SPICER MACGILLIVRAY ASSOCIATES INC.
SPICER MACGILLIVRAY ASSOCIES INC.

Address: 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2

SPICER MACGILLIVRAY ASSOCIATES INC. (Corporation# 525138) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1971.

Corporation Overview

Corporation ID 525138
Business Number 875611279
Corporation Name SPICER MACGILLIVRAY ASSOCIATES INC.
SPICER MACGILLIVRAY ASSOCIES INC.
Registered Office Address 26 Wellington St. East
Suite 1200
Toronto
ON M5E 1S2
Incorporation Date 1971-10-15
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
KENNETH GUNNING 450 ROSELAWN, TORONTO ON M5N 1J8, Canada
DAVID MCPHERSON 450 ROSELAWN, TORONTO ON M5N 1J8, Canada
JOHAN VAN'T HOF 450 ROSELAWN, TORONTO ON M5N 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-10-01 1979-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-10-15 1979-10-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1971-10-15 current 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2
Name 1985-03-11 current SPICER MACGILLIVRAY ASSOCIATES INC.
Name 1985-03-11 current SPICER MACGILLIVRAY ASSOCIES INC.
Name 1985-02-01 1985-03-11 SPICER MACGILLIVRAY ASSOCIATES INC.
Name 1979-10-02 1985-02-01 MACGILLIVRAY ASSOCIES LIMITEE
Name 1979-10-02 1985-02-01 MACGILLIVRAY ASSOCIATES LIMITED
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-01-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-10-02 1990-01-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1979-10-02 Continuance (Act) / Prorogation (Loi)
1971-10-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-02-02 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 26 WELLINGTON ST. EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99205 Canada Inc. 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 1980-07-03
Controlled Interval Scheduling Canada Inc. 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 1978-09-08
Spicer Macgillivray Inc. 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 1980-12-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
134174 Canada Inc. 2600 Wellington Street East, Toronto, ON M5E 1S2 1984-07-16
Garyton Investment Management Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 1980-06-09
Greenstone Resources Ltd. 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2
Ami Associes Inc. 26 Wellington St. E., Suite 900, Toronto, ON M5E 1S2
Lcl Navigation Internatnional Holdings Inc. 26 Wellington East, Suite 604, Toronto, ON M5E 1S2 1998-06-11
128927 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
128926 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
Church Street Financial Corporation 26 Wellington Street East, 9th Floor, Toronto, ON M5E 1S2 1986-09-04
Penmans Apparel Inc. 26 Wellington Street East, Suite 600, Toronto, AB M5E 1S2 1986-12-31
Van Raalte Canada Inc. 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2
Find all corporations in postal code M5E1S2

Corporation Directors

Name Address
KENNETH GUNNING 450 ROSELAWN, TORONTO ON M5N 1J8, Canada
DAVID MCPHERSON 450 ROSELAWN, TORONTO ON M5N 1J8, Canada
JOHAN VAN'T HOF 450 ROSELAWN, TORONTO ON M5N 1J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1S2

Similar businesses

Corporation Name Office Address Incorporation
Institut Spicer Macgillivray Inc. 26 Wellington East, Suite 600, Toronto, ON M5E 1S2 1985-03-18
Spicer Macgillivray Inc. 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 1980-12-05
Spicer Solution Providers (2sp) Inc. 5825 Chemin St François, Montréal, QC H4S 1B7 2018-01-12
Spicer, Cerne Associates Incorporated 363 Broadway Avenue, Suite 600, Winnipeg, MB R3C 1L2 1984-11-20
Bikes4kids 5206 Macgillivray Drive, Lucan, ON N0M 2J0 2018-03-26
Cornell, Macgillivray Limited P.o.box 1558, Halifax, NS 1933-12-07
Ron Macgillivray Holdings Ltd. 75 St-andrews Street, Antigonish, NS B2G 2G9 1986-01-23
Macgillivray Fuels Limited 33 Adams Street, Antigonish, NS B2G 2G1 1986-05-28
Macgillivray Photography Incorporated 106 Maroon Drive, Richmond Hill, ON L4E 5B6 2014-06-01
Pannell Kerr Macgillivray Inc. North Tower, Suite 1100 Po Box 55, Toronto, ON M5J 2P9 1986-12-12

Improve Information

Please comment or provide details below to improve the information on SPICER MACGILLIVRAY ASSOCIATES 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.