MACLAREN MCCANN CANADA INC. (Corporation# 3573672) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3573672 |
Corporation Name | MACLAREN MCCANN CANADA INC. |
Registered Office Address |
P.o. Box: 50 1 First Canadian Place Toronto ON M5X 1B8 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JAMES HEEKIN | 15 OVERDALE RD., RYE NY 10580, United States |
ERWIN W. BUCK | 58 LEUTY AVENUE, TORONTO ON M4E 2R4, Canada |
GEORGE RECINE | 8 GOLF VIEW DRIVE, EASTON CT 06612, United States |
ANTHONY G. MILLER | 179 WARREN ROAD, TORONTO ON M4V 2S4, Canada |
JOHN H. MACFARLANE | 533 SONORA AVENUE SW., CALGARY AB T3C 2K1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-12-31 | 1999-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-05-15 | current | P.o. Box: 50 1 First Canadian Place, Toronto, ON M5X 1B8 |
Address | 1999-01-01 | 2000-05-15 | 10 Bay Street, Toronto, ON M5J 2S3 |
Name | 1999-01-01 | current | MACLAREN MCCANN CANADA INC. |
Status | 2001-06-22 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2001-06-13 | 2001-06-22 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1999-01-01 | 2001-06-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-06-22 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1999-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3374092. |
1999-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3452221. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-09-21 | 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 |
---|---|---|
Maclaren Mccann Canada Inc. | 10 Bay St., Toronto, ON M5J 2S3 | |
Maclaren Mccann Canada Inc. | 10 Bay Street, Toronto, ON M5J 2S3 |
Address | P.O. Box: 50 1 FIRST CANADIAN PLACE |
City | TORONTO |
Province | ON |
Postal Code | M5X 1B8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Savvyy Studio Inc. | C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 | 2017-10-11 |
8324425 Canada Inc. | Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 | 2013-02-15 |
8324409 Canada Inc. | 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2013-01-07 |
8044384 Canada Inc. | 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2011-12-02 |
7577788 Canada Inc. | 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 | 2011-10-13 |
Silverdell Canada Limited | 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2011-05-06 |
4458583 Canada Inc. | 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 | 2007-11-30 |
Polar Mobile Group Inc. | 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-11-22 |
4437659 Canada Inc. | Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 | 2007-07-18 |
Buchanan Renewable Energies Inc. | Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 | 2007-04-30 |
Find all corporations in postal code M5X 1B8 |
Name | Address |
---|---|
JAMES HEEKIN | 15 OVERDALE RD., RYE NY 10580, United States |
ERWIN W. BUCK | 58 LEUTY AVENUE, TORONTO ON M4E 2R4, Canada |
GEORGE RECINE | 8 GOLF VIEW DRIVE, EASTON CT 06612, United States |
ANTHONY G. MILLER | 179 WARREN ROAD, TORONTO ON M4V 2S4, Canada |
JOHN H. MACFARLANE | 533 SONORA AVENUE SW., CALGARY AB T3C 2K1, Canada |
City | TORONTO |
Post Code | M5X 1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Entreprises Mccann & Filles Ltee | Pontiac, QC J0X 2V0 | 1981-04-30 |
Mccann Equipment Ltd. | 10255 Cote-de-liesse Rd., Dorval, QC H9P 1A3 | |
Gestion James A. Mccann Ltee | 10255 Cote De Liesse, Dorval, QC H9P 1A3 | 1987-04-13 |
Mccann-erickson Publicite Du Canada Ltee | 10 Bay Street, Toronto, ON M5J 1J4 | 1957-08-22 |
Marketel/mccann-erickson Ltd. | 413 Saint-jacques Street West, 10th Floor, MontrГ©al, QC H2Y 1N9 | 1977-10-12 |
Maclaren Municipal Consulting Inc. | 558 Maclaren Street, Ottawa, ON K1R 5K7 | 2016-09-15 |
Publicitee Maclaren (1980) Limitee | 415 Yonge Street, Toronto, ON M5B 2E7 | 1980-12-30 |
La Compagnie James Maclaren, Limitee | Buckingham, QC J8L 2X3 | 1895-06-28 |
12396548 Canada Inc. | 72 Mccann Street, Guelph, ON N1G 0B9 | 2020-10-06 |
7293739 Canada Inc. | 343 Mccann Road, Carleton Place, ON K7C 0C5 | 2009-12-09 |
Please comment or provide details below to improve the information on MACLAREN MCCANN CANADA 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.