Madill Holdings GP Inc.

Address: 79 Wellington St. West, Suite 3000, Td Centre, Toronto, ON M5K 1N2

Madill Holdings GP Inc. (Corporation# 4308301) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 7, 2005.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2009-10-15 Dissolution Section: 210
2005-06-07 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 79 WELLINGTON ST. WEST
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Madill Holdings GP 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.