Macedonia 2025
MacГ©doine 2025

Address: 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5

Macedonia 2025 (Corporation# 4395590) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2006.

Corporation Overview

Corporation ID 4395590
Business Number 830860722
Corporation Name Macedonia 2025
MacГ©doine 2025
Registered Office Address 100 King Street West, Suite 1600
1 First Canadian Place
Toronto
ON M5X 1G5
Incorporation Date 2006-11-17
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
JIM NIKOPOULOS 21 FALLINGBROOK WOODS, TORONTO ON M1N 1B7, Canada
ZORAN MARTINOVSKI "ANKARSKA" 21-15, 1000, SKOPJE , Macedonia, The Former Yugoslav Republic of
CHRIS PAVLOVSKI 420-637 LAKE SHORE BLVD, TORONTO ON M5V 3J6, Canada
PETER SIMEON 2359 NORTH RIDGE TRAIL, OAKVILLE ON L6H 0B1, Canada
ZHIVKO MUKAETOV UL. VASIL GJORGOV 26/2, 1000 SKOPJE , Macedonia, The Former Yugoslav Republic of
MITRE KUTANOVSKI 11057 STATE STREET, CROWN POINT IN 46307, United States
VERA STAVROFF 6530 WEST CAMPUS UVAL #280, NEW ALBANY OH 43054, United States
IGOR POPOVSKI GEORGI SKRIZEVSKI STREET NR. 10, SKOPJE, 1000 , Macedonia, The Former Yugoslav Republic of
MIKE ZAFIROVSKI 1291 N. GREENBAY ROAD, LAKE FOREST IL 60045, United States
ROBERT ARSOV 121 VALLEY DRIVE, GREENWICH CT 06831, United States
JOHN BITOVE 161 BAY STREET, SUITE 2300, TD CANADA TRUST TOWER, BROOKFIELD PLACE, TORONTO ON M5J 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2006-11-17 2014-10-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-15 current 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5
Address 2014-10-16 2015-12-15 365 Bay St, Suite 800, Toronto, ON M5H 2V1
Address 2006-11-17 2014-10-16 161 Bay Street, Suite 2300, Toronto, ON M5J 2S1
Name 2014-10-16 current Macedonia 2025
Name 2014-10-16 current MacГ©doine 2025
Name 2006-11-17 2014-10-16 Macedonia 2025
Name 2006-11-17 2014-10-16 MacГ©doine 2025
Status 2014-10-16 current Active / Actif
Status 2006-11-17 2014-10-16 Active / Actif

Activities

Date Activity Details
2014-10-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-11-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-15 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2015 2015-07-09 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 100 King Street West, Suite 1600
City Toronto
Province ON
Postal Code M5X 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Turnerco Holdings Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1997-09-15
Mcfarlane Toys Canada, Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1998-03-25
Igus Bearings (canada) Ltd. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1998-12-29
Canadian Apartment Database Corporation 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1999-12-07
Canada Eurasia Russia Business Association 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 2004-03-05
Atlas Precious Metals Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5
The Kilowatt Corporation 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2007-02-13
Oceanis Holdings (canada) Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2007-02-14
Sensus Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2007-02-15
World Wrestling Entertainment Canada, Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1985-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Responsible Plastic Use Coalition (rpuc) 1600 - 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1G5 2020-12-04
10274399 Canada Incorporated C/o100 King St W #1600, Toronto, ON M5X 1G5 2017-06-09
Chartwell Global Foundation 100 King St West, Ste 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2011-10-20
Agro-farma Canada, Inc. 1 First Canadian Place, 100 Kings St. W, Suite 1600, Toronto, ON M5X 1G5 2011-04-20
7777396 Canada Inc. 1 First Canadian Place #1600, 100 King Street West, Toronto, ON M5X 1G5 2011-02-11
Veeam Software Canada Inc. 1600-100 King Street West, Toronto, ON M5X 1G5 2010-06-15
Arcus International Limited 100 King Street West, 46th Floor, 1 First Canadian Place, Toronto, ON M5X 1G5 2009-12-21
Ancestry.com Canada Inc. 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 2008-06-05
Second Power Ltd. 100 King Street W, 1 First Canadian Place, Suite 1, Toronto, ON M5X 1G5 2008-01-22
Global Volunteers Partners In Development 100 King Street West Suite 1600, 1 First Canadian Place, Totonto, ON M5X 1G5 2007-09-20
Find all corporations in postal code M5X 1G5

Corporation Directors

Name Address
JIM NIKOPOULOS 21 FALLINGBROOK WOODS, TORONTO ON M1N 1B7, Canada
ZORAN MARTINOVSKI "ANKARSKA" 21-15, 1000, SKOPJE , Macedonia, The Former Yugoslav Republic of
CHRIS PAVLOVSKI 420-637 LAKE SHORE BLVD, TORONTO ON M5V 3J6, Canada
PETER SIMEON 2359 NORTH RIDGE TRAIL, OAKVILLE ON L6H 0B1, Canada
ZHIVKO MUKAETOV UL. VASIL GJORGOV 26/2, 1000 SKOPJE , Macedonia, The Former Yugoslav Republic of
MITRE KUTANOVSKI 11057 STATE STREET, CROWN POINT IN 46307, United States
VERA STAVROFF 6530 WEST CAMPUS UVAL #280, NEW ALBANY OH 43054, United States
IGOR POPOVSKI GEORGI SKRIZEVSKI STREET NR. 10, SKOPJE, 1000 , Macedonia, The Former Yugoslav Republic of
MIKE ZAFIROVSKI 1291 N. GREENBAY ROAD, LAKE FOREST IL 60045, United States
ROBERT ARSOV 121 VALLEY DRIVE, GREENWICH CT 06831, United States
JOHN BITOVE 161 BAY STREET, SUITE 2300, TD CANADA TRUST TOWER, BROOKFIELD PLACE, TORONTO ON M5J 2S1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1G5

Similar businesses

Corporation Name Office Address Incorporation
CrГ©ations 2025 Inc. 2025 Rang 10, Aston-jonction, QC G0Z 1A0 2003-08-05
Macedonia 2025 Charitable Foundation 161 Bay Street, Suite 2300, Toronto, ON M5J 2S1 2018-03-27
Montreal 2025 Real Estate Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2008-08-11
Macedonia World Baptist Missions International 407 Saint-alexis Street West, Trois-rivieres, QC G8W 2E2 2010-05-17
Mma Instrumentation Inc. 2025 Rue Michelin, Laval, QC H7L 5B7 2010-08-09
Aaa Geo Ltd. 162-2025 Corydon Ave. Suite 54, Winnipeg, MB R3P 0N5 2012-07-01
Triamedical Inc. 2025 Michelin, Laval, QC H7L 5B7 2014-10-06
Lok Qualit Inc. 2025 Michelin, Laval, QC H7L 5B7 2014-04-10
Mma Law Inc. 2025, Rue Michelin, Laval, QC H7L 5B7 2010-01-29
Gabaplast Inc. 2025 Rue Industrielle, Buckland, QC G0R 1G0 1994-12-07

Improve Information

Please comment or provide details below to improve the information on Macedonia 2025.

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.