HOLDING MOLBREW INC.
MOLBREW HOLDINGS INC.

Address: 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5

HOLDING MOLBREW INC. (Corporation# 3503089) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1998.

Corporation Overview

Corporation ID 3503089
Business Number 868708660
Corporation Name HOLDING MOLBREW INC.
MOLBREW HOLDINGS INC.
Registered Office Address 40 King Street West
Suite 3600
Toronto
ON M5H 3Z5
Incorporation Date 1998-06-11
Dissolution Date 2001-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DOUGLAS LOVE 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
STUART HARTLEY 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada
JOHN DEYOUNG 42 LAMONT AVENUE, WESTON ON M9N 2K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-06-10 1998-06-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-06-11 current 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5
Name 1998-07-13 current HOLDING MOLBREW INC.
Name 1998-07-13 current MOLBREW HOLDINGS INC.
Name 1998-06-30 1998-07-13 MOLBREW HOLDINGS INC.
Name 1998-06-11 1998-06-30 3503089 CANADA INC.
Status 2001-11-08 current Dissolved / Dissoute
Status 1998-06-11 2001-11-08 Active / Actif

Activities

Date Activity Details
2001-11-08 Dissolution Section: 210
1998-06-11 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Z5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tmcl Holdings Inc. 40 King Street East, Suite 3600, Toronto, ON M5H 3Z5 1990-11-27
2768283 Canada Inc. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1991-11-07
2768291 Canada Inc. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1991-11-07
2768305 Canada Inc. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1991-11-07
2816326 Canada Inc. 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 1992-04-27
The Residences of Fleet Centre Limited 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1993-03-24
The Shoppes of Fleet Centre Limited 40 King Street West, Suite 3600 Scotia Plaza, Toronto, ON M5H 3Z5 1993-04-27
The Fleet Street Centre Developments Limited 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1993-03-26
127297 Canada Ltd. 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1929-06-12
Productions Molstar Limitee 40 King Street West, Suite 3600, Toronto, ON M5H 3Z5 1985-09-19
Find all corporations in postal code M5H3Z5

Corporation Directors

Name Address
DOUGLAS LOVE 54 MILLWOOD ROAD, TORONTO ON M4S 1J7, Canada
STUART HARTLEY 1 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V5, Canada
JOHN DEYOUNG 42 LAMONT AVENUE, WESTON ON M9N 2K4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z5

Similar businesses

Corporation Name Office Address Incorporation
End of The Day Holdings Inc. 42 Sunnyside Avenue, Westmount, QC H3Y 1C2 2012-04-24
Holding Sac Inc. 8340 Courval Street, Montreal, QC H1P 2E3 1996-11-27
Holding Vki Inc. 3200 2nd Street, St-hubert, QC J3Y 8Y7
Holding Vki Inc. 3200 2nd Street, St-hubert, ON J3Y 8Y7
Gem-ron Holdings Inc. 12146 Pierre Blanchet, Montreal, QC H1E 6P1 2016-08-31
Entity 01 Holdings Inc. 2312, Av. Du Mont-royal E., MontrÉal, QC H2H 1K8 2009-11-09
Le Holding T.r.p.p. Ltee 3285 Bedford Road, Montreal, QC H3S 1G5 1968-07-10
Md Financial Holdings Inc. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 2009-06-09
Cesaire Holdings Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4A8
Cma Holdings Incorporated 1870 Alta Vista Drive, Ottawa, ON K1G 6R7

Improve Information

Please comment or provide details below to improve the information on HOLDING MOLBREW 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.