MACKIE AUTOMOTIVE SYSTEMS (CANADA) CORP.
SYSTГ€MES AUTOMOBILES MACKIE (CANADA) CORP.

Address: 850 Champlain Avenue, Oshawa, ON L1G 8C3

MACKIE AUTOMOTIVE SYSTEMS (CANADA) CORP. (Corporation# 3626725) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 1999.

Corporation Overview

Corporation ID 3626725
Business Number 882639925
Corporation Name MACKIE AUTOMOTIVE SYSTEMS (CANADA) CORP.
SYSTГ€MES AUTOMOBILES MACKIE (CANADA) CORP.
Registered Office Address 850 Champlain Avenue
Oshawa
ON L1G 8C3
Incorporation Date 1999-06-14
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NEIL E. BRIGGS 8 SMITH DRIVE, SANFORD ON L0C 1E0, Canada
PAUL Mackie 23 CONNIE COURT, WHITBY ON L1R 1R1, Canada
DENNIS SONG 135 EAST 54TH STREET, APT 3-A, NEW YORK NY 10022, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-06-14 current 850 Champlain Avenue, Oshawa, ON L1G 8C3
Name 1999-06-14 current MACKIE AUTOMOTIVE SYSTEMS (CANADA) CORP.
Name 1999-06-14 current SYSTГ€MES AUTOMOBILES MACKIE (CANADA) CORP.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-09-17 2005-03-07 Active / Actif
Status 2000-06-19 2000-09-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1999-06-14 2000-06-19 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
1999-06-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-04-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-14 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 850 CHAMPLAIN AVENUE
City OSHAWA
Province ON
Postal Code L1G 8C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12488736 Canada Inc. 1927 Dalhousie Crescent, Oshawa, ON L1G 8C3 2020-11-11
10751537 Canada Inc. 1970 Dalhousie Crescent, Oshawa, ON L1G 8C3 2018-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
27 Flooring Repair Canada Incorporated 1776 Western Cres, Oshawa, ON L1G 0B4 2019-04-16
9867422 Canada Inc. 1765 Western Crescent, Oshawa, ON L1G 0B4 2016-08-12
9603565 Canada Ltd. 1789 Western Cresent, Oshawa, ON L1G 0B4 2016-01-28
Ashfam Group Inc. 1840 Western Crescent, Oshawa, ON L1G 0B6 2020-07-31
11651803 Canada Incorporated 100 Bond Street East, Unit 221, Oshawa, ON L1G 0B7 2019-09-27
Rimma's Naturals Limited 100 Bond Street East, Unit 1103, Oshawa, ON L1G 0B7 2020-05-12
Elixir Investments Limited 100 Bond Street East, Oshawa, ON L1G 0B7 2020-07-06
Pac Rac Systems Inc. 100 Bond Street East, Unit 214, Oshawa, ON L1G 0B7 2020-07-06
8e457 Investments Inc. 1900 Simcoe Street North, Unit 812, Oshawa, ON L1G 0C1 2020-06-19
Aacha Jee Transport Inc. 620-1900 Simcoe Street North, Oshawa, ON L1G 0C1 2020-06-09
Find all corporations in postal code L1G

Corporation Directors

Name Address
NEIL E. BRIGGS 8 SMITH DRIVE, SANFORD ON L0C 1E0, Canada
PAUL Mackie 23 CONNIE COURT, WHITBY ON L1R 1R1, Canada
DENNIS SONG 135 EAST 54TH STREET, APT 3-A, NEW YORK NY 10022, United States

Competitor

Search similar business entities

City OSHAWA
Post Code L1G 8C3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Hemp Flower Corp. 9034 Mackie Street, Langley Township, BC V1M 0E8 2020-06-02
Mackie Monitoring Systems Inc. 18 Mondeo Dr, Suite 337, Scarborough, ON M1P 5C8 2008-01-04
12099519 Canada Inc. 9034 Mackie Street, Langley City, BC V1M 0E8 2020-06-02
J Mackie Consulting Ltd. 13 Corbett Ave, St. Catharines, ON L2N 5M6 2013-11-11
Deq SystГ€mes Corp. 1840 1 IГ€re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Corp.des SystÈmes De Puissance IntÉgrÉe 3280 Wharton Way, Mississauga, ON L4X 2C5
Cam Mackie Management Ltd. 64 Middle Gate, Winnipeg, MB R3C 2C4 1986-06-09
Bruce Mackie Electrical Contractors Ltd. 217 Cardevco Road, R.r. 2, Carp, ON K0A 1L0 1994-04-26
Dave Mackie Technical Consulting Inc. 4881 King Street, Lincoln, ON L0R 1B6 2019-03-26
Williams & Mackie Ltd. 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9

Improve Information

Please comment or provide details below to improve the information on MACKIE AUTOMOTIVE SYSTEMS (CANADA) CORP..

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.