BOBTEX INTERNATIONAL INC.

Address: 26 Meadowglade Cres., Station B P.o. Box 956, Willowdale, ON M2K 2T6

BOBTEX INTERNATIONAL INC. (Corporation# 265136) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 6, 1978.

Corporation Overview

Corporation ID 265136
Business Number 100566215
Corporation Name BOBTEX INTERNATIONAL INC.
Registered Office Address 26 Meadowglade Cres.
Station B P.o. Box 956
Willowdale
ON M2K 2T6
Incorporation Date 1978-01-06
Dissolution Date 2003-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
BARRY LIPSCHITZ 26 MEADOWGLADE CRESCENT, WILLOWDALE ON M2J 1C7, Canada
JOSEPH L. VARKUL 79 WILLOWBROOK ROAD, THORNHILL ON L3T 5K7, Canada
ALAN E. CASTLE 78 CHARNWOOD PLACE, THORNHILL ON L3T 5H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-01-05 1978-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-01-15 current 26 Meadowglade Cres., Station B P.o. Box 956, Willowdale, ON M2K 2T6
Name 1978-01-06 current BOBTEX INTERNATIONAL INC.
Status 2003-12-05 current Dissolved / Dissoute
Status 2003-06-05 2003-12-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-01-15 2003-06-05 Active / Actif
Status 1985-08-31 1988-01-15 Dissolved / Dissoute
Status 1984-05-04 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-12-05 Dissolution Section: 212
1988-01-15 Revival / Reconstitution
1978-01-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1988-10-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1988-10-18 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 MEADOWGLADE CRES.,
City WILLOWDALE
Province ON
Postal Code M2K 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Bobtex Corporation Limited 26 Meadowglade Cres., Station B P.o. Box 956, Willowdale, ON M2K 2T6 1967-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cake Г  La Maison Inc. 2885, Bayview Ave., Toronto, ON M2K 0A3 2020-12-04
Adliman International Corporation 319 - 2885 Bayview Avenue, Toronto, ON M2K 0A3 2020-09-09
Green Metro Group Corp. 2885 Bayview Avenue, Unit 306, Toronto, ON M2K 0A3 2020-07-15
Arlimited Inc. 2885 Bayview Ave #505, North York, ON M2K 0A3 2020-05-13
Eshc Inc. 334-2885 Bayview Ave, North York, ON M2K 0A3 2020-01-09
Cksuv Consulting Inc. 433-2885 Bayview Avenue, Toronto, ON M2K 0A3 2019-02-22
11206729 Canada Inc. 1423-2885 Bayview Avenue, North York, ON M2K 0A3 2019-01-19
Haois International Inc. 815-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-11-08
10800325 Canada Inc. Bayview Avenue, Toronto, ON M2K 0A3 2018-05-25
Rellusion Inc. 1415-2885 Bayview Avenue, Toronto, ON M2K 0A3 2018-04-10
Find all corporations in postal code M2K

Corporation Directors

Name Address
BARRY LIPSCHITZ 26 MEADOWGLADE CRESCENT, WILLOWDALE ON M2J 1C7, Canada
JOSEPH L. VARKUL 79 WILLOWBROOK ROAD, THORNHILL ON L3T 5K7, Canada
ALAN E. CASTLE 78 CHARNWOOD PLACE, THORNHILL ON L3T 5H3, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2K2T6

Similar businesses

Corporation Name Office Address Incorporation
Bobtex Machine Corporation Limited 6 Crescent Road, Toronto, ON M4W 3K9 1967-05-19
The Bobtex Corporation Limited 26 Meadowglade Cres., Station B P.o. Box 956, Willowdale, ON M2K 2T6 1967-05-19
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Accessoires Jif International Inc. 125 Chabanel St. West, Suite 506, Montreal, QC H2N 1E4 1983-09-02

Improve Information

Please comment or provide details below to improve the information on BOBTEX INTERNATIONAL 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.