C.M.I. IMPORTS CANADA LTD.

Address: 120 Midwest Road, Unit 6, Scarborough, ON

C.M.I. IMPORTS CANADA LTD. (Corporation# 199583) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 12, 1977.

Corporation Overview

Corporation ID 199583
Corporation Name C.M.I. IMPORTS CANADA LTD.
Registered Office Address 120 Midwest Road
Unit 6
Scarborough
ON
Incorporation Date 1977-04-12
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
WILLIAM J MCNEILL 240 BEDFORD PARK AVE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-04-11 1977-04-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-04-12 current 120 Midwest Road, Unit 6, Scarborough, ON
Name 1977-04-12 current C.M.I. IMPORTS CANADA LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-04-12 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1977-04-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 120 MIDWEST ROAD
City SCARBOROUGH
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
California Republic Clothing Co. Inc. 120 Midwest Road, Unit 8, Scarborough, ON M1P 3B2 1987-09-10

Corporations in the same city

Corporation Name Office Address Incorporation
12572591 Canada Inc. 2837, Kingston Rd, Scarborough, ON M1M 1N2 2020-12-15
12574179 Canada Inc. 22 Cardy Place, Scarborough, ON M1G 2B2 2020-12-15
12573733 Canada Inc. 790 Kennedy Road, Scarborough, ON M1K 2E2 2020-12-15
12572427 Canada Inc. 87 Snowball Cres, Scarborough, ON M1B 1S5 2020-12-15
Shivanya Technologies Inc. 1105-30 Gilder Drive, Scarborough, ON M1K 4P6 2020-12-15
Wholeness Rehab Incorporated 2281-b Kingston Road, Scarborough, ON M1N 1T8 2020-12-15
12574055 Canada Inc. 1109-2155 Lawrence Ave E, Scarborough, ON M1R 5G9 2020-12-15
12573083 Canada Inc. 2220 Midland Ave Unit 68ap, Scarborough, ON M1P 3E6 2020-12-15
12569205 Canada Inc. 541 Colins Road, Scarborough, ON M1B 5S1 2020-12-14
12567628 Canada Inc. 25a Cedar Brae Blvd, Scarborough, ON M1J 2K4 2020-12-14
Find all corporations in SCARBOROUGH

Corporation Directors

Name Address
WILLIAM J MCNEILL 240 BEDFORD PARK AVE, TORONTO ON , Canada

Competitor

Search similar business entities

City SCARBOROUGH

Similar businesses

Corporation Name Office Address Incorporation
Doudy Imports Inc. 4943 Lake Road, Montreal, QC H9G 1G9 2000-10-13
Suteki Imports Inc. 18081 Rue Hardouin, Pierrefonds, QC H9K 1J3 2000-12-01
Fibro International Imports/exports Ltd. 1465 95e Avenue, Fabreville, Laval, QC H7P 4K9 1982-04-27
Canadian Atlantic Seafood Imports Inc. 2463 Winlord Place, Oshawa, ON L1L 0B7
Vinum Canada Imports Inc. #501, 1328-13 Ave Sw, Calgary, AB T3C 0T3 2004-12-13
Garuda Indo-imports Canada Inc. 356 Mt Pleasant Rd, Toronto, ON M4T 2C8 2007-02-28
Canam Imports Canada Inc. 3 Woodbine Mews, Toronto, ON M4L 3P1 2011-11-10
Bbn Imports Canada Ltd. 1308 Glenbrook Street, Coquitlam, BC V3E 3G8 2018-12-03
T.s.c. Imports Canada Ltd. 31 Manorcrest Street, Brampton, ON L6S 2X2 1985-03-12
Jebtal Imports Canada Inc. 2-40 Carl Hall Rd., Toronto, ON M3K 2C1 2020-06-03

Improve Information

Please comment or provide details below to improve the information on C.M.I. IMPORTS CANADA LTD..

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.