MBEC COMMUNICATIONS INC.

Address: 1115 North Services Road W., Unit 1, Oakville, ON L6M 2V9

MBEC COMMUNICATIONS INC. (Corporation# 4501560) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4501560
Business Number 886341437
Corporation Name MBEC COMMUNICATIONS INC.
Registered Office Address 1115 North Services Road W.
Unit 1
Oakville
ON L6M 2V9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID DRUKER 126 LAPORTE ST., DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-07-27 current 1115 North Services Road W., Unit 1, Oakville, ON L6M 2V9
Address 2008-12-01 2012-07-27 2100 Trans-canada Highway South, Dorval, QC H9P 2N4
Name 2008-12-01 current MBEC COMMUNICATIONS INC.
Status 2008-12-01 current Active / Actif

Activities

Date Activity Details
2013-03-26 Amendment / Modification Section: 178
2012-07-27 Amendment / Modification RO Changed.
Section: 178
2008-12-01 Amalgamation / Fusion Amalgamating Corporation: 4459458.
Section:
2008-12-01 Amalgamation / Fusion Amalgamating Corporation: 4492501.
Section:
2008-12-01 Amalgamation / Fusion Amalgamating Corporation: 4496396.
Section:
2008-12-01 Amalgamation / Fusion Amalgamating Corporation: 4496400.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Mbec Communications Inc. 505 Iroquois Shore Road, Unit 4, Oakville, ON L6H 2R3

Office Location

Address 1115 NORTH SERVICES ROAD W.
City OAKVILLE
Province ON
Postal Code L6M 2V9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Future Tech Systems Inc. 1173 North Service Rd West, Unit D5, Oakville, ON L6M 2V9 2005-04-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10797278 Canada Inc. 2460 Springforest Drive, Oakville, ON L6M 0A1 2018-05-24
E-volv Corporation 3104 Cardross Court, Oakville, ON L6M 0A1 2010-10-21
11921657 Canada Inc. 3104 Cardross Court, Oakville, ON L6M 0A1 2020-02-24
4520599 Canada Inc. 2472 Springforest Dr, Oakville, ON L6M 0A2 2009-06-29
Enter To Canada Corporation 2240 Wuthering Heights Way, Oakville, ON L6M 0A3 2020-02-13
Sgi-cympa Commodities Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2011-02-15
Pure Glow Inc. 2197, Wuthering Heights Way, Oakville, ON L6M 0A3 2004-12-17
Maple Trading and Logistics Inc. 2215 Wuthering Heights Way, Oakville, ON L6M 0A3 2016-08-26
9739882 Canada Inc. 2170 Heathcliff Court, Oakville, ON L6M 0A5 2016-05-04
Shencan Inc. 2185 Heathcliff Court, Oakville, ON L6M 0A5 2015-08-26
Find all corporations in postal code L6M

Corporation Directors

Name Address
DAVID DRUKER 126 LAPORTE ST., DOLLARD-DES-ORMEAUX QC H9A 3E4, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6M 2V9

Similar businesses

Corporation Name Office Address Incorporation
Mbec Holdings Inc. 505 Iroquois Shore Road, Unit #4, Oakville, ON L6H 2R3
Telemedia Communications Inc. 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10

Improve Information

Please comment or provide details below to improve the information on MBEC COMMUNICATIONS 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.