SPICER MACGILLIVRAY ASSOCIATES INC. (Corporation# 525138) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1971.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1979-10-02 | Continuance (Act) / Prorogation (Loi) | |
1971-10-15 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5E1S2 |
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 |
Please comment or provide details below to improve the information on SPICER MACGILLIVRAY ASSOCIATES INC..
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.