MDC D&H REGAL INC. (Corporation# 3393828) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5R2E3 |
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 |
Please comment or provide details below to improve the information on MDC D&H REGAL 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.