Macedonia 2025 (Corporation# 4395590) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 2006.
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 |
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 |
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 |
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© |
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 |
Address | 100 King Street West, Suite 1600 |
City | Toronto |
Province | ON |
Postal Code | M5X 1G5 |
Country | Canada |
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 |
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 |
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 |
City | Toronto |
Post Code | M5X 1G5 |
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 |
Please comment or provide details below to improve the information on Macedonia 2025.
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.