MOBAY CHEMICAL COMPANY (CANADA) LTD.

Address: First Canadian Place, 41st Floor P.o.box 100, Toronto, ON M5X 1B2

MOBAY CHEMICAL COMPANY (CANADA) LTD. (Corporation# 520837) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1956.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1995-02-06 Dissolution
1980-12-10 Continuance (Act) / Prorogation (Loi)
1956-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MOBAY CHEMICAL COMPANY (CANADA) LTD..

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.