MOBAY CHEMICAL COMPANY (CANADA) LTD. (Corporation# 520837) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1956.
Corporation ID | 520837 |
Business Number | 874662265 |
Corporation Name | MOBAY CHEMICAL COMPANY (CANADA) LTD. |
Registered Office Address |
First Canadian Place 41st Floor P.o.box 100 Toronto ON M5X 1B2 |
Incorporation Date | 1956-08-09 |
Dissolution Date | 1995-02-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
LAWRENCE HYNES | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
ROBERT DICKSON | 221 AVENUE ROAD APT 4, TORONTO ON M5R 2J3, Canada |
RAY W. BROWN | 1380 TERRACE DRIVE, PITTSBURGH , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-09 | 1980-12-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1956-08-09 | 1980-12-09 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1956-08-09 | current | First Canadian Place, 41st Floor P.o.box 100, Toronto, ON M5X 1B2 |
Name | 1956-08-09 | current | MOBAY CHEMICAL COMPANY (CANADA) LTD. |
Status | 1995-02-06 | current | Dissolved / Dissoute |
Status | 1980-12-10 | 1995-02-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-02-06 | Dissolution | |
1980-12-10 | Continuance (Act) / Prorogation (Loi) | |
1956-08-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1989-07-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1989-07-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1989-07-11 | 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 |
---|---|---|
Uop Products Limited | First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8 | |
Turbopump Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-06 |
Terrestrial Industries Ltd. | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Markovitch Technology Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
112522 Canada Limited | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1930-01-16 |
Shieldings Investments Limited | First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 | 1976-09-20 |
159409 Canada Inc. | First Canadian Place, Box 130, Toronto, ON M5X 1A4 | 1976-09-23 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
Meubles Mobi-cite (canada) Ltee | First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON | 1977-01-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Navision Canada Inc. | 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 | 1998-10-23 |
Regal Pacific Limited | 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 | 1988-01-15 |
Sidha Corporation International Limited | King Street West, P.o.box 100, Toronto, ON M5X 1B2 | 1979-09-14 |
Bowater PГ‚tes Et Papiers Canada Inc. | 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2 | |
Timeplex Canadian Holding Inc. | 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
82286 Canada Ltd. | First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 | 1977-08-08 |
Cofco Import & Export (canada) Limited | 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 | 1988-11-10 |
2708001 Canada Inc. | 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 | 1991-04-18 |
Find all corporations in postal code M5X1B2 |
Name | Address |
---|---|
LAWRENCE HYNES | 161 GLENROSE AVENUE, TORONTO ON M4T 1K7, Canada |
ROBERT DICKSON | 221 AVENUE ROAD APT 4, TORONTO ON M5R 2J3, Canada |
RAY W. BROWN | 1380 TERRACE DRIVE, PITTSBURGH , United States |
City | TORONTO |
Post Code | M5X1B2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Associated Chemical Company of Canada Limited | 40 Bartor Rd, Weston, Toronto, ON M9M 2G5 | 1924-06-26 |
Davison Chemical Company Ltd. | 42 Fabre St, Valleyfield, QC | 1955-03-04 |
The Dodge Chemical Company (canada) Limited. | 1265 Fewster Drive, Mississauga, ON L4W 1A2 | 1934-05-01 |
Stoller Chemical Company of Canada Limited | 940 Sheldon Court, Burlington, ON L7L 5K6 | 1984-03-08 |
Anderson Chemical Company Canada Ltd. | 535 Topping Lane, Suite 8, London, ON N6J 3M8 | 1991-07-15 |
Bescom Chemical Company Ltd. | 1015 Atwater Ave, Montreal 108, QC | 1966-10-05 |
The Russell Chemical Company Limited | 138 Burgundy Dr., Oakville, ON | 1938-06-28 |
Fairfield Chemical Company Limited | 505 Kingston Rd, Apt 506, Toronto 8, ON | 1928-01-27 |
Chemical Lime Company of Canada Inc. | 885 West Georgia Street, Suite 800, Vancouver, BC V6C 3H1 | 1992-03-09 |
The Borden Chemical Company (canada) Limited | 595 Coronation Drive, West Hill, ON M1E 4R9 |
Please comment or provide details below to improve the information on MOBAY CHEMICAL COMPANY (CANADA) LTD..
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.