PERSONNEL MOBILE INTERNATIONAL LIMITEE (Corporation# 2770296) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 12, 1991.
Corporation ID | 2770296 |
Business Number | 882057862 |
Corporation Name |
PERSONNEL MOBILE INTERNATIONAL LIMITEE MOBILE PERSONNEL INTERNATIONAL LIMITED |
Registered Office Address |
40 King Street West Suite 4400 Toronto ON M5H 3Y4 |
Incorporation Date | 1991-11-12 |
Dissolution Date | 1998-12-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ANDREW G. HARRISON | 1268 HILLVIEW CRES, OAKVILLE ON L6H 3C7, Canada |
SIMON B. SCOTT | 1163 LINBROOK RD, OAKVILLE ON L6J 2L5, Canada |
WILLIAM H. DANIELS | TAMWORTH RD, HERTFORD , United Kingdom |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-11-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-11-11 | 1991-11-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-11-12 | current | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 |
Name | 1991-11-12 | current | PERSONNEL MOBILE INTERNATIONAL LIMITEE |
Name | 1991-11-12 | current | MOBILE PERSONNEL INTERNATIONAL LIMITED |
Status | 1998-12-22 | current | Dissolved / Dissoute |
Status | 1994-05-28 | 1998-12-22 | Active / Actif |
Status | 1994-03-01 | 1994-05-28 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1998-12-22 | Dissolution | |
1991-11-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1995-07-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1995-07-05 | 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 |
---|---|---|
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Canadian Abc Engraving (1977) Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-01-04 |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
176918 Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-05-16 |
Coldmatic Refrigeration of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-07-04 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Aerco Corporation of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1963-01-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3535789 Canada Inc. | 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 | 1998-11-19 |
Clark Material Handling of Canada Inc. | 40 King W, Suite 4400, Toronto, ON M5H 3Y4 | 1992-03-31 |
Duflot Technical Textiles Inc. | 40 King West, Suite 4400, Toronto, ON M5H 3Y4 | 1991-01-11 |
161405 Canada Limited | 40 King Street West Plaza, Toronto, QC M5H 3Y4 | 1988-04-06 |
Canadian Opinion Research Limited | 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 | 1972-03-01 |
Mcl Motor Carriers Limited | 40 King T W, Suite 4400, Toronto, ON M5H 3Y4 | |
Albert Scala Industries Ltd. | King St West, Suite 4400, Toronto, ON M5H 3Y4 | |
Nanowave Technologies Inc. | 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 | |
Ashfork Mines Limited | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1960-10-13 |
Fibreline Truck Cap Limited | 40 King West, 44th Floor, Toronto, ON M5H 3Y4 | 1991-02-19 |
Find all corporations in postal code M5H3Y4 |
Name | Address |
---|---|
ANDREW G. HARRISON | 1268 HILLVIEW CRES, OAKVILLE ON L6H 3C7, Canada |
SIMON B. SCOTT | 1163 LINBROOK RD, OAKVILLE ON L6J 2L5, Canada |
WILLIAM H. DANIELS | TAMWORTH RD, HERTFORD , United Kingdom |
City | TORONTO |
Post Code | M5H3Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Replace International Personnel Agency Ltd. | 5575 Cote De Liesse, Montreal, QC H4P 1A1 | 1989-05-19 |
Jen Far Personnel Agency Limited | 200 St-jacques, Suite 900, Montreal, QC H2Y 1M1 | 1979-01-04 |
Levert Personnel Resources International Inc. | 17 Frood Road, Sudbury, ON P3C 4Y9 | 2004-10-22 |
Personnel Mobile Inc. | 50 Boulevard Taschereau, Place La Citiere, QC J5R 4V3 | 1981-05-14 |
Systemes De Personnel Ergo Limitee | 666 Sherbrooke West, Suite 506, Montreal, QC H3A 1E7 | 1972-08-02 |
Personnel-conseil Perry Limitee | 5660 Monkland Ave., Montreal, QC H4A 1E4 | 1979-11-19 |
Rayonnage Mobile Limitee | 145 Montee Des Trente, St-hilaire, QC | 1966-05-27 |
Beton Mobile Mod-con Limitee | 527 Oakville, Dollard-des-ormeaux, QC H9G 1M3 | 1974-03-15 |
Mobile Resilience International Corporation | 225 The East Mall, Suite 1201, Toronto, ON M9B 0A9 | 2016-04-07 |
Medical Staffing International (msi) Inc. | 3285 Cavendish Blvd, Suite 580, Montreal, QC H4B 2L9 | 1996-01-24 |
Please comment or provide details below to improve the information on PERSONNEL MOBILE INTERNATIONAL LIMITEE.
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.