WILLIAM M. MERCER LIMITEE (Corporation# 2734931) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2734931 |
Corporation Name |
WILLIAM M. MERCER LIMITEE WILLIAM M. MERCER LIMITED - |
Registered Office Address |
161 Bay Street, Bce Place Toronto ON M5J 1J6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
DANIEL L. MCCAW | 181 DUNVEGAN ROAD, TORONTO ON M5P 2P1, Canada |
AUDREY A. MCKINNEY | 18 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada |
JAMES GIESINGER | 136 CHRISTIE PARK VIEW S.W., CALGARY AB T3H 2Z5, Canada |
BERNARD MORENCY | 450 BOUL. QUEEN, ST-LAMBERT QC J4S 1P5, Canada |
JOSEPH SALERNO | 29 RODMAN LANE, WESTFIELD 07090I, United States |
JEAN-LOUIS BOURBEAU | 90 FOREST HILL ROAD, TORONTO ON M4V 2L5, Canada |
MARVIN ENS | 1276 MAPLERIDGE CRESCENT, OAKVILLE ON L6M 2G9, Canada |
KENNETH HUGESSEN | 180 WARREN ROAD, TORONTO ON M4V 2S5, Canada |
IAIN W. SCOTT | 6 BLYTHWOOD GARDENS, TORONTO ON M4N 3L3, Canada |
PETER COSTER | 76 LINCOLN AVENUE, PURCHASE 10577G, United States |
DEAN A. CONNOR | 75 ST-LEONARD'S AVENUE, TORONTO ON M4N 1K4, Canada |
GILLES DUFRESNE | 1030 REMBRANDT, BROSSARD QC J4X 2E9, Canada |
RONALD M. WALKER | 100 EVERGREEN AVENUE, RYE 10580, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-08-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-08-06 | 1991-08-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-08-07 | current | 161 Bay Street, Bce Place, Toronto, ON M5J 1J6 |
Name | 1991-08-07 | current | WILLIAM M. MERCER LIMITEE |
Name | 1991-08-07 | current | WILLIAM M. MERCER LIMITED - |
Status | 1997-09-10 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1991-08-07 | 1997-09-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-08-07 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1997-05-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-05-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1997-05-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marshcan Insurance Brokers Limited | 161 Bay Street, Bce Place, Suite 1400, Toronto, ON M5J 2S4 | 1979-12-21 |
Marsh Canada Securities Limited | 161 Bay Street, Bce Place, Suite 1400, Toronto, ON M5J 2S4 | 1979-12-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12348888 Canada Inc. | 12 York St Suite 1010, Toronto, ON M5J 0A1 | 2020-09-17 |
Vieca Tech Solutions Inc. | 12 York Street, Suite 5508, Toronto, ON M5J 0A1 | 2020-07-14 |
Aa Impact Inc. | 12 York Street, Toronto, ON M5J 0A1 | 2020-07-30 |
The Donor Motivation Program Canada Corp. | 15 York Street, Suite 200, Toronto, ON M5J 0A3 | 2019-01-28 |
Canadian National Day of Service Foundation | 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 | 2007-07-17 |
Kidz Kare Daycare Toronto Inc. | 15 York Street, Third Floor, Toronto, ON M5J 0A3 | |
Lauren Emily Gibson Style Ltd. | 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2020-04-08 |
Panacea Medcare Corp. | 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2020-01-30 |
Zulu Content and Communications Inc. | 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 | 2019-09-05 |
11429540 Canada Inc. | 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 | 2019-05-24 |
Find all corporations in postal code M5J |
Name | Address |
---|---|
DANIEL L. MCCAW | 181 DUNVEGAN ROAD, TORONTO ON M5P 2P1, Canada |
AUDREY A. MCKINNEY | 18 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada |
JAMES GIESINGER | 136 CHRISTIE PARK VIEW S.W., CALGARY AB T3H 2Z5, Canada |
BERNARD MORENCY | 450 BOUL. QUEEN, ST-LAMBERT QC J4S 1P5, Canada |
JOSEPH SALERNO | 29 RODMAN LANE, WESTFIELD 07090I, United States |
JEAN-LOUIS BOURBEAU | 90 FOREST HILL ROAD, TORONTO ON M4V 2L5, Canada |
MARVIN ENS | 1276 MAPLERIDGE CRESCENT, OAKVILLE ON L6M 2G9, Canada |
KENNETH HUGESSEN | 180 WARREN ROAD, TORONTO ON M4V 2S5, Canada |
IAIN W. SCOTT | 6 BLYTHWOOD GARDENS, TORONTO ON M4N 3L3, Canada |
PETER COSTER | 76 LINCOLN AVENUE, PURCHASE 10577G, United States |
DEAN A. CONNOR | 75 ST-LEONARD'S AVENUE, TORONTO ON M4N 1K4, Canada |
GILLES DUFRESNE | 1030 REMBRANDT, BROSSARD QC J4X 2E9, Canada |
RONALD M. WALKER | 100 EVERGREEN AVENUE, RYE 10580, United States |
City | TORONTO |
Post Code | M5J1J6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
William M. Mercer (canada) Limited | 120 Bremner Boulevard, Suite 800, Toronto, ON M5J 0A8 | 2002-04-08 |
Mercer Global Investments Canada Limited | 120 Bremner Boulevard, Toronto, ON M5J 0A8 | |
Mercer (canada) Limited | 120 Bremner Boulevard, Toronto, ON M5J 0A8 | |
Mercer (canada) Limited | 120 Bremner Boulevard, Ste 800, Toronto, ON M5J 0A8 | |
The Mercer House Inc. | 9875 Rue Meilleur, Montreal, QC H3L 3J6 | 2012-05-02 |
Mercer Soc Apparel Ltd. | 8 Mercer Street, Unit 2811, Toronto, ON M5V 0C4 | 2017-09-18 |
William Balfour Insurance Brokers Limited | 465 Grosvenor Avenue, Westmount, QC H3Y 2S5 | 1977-04-14 |
William Scully Holdings Limited | 2090 Moreau Street, Montreal, QC H1W 2M3 | |
Placements William Scully Limitee | 2090 Moreau St, Montreal, QC H1W 2M3 | 1917-01-03 |
William Scully Limitee | 2090 Moreau Street, Montreal, QC H1W 2M3 | 1982-12-22 |
Please comment or provide details below to improve the information on WILLIAM M. MERCER LIMITEE.
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.