BOBTEX MACHINE CORPORATION LIMITED

Address: 6 Crescent Road, Toronto, ON M4W 3K9

BOBTEX MACHINE CORPORATION LIMITED (Corporation# 326488) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1967.

Corporation Overview

Corporation ID 326488
Corporation Name BOBTEX MACHINE CORPORATION LIMITED
Registered Office Address 6 Crescent Road
Toronto
ON M4W 3K9
Incorporation Date 1967-05-19
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
ROY DALZELL JEROME MARVIN FARM, R.R. 2, ORONO ON , Canada
MARGARET LEFEBVRE 1774, WEST, 16TH AVE., VANCOUVER BC V6J 2M1, Canada
A.J. BOBKOWICZ 5160 HAMPTON, MONTREAL QC H3X 3R1, Canada
EMILIAN BOBKOWICZ 400 KENSINGTON AVE., WESTMOUNT QC , Canada
WILLIAM ROBBINS 98, VALECREST DRIVE, ISLINGTON ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-08-07 1979-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1967-05-19 1979-08-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1967-05-19 current 6 Crescent Road, Toronto, ON M4W 3K9
Name 1967-05-19 current BOBTEX MACHINE CORPORATION LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-12-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-08-08 1983-12-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-08-08 Continuance (Act) / Prorogation (Loi)
1967-05-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-07-07 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 6 CRESCENT ROAD
City TORONTO
Province ON
Postal Code M4W 3K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hydroloom Limitee 6 Crescent Road, Toronto, ON M4W 3K9 1976-12-15
Compagnie De Fiducie Morguard 6 Crescent Road, Toronto, ON M4W 3K9 1972-03-10
Cyclofurnace Inc. 6 Crescent Road, Toronto, ON 1978-05-03
Corporation De Placements Hypothecaires D'habitations Morguard 6 Crescent Road, Toronto, ON M4W 3K9 1978-10-18
Morguard Investment Services Limited 6 Crescent Road, Toronto, ON M4W 3K9 1966-04-18
Southguard Limited 6 Crescent Road, Toronto, ON 1975-07-23
Morguard Group Limited 6 Crescent Road, Toronto, ON M4W 3K9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
ROY DALZELL JEROME MARVIN FARM, R.R. 2, ORONO ON , Canada
MARGARET LEFEBVRE 1774, WEST, 16TH AVE., VANCOUVER BC V6J 2M1, Canada
A.J. BOBKOWICZ 5160 HAMPTON, MONTREAL QC H3X 3R1, Canada
EMILIAN BOBKOWICZ 400 KENSINGTON AVE., WESTMOUNT QC , Canada
WILLIAM ROBBINS 98, VALECREST DRIVE, ISLINGTON ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3K9

Similar businesses

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
Corporation Internationale De Machine Canadienne 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1998-02-20
The Newall Machine Tool Corporation of Canada Limited 476 Evans Avenue, Toronto, ON M8W 2T9 1957-07-05
Machine Outil Jamieson Du Canada Limitee 401 Bay St, Suite 2010 P.o.box 53, Toronto 103, ON 1969-08-13
Line Canada Machine-tool Limited 1000 Rue Andre Line, Granby, QC J2J 1E2 1977-06-19
La Societe Internationale De Machines Pour Chaussures Du Canada Limitee 9420 Viau, St-leonard, QC H1R 3B5 1953-11-19
Bobtex International Inc. 26 Meadowglade Cres., Station B P.o. Box 956, Willowdale, ON M2K 2T6 1978-01-06
Web Wealth Machine Inc. 415 Trenton, Town of Mount Royal, QC H3P 2A1 2008-09-05
Machine À Coudre PrÉcision Y.l.c. Inc. 33 Ile Mathieu, St-francois, Laval, QC H0A 1G0 1987-07-21
Merveilleuse Machine Inc. 32, Glen Manor Drive, Ground Floor, Toronto, ON M4E 2X2 2012-11-27

Improve Information

Please comment or provide details below to improve the information on BOBTEX MACHINE CORPORATION LIMITED.

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.