BOBTEX MACHINE CORPORATION LIMITED (Corporation# 326488) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 1967.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1979-08-08 | Continuance (Act) / Prorogation (Loi) | |
1967-05-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4W3K9 |
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 |
Please comment or provide details below to improve the information on BOBTEX MACHINE CORPORATION LIMITED.
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.