MORRISON HERSHFIELD DEVELOPMENT CONCEPTS INC. (Corporation# 2505410) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 1989.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1994-11-09 | Dissolution | |
1989-08-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 4 LANSING SQUARE |
City | NORTH YORK |
Province | ON |
Postal Code | M2J 1T1 |
Country | Canada |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Morrison Hershfield Limitee | 4 Lansing Sq, Suite 201, North York, ON M2J 1T1 | 1990-08-16 |
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 |
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 |
City | NORTH YORK |
Post Code | M2J1T1 |
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 |
Please comment or provide details below to improve the information on MORRISON HERSHFIELD DEVELOPMENT CONCEPTS INC..
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.