CONFISERIES MARY LEE LIMITEE
MARY LEE CANDIES LIMITED

Address: 1500 Birchmount Road, Scarborough, ON M1R 4Z2

CONFISERIES MARY LEE LIMITEE (Corporation# 494283) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 1941.

Corporation Overview

Corporation ID 494283
Corporation Name CONFISERIES MARY LEE LIMITEE
MARY LEE CANDIES LIMITED
Registered Office Address 1500 Birchmount Road
Scarborough
ON M1R 4Z2
Incorporation Date 1941-11-29
Dissolution Date 1985-02-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
R.T. RANDELL 53 ALMOND DRIVE, THORNHILL ON L3T 1K9, Canada
A.W. MCEWEN RR 3, AURORA SIDEROAD, NEWMARKET ON L3Y 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-07-31 1978-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1941-11-29 1978-07-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1984-06-15 current 1500 Birchmount Road, Scarborough, ON M1R 4Z2
Name 1980-12-11 current CONFISERIES MARY LEE LIMITEE
Name 1980-12-11 current MARY LEE CANDIES LIMITED
Name 1953-07-30 1980-12-11 MARY LEE CANDIES LIMITED
Name 1941-11-29 1953-07-30 MARY LEE CANDY SHOPPES LIMITED
Status 1985-02-25 current Dissolved / Dissoute
Status 1978-08-01 1985-02-25 Active / Actif

Activities

Date Activity Details
1985-02-25 Dissolution
1978-08-01 Continuance (Act) / Prorogation (Loi)
1941-11-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-03-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-03-03 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 1500 BIRCHMOUNT ROAD
City SCARBOROUGH
Province ON
Postal Code M1R 4Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Smiles'n Chuckles Limitee 1500 Birchmount Road, Scarborough, ON M1R 4Z2 1979-11-30
Smiles'n Chuckles Limited 1500 Birchmount Road, Box 1812 Stn"d", Scarborough, ON 1915-05-25
Laura Secord Limited/limitee 1500 Birchmount Road, Scarborough, ON M1P 2G5 1982-11-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Too Tall Ties Inc. 1154 Warden Ave. Suite 410, Scarborough, ON M1R 0A1 2020-07-15
12090767 Canada Inc. 139-1154, Warden Ave, Scarborough, ON M1R 0A1 2020-05-28
Exquisite Wellness Spa Inc. 1154 Warden Avenue Suite# 404, Scarborough, ON M1R 0A1 2019-05-03
8980209 Canada Inc. 1154 Warden Ave, Toronto, ON M1R 0A1 2014-08-06
Dominique Claxton Home Services Inc. Suite 148, 1154 Warden Avenue, Toronto, ON M1R 0A1 2010-06-05
Property Mart for Sale By Owner Services, Inc. 190-1154 Warden Ave, Scarborough, ON M1R 0A1 2010-01-24
Top Realty Agents Inc. 1154 Warden Ave, Unit 216, Toronto, ON M1R 0A1 2009-12-04
Tall Blaque Man Inc. 180 - 1154 Warden Avenue, Scaborough, ON M1R 0A1 2009-03-24
6987419 Canada Ltd. 1154 Warden Avenue, Suite 341, Scarborough, ON M1R 0A1 2008-06-03
Exotic Managerial Services Inc. 1154 Warden Ave., Toronto, ON M1R 0A1 2007-12-17
Find all corporations in postal code M1R

Corporation Directors

Name Address
R.T. RANDELL 53 ALMOND DRIVE, THORNHILL ON L3T 1K9, Canada
A.W. MCEWEN RR 3, AURORA SIDEROAD, NEWMARKET ON L3Y 4W1, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1R4Z2

Similar businesses

Corporation Name Office Address Incorporation
So Martha So Mary Limited 13322 Amble Wood Drive, Surrey, BC V4A 6G9 2013-02-01
89809 Canada Limited/limitee 5165 Queen Mary Road, Suite 303, Montreal, QC 1978-12-21
St. Mary's Bay North Regional Development Incorporated Main Road, Colinet,st.mary's Bay, NL A0B 1M0 2010-11-26
Mothers Mary Enterprises Ltd. 129 Barnett, Dollard Des Ormeaux, QC H9G 1W7 2019-05-01
Gestion Mary Lee Inc. 1010 De La GauchetiГЁre Street West, Suite 600, MontrГ©al, QC H3B 2N2 1992-12-01
Les Cosmetiques Mary Kay Ltee 2020 Meadowvale Blvd, Mississauga, ON L5N 6Y2 1977-06-16
Mothers Mary 129 Rue Barnett, Dollard-des-ormeaux, QC H9G 1W7 2018-04-25
Mary E. Little & Associes Inc. 207 Rue Principale, Huberdeau, QC J0T 1G0 1988-07-25
Harbour Authority of St. Mary's 1 Main Road, St.mary's, NL A0B 3B0 2004-09-01
Copasco Limited 3535 Queen Mary Road, Montreal, QC H3V 1H8 1977-04-29

Improve Information

Please comment or provide details below to improve the information on CONFISERIES MARY LEE LIMITEE.

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.