Madill Holdings GP Inc. (Corporation# 4308301) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 2005.
Corporation ID | 4308301 |
Business Number | 836710541 |
Corporation Name | Madill Holdings GP Inc. |
Registered Office Address |
79 Wellington St. West Suite 3000, Td Centre Toronto ON M5K 1N2 |
Incorporation Date | 2005-06-07 |
Dissolution Date | 2009-10-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN MCCORMACK | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
DENNIS VOLLMERSHAUSEN | 2560 BOWEN ROAD, NANAIMO BC V9T 3L3, Canada |
TOM FITZPATRICK | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
ERIC BOMMER | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-06-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-06-07 | current | 79 Wellington St. West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 |
Name | 2005-06-07 | current | Madill Holdings GP Inc. |
Status | 2009-10-15 | current | Dissolved / Dissoute |
Status | 2005-06-07 | 2009-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-10-15 | Dissolution | Section: 210 |
2005-06-07 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3648869 Canada Limited | 79 Wellington St. West, Suite 3000 Aetna Tower, Toronto, ON M5K N1N2 | 1999-08-10 |
3686515 Canada Limited | 79 Wellington St. West, Suite 3000, Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-11-23 |
3692914 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-10 |
3692965 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-10 |
3696103 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-15 |
3699544 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-15 |
3700364 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 1999-12-21 |
3711927 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 2000-01-14 |
3712419 Canada Limited | 79 Wellington St. West, Suite 3000 Maritime Life Tower, Toronto, ON M5K 1N2 | 2000-01-18 |
3713431 Canada Limited | 79 Wellington St. West, Suite 3000 Martime Life Tower, T.d.c., Toronto, ON M5K 1N2 | 2000-01-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Degesch Canada Inc. | 79 Wellington Street W, 30th Floor, Toronto, ON M5K 1N2 | 2020-06-30 |
11232541 Canada Inc. | 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 | 2019-02-04 |
Solar Acquisition Corp. | 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 | 2018-11-27 |
Canada Tmp Finance Ltd. | 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 | 2018-05-28 |
Health Supercluster Institute Ltd. | 79 Wellington St. West #3000, Toronto, ON M5K 1N2 | 2017-07-17 |
The Nate Black Foundation | 79 Wellington Street West, 30th Floor, Box 270, Td South Tower, Toronto, ON M5K 1N2 | 2017-01-06 |
PropriÉtÉs GaÉtan Inc. | 79 Wellington Street W., 30th Floor, Td South Tower, Toronto, ON M5K 1N2 | 2014-11-20 |
8018316 Canada Inc. | 79 Wellington St. W., Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2012-11-01 |
Akaraka Canada | 79 Wellington St West, Ste 3000, Toronto, ON M5K 1N2 | 2012-08-02 |
7345933 Canada Inc. | 79 Wellington Street West, Td Centre, Suite 3000, Toronto, ON M5K 1N2 | 2010-03-05 |
Find all corporations in postal code M5K 1N2 |
Name | Address |
---|---|
JOHN MCCORMACK | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
DENNIS VOLLMERSHAUSEN | 2560 BOWEN ROAD, NANAIMO BC V9T 3L3, Canada |
TOM FITZPATRICK | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
ERIC BOMMER | 777 THIRD AVENUE, 33RD FLOOR, NEW YORK NY 10017, United States |
City | TORONTO |
Post Code | M5K 1N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8888949 Canada Inc. | 26 Madill Drive, Mono, ON L9W 6G4 | 2014-05-15 |
J Madill Plumbing Inc. | 212 Mccrea Drive, Stayner, ON L0M 1S0 | 2015-07-15 |
Veritiv Canada, Inc. | 125 Madill Boulevard, Mississauga, ON L5W 0H1 | |
Ayon Electronics Corp. | 17 Madill St., Toronto, ON M9P 2P4 | 2020-04-16 |
Madill Consulting Group Inc. | 378 Byron Avenue, Ottawa, ON K1Z 6Z2 | 2020-02-06 |
Madill Gp Inc. | 79 Wellington St. West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 | 2005-06-07 |
12281376 Canada Foundation | 215 Madill Road, Unit #20, Lake Cowichan, BC V0R 2G1 | 2020-08-20 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Please comment or provide details below to improve the information on Madill Holdings GP 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.