HOLDING MOLBREW INC. (Corporation# 3503089) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 11, 1998.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2001-11-08 | Dissolution | Section: 210 |
1998-06-11 | Incorporation / Constitution en sociГ©tГ© |
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 |
---|---|---|
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 |
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 |
City | TORONTO |
Post Code | M5H3Z5 |
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 |
Please comment or provide details below to improve the information on HOLDING MOLBREW INC..
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.