MTOI Canada

Address: A378-33771 George Ferguson Way, Abbotsford, BC V2S 2M5

MTOI Canada (Corporation# 10173266) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 2, 2017.

Corporation Overview

Corporation ID 10173266
Business Number 720449321
Corporation Name MTOI Canada
Registered Office Address A378-33771 George Ferguson Way
Abbotsford
BC V2S 2M5
Incorporation Date 2017-04-02
Dissolution Date 2017-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
Arthur Nakonechny 121 7th Ave SE, Dauphin MB R7N 2E3, Canada
Robert Locey 8108 Holly Crest Dr, Chattanooga TN 37421, United States
Steve Berkson 5002 Howardsville Rd, Apison TN 37302-9736, United States
Ricky William Dupperon 12240 Brown Creek Rd, Grand Forks BC V0H 1H8, Canada
Hugo Karl Prigge A378-33771 George Ferguson Way, Abbotsford BC V2S 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2017-04-02 current A378-33771 George Ferguson Way, Abbotsford, BC V2S 2M5
Name 2017-04-02 current MTOI Canada
Status 2017-11-27 current Dissolved / Dissoute
Status 2017-04-02 2017-11-27 Active / Actif

Activities

Date Activity Details
2017-11-27 Dissolution Section: 220(2)
2017-04-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address A378-33771 George Ferguson Way
City Abbotsford
Province BC
Postal Code V2S 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12424941 Canada Inc. 33771 George Ferguson Way, Abbotsford, BC V2S 2M5 2020-10-18
Green Wolverine Corporation A-33771 George Ferguson Way, Abbotsford, BC V2S 2M5 2020-09-15
Splitvane Engineers Inc. Suite 181, A-33771 George Ferguson Way, Abbotsford, BC V2S 2M5 2015-10-10
9408703 Canada Ltd. Suite #424, A-33771 George Ferguson Way, Abbotsford, BC V2S 2M5 2015-08-17
Invacations Canada Inc. 33771 George Ferguson Way #634, Abbotsford, BC V2S 2M5 2011-05-25
Hunt for The Cause Foundation #303 - 33771 George Ferguson Way, Abbotsford, BC V2S 2M5 2008-09-18
Curtis Anne Ventures Inc. Unit 275 33771 George Ferguson Way, Abbotsford, BC V2S 2M5 2007-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8194742 Canada Inc. #204-7261 River Place, Mission, BC V2S 0A4 2012-05-16
Appleactives Inc. 16-34348, King, Abbostford, BC V2S 0B1 2013-09-10
Vseeit Inc. 33695 South Fraser Way, Abbotsford, BC V2S 0C1 2013-11-21
Aiaiai Inc. 109 - 33539 Holland Ave, Abbotsford, BC V2S 0C6 2015-11-19
Clearview Cleaning Services Ltd. #309 - 33539 Holland Avenue, Abbotsford, BC V2S 0C6 2013-01-07
Canada Global Engineering Services Ltd. 114-33539 Holland Avenue, Abbotsford, BC V2S 0C6
12461226 Canada Inc. 310-33538 Marshall Road, Abbotsford, BC V2S 0C7 2020-10-30
10605000 Canada Ltd. 2-33860 Marshall Road, Abbotsford, BC V2S 0E8 2018-01-29
Signals Express Ltd. 202-33540 Mayfair Avenue, Abbotsford, BC V2S 0J3 2017-05-19
12396106 Canada Inc. 302 -1865 Salton Road, Abbotsford, BC V2S 0J8 2020-10-05
Find all corporations in postal code V2S

Corporation Directors

Name Address
Arthur Nakonechny 121 7th Ave SE, Dauphin MB R7N 2E3, Canada
Robert Locey 8108 Holly Crest Dr, Chattanooga TN 37421, United States
Steve Berkson 5002 Howardsville Rd, Apison TN 37302-9736, United States
Ricky William Dupperon 12240 Brown Creek Rd, Grand Forks BC V0H 1H8, Canada
Hugo Karl Prigge A378-33771 George Ferguson Way, Abbotsford BC V2S 2M5, Canada

Competitor

Search similar business entities

City Abbotsford
Post Code V2S 2M5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on MTOI Canada.

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.