MACLAREN MCCANN CANADA INC.

Address: P.o. Box: 50 1 First Canadian Place, Toronto, ON M5X 1B8

MACLAREN MCCANN CANADA INC. (Corporation# 3573672) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address P.O. Box: 50 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MACLAREN MCCANN CANADA 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.