd. 66-3265 South Millway, Mississauga, ON L5L 2R3 2009-10-05
M.o. George Hospitality Development Concepts and Prototypes Ltd. 124 Springfield Rd, #504, Ottawa, ON K1M 2C8 2008-04-02
Camaica Resource Development Inc. 1140 Morrison Drive, Suite 220, Ottawa, ON K2H 8S9 1983-04-08
Morrison Air Conditioning Inc. 8285 Mountain Sights, Bur. 200, Montreal, QC H4P 2B3 1981-04-03
(climatisation Morrison Ltee) 8285 Mountain Sights Ave, Suite 200, Montreal, QC H4P 2B3 1968-03-30

Improve Information

Please comment or provide details below to improve the information on MORRISON HERSHFIELD DEVELOPMENT CONCEPTS 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.