MOBILI DESIGNS INTERNATIONAL LTD. (Corporation# 654663) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 1980.
Corporation ID | 654663 |
Corporation Name | MOBILI DESIGNS INTERNATIONAL LTD. |
Registered Office Address |
401 Bay St. Suite 2500 Toronto ON M5H 2Z6 |
Incorporation Date | 1980-06-25 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
AGNES CHOI | 1485 EGLINTON AVENUE APT. 2, TORONTO ON M6E 2G6, Canada |
ROBERT J. CARTER | 215 COTTINGHAM STREET, TORONTO ON M4V 1C4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-06-24 | 1980-06-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-06-25 | current | 401 Bay St., Suite 2500, Toronto, ON M5H 2Z6 |
Name | 1980-06-25 | current | MOBILI DESIGNS INTERNATIONAL LTD. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1984-10-13 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-06-25 | 1984-10-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-06-25 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Windspeed Entertainment Inc. | 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 | 1991-03-22 |
Conseillers Financiers T.e. LtÉe. | 401 Bay St., 29th Fl., Toronto, ON M5H 2Y4 | |
Canadian Arbitration Society Extension, Inc. | 401 Bay St., Suite 1400, Toronto, ON M5H 2Y4 | 1972-08-08 |
La Compagnie De Prets Standard | 401 Bay St., Box 32, Toronto, ON M5H 2Z1 | 1979-07-26 |
Simpsons Limitee | 401 Bay St., Toronto, ON M5H 3K2 | |
Accurate Annuity Advisors Ltd. | 401 Bay St., Suite 2418, Toronto, ON M5H 2Y4 | 1980-11-10 |
Frosst Holdings Limited | 401 Bay St., Suite 2400 Simpson Tower, Toronto, ON M5H 2Y4 | |
Snospmis Limited | 401 Bay St., Suite 500, Toronto, ON M5H 2Y4 | |
Sterivest Holdings Inc. | 401 Bay St., Suite 2400, Toronto, ON M5H 2Y4 | 1980-07-30 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pronto Auto Repair Dealerships Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1977-10-06 |
Com-clar Investments Ltd. | 401 Bay St, Suite 2500, Toronto, ON M5H 2Z6 | 1974-06-24 |
Mecanaids Canada Limited | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1979-02-23 |
H. G. Axford Manufacturing Limited | 401 Bay St, Suite 2500, Toronto, ON M5H 2Z6 | 1973-11-05 |
Kamm and Baldwin Ltd. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1974-09-11 |
Telputer Systems Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | |
Jack Cooper Family Foundation | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1983-05-02 |
F.b.k. Bio Polymedics Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 | 1984-05-30 |
Boss Management Systems Inc. | 401 Bay Street, Suite 2500, Toronto, ON M5H 2Z6 |
Name | Address |
---|---|
AGNES CHOI | 1485 EGLINTON AVENUE APT. 2, TORONTO ON M6E 2G6, Canada |
ROBERT J. CARTER | 215 COTTINGHAM STREET, TORONTO ON M4V 1C4, Canada |
City | TORONTO |
Post Code | M5H2Z6 |
Category | design |
Category + City | design + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Designs Dinoflair International Inc. | 1340 Montee De Liesse, St-laurent, QC H4S 1J4 | 1995-06-06 |
Mobili-top Inc. | 179 De Cleves, Laval, QC H7M 4W4 | 1989-08-24 |
Imasd Mobili Canada Ltd. | 153 Decarie Blvd., Montreal, QC H4M 2L6 | 1976-03-26 |
Mobili Importers Inc. | 640 8th Avenue S.w., Suite 1200, Calgary, AB T2P 1G7 | 1995-12-27 |
Concepteurs Solinger International Ltee | 3400 The Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 | 1986-03-27 |
Design Rosebuds (international) Inc. | 5800 St-denis Street, Suite 602, Montreal, QC H2S 3L5 | 1988-09-15 |
Laifa Designs International Inc. | 89 Germorda Drive, Oakville, ON L6H 2P9 | 2015-07-03 |
Fa Textile Designs International Inc. | #201 - 2015 De La Montagne, Montreal, QC H3G 1Z9 | 2002-12-16 |
Footprints Designs International Inc. | 6135 Rockdale Rd, Vars, ON K0A 3H0 | 2003-05-06 |
Wave Designs International Inc. | 1042 Lexington Circle, Windsor, ON N8S 4T3 | 2014-09-25 |
Please comment or provide details below to improve the information on MOBILI DESIGNS INTERNATIONAL 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.