MACSTEEL INTERNATIONAL (CANADA) LIMITEE
MACSTEEL INTERNATIONAL (CANADA) LIMITED

Address: 5925 Airport Road, Suite 26, Mississauga, ON L4V 1C9

MACSTEEL INTERNATIONAL (CANADA) LIMITEE (Corporation# 309931) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1955.

Corporation Overview

Corporation ID 309931
Corporation Name MACSTEEL INTERNATIONAL (CANADA) LIMITEE
MACSTEEL INTERNATIONAL (CANADA) LIMITED
Registered Office Address 5925 Airport Road
Suite 26
Mississauga
ON L4V 1C9
Incorporation Date 1955-10-26
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 8

Directors

Director Name Director Address
W.J.V. SHERIDAN 231 ST. LEONARDS AVENUE, TORONTO ON M4N 1K9, Canada
SALVATORE PURPURA 63 N. MONTGOMERY STREET, VALLEY STREAM NY 11580, United States
CARL A. DE VUONO 318 ST-GERMAIN AVENUE, TORONTO ON M5M 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-03-11 1980-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1955-10-26 1980-03-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1991-05-09 current 5925 Airport Road, Suite 26, Mississauga, ON L4V 1C9
Name 1997-05-09 current MACSTEEL INTERNATIONAL (CANADA) LIMITEE
Name 1997-05-09 current MACSTEEL INTERNATIONAL (CANADA) LIMITED
Name 1981-02-16 1997-05-09 LA CORPORATION DES METAUX & MINERAUX ASSOCIES (CANADA) LIMITEE
Name 1981-02-16 1997-05-09 ASSOCIATED METALS & MINERALS CORPORATION (CANADA) LIMITED
Name 1980-03-12 1981-02-16 ASSOCIATED METALS & MINERALS CORPORATION (CANADA) LIMITED
Name 1955-10-26 1980-03-12 ASSOCIATED METALS & MINERALS CORPORATION (CANADA) LTD.
Status 2001-07-12 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2001-07-05 2001-07-12 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1996-08-06 2001-07-05 Active / Actif
Status 1996-07-01 1996-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2001-07-12 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1980-03-12 Continuance (Act) / Prorogation (Loi)
1955-10-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1998-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1994-11-15 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 5925 AIRPORT ROAD
City MISSISSAUGA
Province ON
Postal Code L4V 1C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chatham Cash and Carry Lumber Company Limited 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W5
Connoisseur Customs Brokers Ltd. 5925 Airport Road, Suite 715, Mississauga, ON L4V 1W1 1996-04-19
Ca*net Networking Inc. 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 1990-06-27
Federal Industries Consumer Group Inc. 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W1
Nantucket Software (canada) Ltd. 5925 Airport Road, Suite 430, Mississauga, ON L4V 1R6 1990-03-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
151333 Canada Inc. 5955 Airport Road, Phase 1, Suite 324, Mississauga, ON L4V 1C9 1986-07-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
W.J.V. SHERIDAN 231 ST. LEONARDS AVENUE, TORONTO ON M4N 1K9, Canada
SALVATORE PURPURA 63 N. MONTGOMERY STREET, VALLEY STREAM NY 11580, United States
CARL A. DE VUONO 318 ST-GERMAIN AVENUE, TORONTO ON M5M 1W3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1C9

Similar businesses

Corporation Name Office Address Incorporation
Generale Electrique Du Canada (international) Limitee 2300 Meadowvale Boulevard, Mississauga, ON L5N 5P9 1979-12-17
Service De Securite Commerciale International (canada) Limitee 5945 Airport Road, Suite 255, Mississauga, ON L4V 1R9 1971-04-23
Systeme De Reponse International (canada) Limitee 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 1981-08-26
S.i.d.i.c. International Limited 500 Place D'armes, Montreal, QC H2Y 2W4 1974-09-30
Expedition S. & S. (international) Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1985-10-30
Courtiers De Viande L. & S. International Limitee 630 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A 2M6 1978-05-15
S.s.d. International Analyse Fonctionnelle Et Programmation Limitee 1268 Grande Allee, Carignan, QC J3L 3P9 1975-03-24
Fret International Davair Canada Limitee 620 St-jacques Street, Sutie 105, Montreal, QC H3C 1C7 1984-11-02
Yamaichi International (canada) Limitee 600 De Maisonneuve Blvd West, Suite 2300, Montreal, QC H3A 3J2 1972-11-15
Softron International (canada) Limitee 700 West Georgia St, 26th Floor, Vancouver, BC V7Y 1B3 1989-11-20

Improve Information

Please comment or provide details below to improve the information on MACSTEEL INTERNATIONAL (CANADA) LIMITEE.

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.