MACSTEEL INTERNATIONAL (CANADA) LIMITEE (Corporation# 309931) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 26, 1955.
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 |
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 |
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©) |
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© |
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 |
Address | 5925 AIRPORT ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V 1C9 |
Country | Canada |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
151333 Canada Inc. | 5955 Airport Road, Phase 1, Suite 324, Mississauga, ON L4V 1C9 | 1986-07-30 |
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 |
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 |
City | MISSISSAUGA |
Post Code | L4V1C9 |
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 |
Please comment or provide details below to improve the information on MACSTEEL INTERNATIONAL (CANADA) 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.