MRDC OPERATIONS CORPORATION

Address: 200 King Street West, Suite 1100, Toronto, ON M5H 3T4

MRDC OPERATIONS CORPORATION (Corporation# 3442951) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 9, 1997.

Corporation Overview

Corporation ID 3442951
Business Number 872059894
Corporation Name MRDC OPERATIONS CORPORATION
Registered Office Address 200 King Street West
Suite 1100
Toronto
ON M5H 3T4
Incorporation Date 1997-12-09
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 20

Directors

Director Name Director Address
JEAN-YVES TASSINI 134 RUE DUBORD DE L'EAY, SAINT-EUSTACHE QC J7P 5C4, Canada
BARRIE BRAYFORD 3 EMMELOORD CRESCENT, UNIONVILLE ON L3R 1P7, Canada
ANTONIO ESPINOS ORTUETA 91A AVDA VALDEMARIN, MADRID 28023, Spain

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-12-08 1997-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-12-09 current 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Name 1997-12-09 current MRDC OPERATIONS CORPORATION
Status 2006-05-15 2006-02-28 Active / Actif
Status 2006-02-28 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2006-02-14 2006-05-15 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2004-12-06 2006-02-14 Active / Actif
Status 2004-09-07 2004-12-06 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2004-04-27 2004-09-07 Active / Actif
Status 2004-01-05 2004-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-12-09 2004-01-05 Active / Actif

Activities

Date Activity Details
2006-02-28 Discontinuance / Changement de rГ©gime Jurisdiction: New Brunswick / Nouveau-Brunswick
1997-12-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-11-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-08-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-12-30 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 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice ГЂ Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Lifemark Health Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1998-09-25
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
JEAN-YVES TASSINI 134 RUE DUBORD DE L'EAY, SAINT-EUSTACHE QC J7P 5C4, Canada
BARRIE BRAYFORD 3 EMMELOORD CRESCENT, UNIONVILLE ON L3R 1P7, Canada
ANTONIO ESPINOS ORTUETA 91A AVDA VALDEMARIN, MADRID 28023, Spain

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Cn Treasury Operations IIi Limited 935 De La GauchetiГ€re Street West, 16th Floor, Montreal, QC H3B 2M9 2000-12-01
G.j.m.r.k. Operations Inc. 51 Duluth Street West, Montreal, QC H2W 1J6 1980-12-17
Developpement D'operations Controlees - C.o.d. Limitee 6476 Huggins St, Suite 37, Niagara Falls, ON 1972-06-19
Operations Commerciales Internationales Introp Inc. 148 West Park Boulevard, Dollard-des-ormeaux, QC H9B 2C9 1981-02-09
Car Wash Operations of Canada Ltd. 8328 Blvd Champlain, Lasalle, QC 1968-08-29
La Compagnie Petroliere Getty (operations Canadiens), Ltee 715 5th Ave. South West, Suite 2100, Calgary, AB T2P 0N2
Phoenix Flight Operations Ltd. 301 Bruce Road, Kirkland, QC H9H 3L5 1985-05-31
La Compagnie Petroliere Getty (operations Canadiens), Ltee 715 5th Avenue South West, Suite 2100, Calgary, AB T2P 0N2 1970-10-29
Rox (resolution - Operations - Execution) Corporation 9 Rue De L'aquilon, Gatineau, QC J9A 3B7 2002-04-16
Legalyze Operations Corporation 304 Robert Street, Toronto, ON M5S 2K8 2018-05-03

Improve Information

Please comment or provide details below to improve the information on MRDC OPERATIONS CORPORATION.

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.