MDC D&H REGAL INC.

Address: 45 Hazelton Avenue, Toronto, ON M5R 2E3

MDC D&H REGAL INC. (Corporation# 3393828) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3393828
Business Number 884532953
Corporation Name MDC D&H REGAL INC.
Registered Office Address 45 Hazelton Avenue
Toronto
ON M5R 2E3
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER M. LEWIS 563 BRIAR HILL AVENUE, TORONTO ON M5N 1N1, Canada
GORDON A. KILPATRICK 99 HARBOUR SQUARE, SUITE 1606, TORONTO ON M5J 2H2, Canada
MILES S. NADAL 261 WARREN ROAD, TORONTO ON M4V 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-07-20 1997-07-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-07-21 current 45 Hazelton Avenue, Toronto, ON M5R 2E3
Name 1997-07-21 current MDC D&H REGAL INC.
Name 1997-07-21 current MDC D;H REGAL INC.
Status 1998-12-22 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1998-12-18 1998-12-22 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1997-07-21 1998-12-18 Active / Actif

Activities

Date Activity Details
1998-12-22 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1997-07-21 Amalgamation / Fusion Amalgamating Corporation: 3089614.
1997-07-21 Amalgamation / Fusion Amalgamating Corporation: 3393810.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-30 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 45 HAZELTON AVENUE
City TORONTO
Province ON
Postal Code M5R 2E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Davis & Henderson Ltee. 45 Hazelton Avenue, Toronto, ON M5R 2E8
Rgg Acquisition Corporation 45 Hazelton Avenue, Toronto, QC M5R 2E3 1994-07-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tamerlane Development Corporation 41-a Hazelton Avenue, Toronto, ON M5R 2E3 1985-09-17
Goodis, Moss, Mcgee Consultant & Management Ltd. 45b Hazelton Avenue, Toronto, ON M5R 2E3 1984-04-10
The Linen Closet Limited. 49 Hazelton Ave., Toronto, ON M5R 2E3 1972-12-11
Les Productions Kwasniak Limitee 35a Hazelton Ave., Toronto, ON M5R 2E3 1969-07-18
Nimbus 9 Productions Limitee 39 Hazelton Ave, Toronto, ON M5R 2E3 1967-05-10
Shelagh's of Canada Limited 43 Hazelton Ave., Toronto, ON M5R 2E3 1955-02-01
Kalman Floor Company (canada) Ltd. 41 Hazelton Avenue, Toronto, ON M5R 2E3 1931-04-29
Tanabus Sea Products of Canada Limited 41 Hazelton Avenue, Toronto, ON M5R 2E3 1967-09-08
Millbank Trading Co. Ltd. 41-a Hazelton Avenue, Toronto, ON M5R 2E3 1989-01-06
Mildenhall Properties Corporation 41-a Hazelton Avenue, Toronto, ON M5R 2E3 1985-03-01
Find all corporations in postal code M5R2E3

Corporation Directors

Name Address
PETER M. LEWIS 563 BRIAR HILL AVENUE, TORONTO ON M5N 1N1, Canada
GORDON A. KILPATRICK 99 HARBOUR SQUARE, SUITE 1606, TORONTO ON M5J 2H2, Canada
MILES S. NADAL 261 WARREN ROAD, TORONTO ON M4V 2S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R2E3

Similar businesses

Corporation Name Office Address Incorporation
Les Pierres PrÉcieuses Regal Inc. 2550 Bates Rd, Suite 103, Montreal, QC H3S 1A7 1991-04-12
Industrie De Boite Regal Inc. 51 Lamarche Avenue, Ste-catherine-d'alexandri, QC G0A 3M0 1977-11-21
Les Specialites De Publicite Regal Ltee 131 Montee De Liesse, St. Laurent, Montreal, QC 1980-04-16
Fermes De Venaison Parc Regal Inc. 480 Chemin De Harrington, Harrington, QC J8G 2S5 1998-03-23
Agences D'assurance Regal Capital Limitee 153 Union Street East, Waterloo, ON N2J 1C4 1986-11-19
Agences Regal Capital Incorporee 319 Bridgeport Rd E, Waterloo, ON N2J 2K9 1992-08-13
Regal Hometouch Enterprises Inc. 5585 C.a. Jobin, St. Leonard, Quebec, QC H1P 1H7 2005-12-13
Odemen Tire & Rubber Company Ltd. Regal Crescent Ne, 909 Regal Crescent Ne, Calgary, AB T2E 5G8 2020-10-24
Regal Poultry Holdings Inc. 955 Michelin St, Vimont, QC H7L 5B6 2005-02-11
Les Investissements Montreal Regal Inc. 5250 Decarie, 7e Etage, Montreal, QC H3X 3Z6 1991-01-22

Improve Information

Please comment or provide details below to improve the information on MDC D&H REGAL 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.