MOBILI DESIGNS INTERNATIONAL LTD.

Address: 401 Bay St., Suite 2500, Toronto, ON M5H 2Z6

MOBILI DESIGNS INTERNATIONAL LTD. (Corporation# 654663) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 25, 1980.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1987-08-31 Dissolution
1980-06-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 401 BAY ST.
City TORONTO
Province ON
Postal Code M5H 2Z6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Z6
Category design
Category + City design + TORONTO

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MOBILI DESIGNS INTERNATIONAL 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.