MEDOKRISP FOOD SYSTEMS LIMITED (Corporation# 880825) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 1979.
Corporation ID | 880825 |
Business Number | 833694367 |
Corporation Name | MEDOKRISP FOOD SYSTEMS LIMITED |
Registered Office Address |
Toronto Dominion Centre Suite 3600 Toronto ON M5K 1C5 |
Incorporation Date | 1979-06-26 |
Dissolution Date | 2003-01-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 7 - 7 |
Director Name | Director Address |
---|---|
J.P. MULVIHILL | 82 DUNEDIN DRIVE, TORONTO ON M8X 2K5, Canada |
W.E. THOMSON | 33 DAFFODIL AVENUE, THORNHILL ON L3T 1N3, Canada |
I. MACGREGOR | 64 DAWLISH AVENUE, TORONTO ON M4N 1H1, Canada |
J.W. DAVIE | 233 DAWLISH AVENUE, TORONTO ON M4N 1J2, Canada |
J.E. WAY | 70 GREENVIEW BLVD. N., TORONTO ON M8X 2K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-06-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-06-25 | 1979-06-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-06-26 | current | Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 |
Address | 1979-06-26 | current | Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5 |
Name | 1979-06-26 | current | MEDOKRISP FOOD SYSTEMS LIMITED |
Status | 2003-01-08 | current | Dissolved / Dissoute |
Status | 1979-06-26 | 2003-01-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-01-08 | Dissolution | Section: 212 |
1979-06-26 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1982-07-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1982-07-27 | 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 |
---|---|---|
Iso Mines Limited | Toronto Dominion Centre, Suite 4900, Toronto, ON | |
Pendom Limited | Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 | 1979-09-14 |
Systemes De Controle Financier J.d. Inc. | Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 | 1979-10-01 |
Franco - Canadian International Film Productions Ltd. | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-11-08 |
95803 Canada Inc. | Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 | 1979-12-17 |
Produits Alcan Canada Limitee | Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 | 1930-12-24 |
Canadian Security Growth Fund International Limited | Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 | 1971-03-05 |
Flexar Mines Limited | Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 | 1952-11-27 |
Ucar Limited | Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1947-10-24 |
Ressources Energetiques Norcen Limitee | Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icsi Netting Canada Inc. | T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 | 1988-07-26 |
Compaq Canada Incorporee | T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 | 1985-09-16 |
140256 Canada Inc. | Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1985-03-05 |
Ontario Shipbuilders Inc. | Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 | 1985-01-14 |
Compagnie Tanaka Kogyo (canada) Ltee | Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1984-10-03 |
Multicuisine Inc. | Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 | 1984-04-13 |
128511 Canada Inc. | Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1983-11-25 |
118104 Canada Limited | Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1982-10-21 |
Credit Ford Du Canada Limitee | Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1962-07-23 |
Mannesmann Tube Company, Ltd. | Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 | 1955-05-05 |
Find all corporations in postal code M5K1C5 |
Name | Address |
---|---|
J.P. MULVIHILL | 82 DUNEDIN DRIVE, TORONTO ON M8X 2K5, Canada |
W.E. THOMSON | 33 DAFFODIL AVENUE, THORNHILL ON L3T 1N3, Canada |
I. MACGREGOR | 64 DAWLISH AVENUE, TORONTO ON M4N 1H1, Canada |
J.W. DAVIE | 233 DAWLISH AVENUE, TORONTO ON M4N 1J2, Canada |
J.E. WAY | 70 GREENVIEW BLVD. N., TORONTO ON M8X 2K4, Canada |
City | TORONTO |
Post Code | M5K1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ibtec Food Systems Limited | Rr 1, Po 1658, Brockville, ON K6V 6E6 | 1980-08-06 |
Randa Food Systems Company Limited | 150 Montreal Road, Suite 305, Ottawa, ON K1L 8H2 | 1970-06-25 |
Portage Food Systems Ltd. | Rr 1, St. Philippe D'arc, QC J0V 2A0 | 1972-11-30 |
Sizzling Wok Food Systems, Inc. | 2911 A Cleveland Avenue, Saskatoon, SK S7K 8A9 | 1987-08-10 |
Centre for Sustainable Food Systems | 14 Wildwood Place, Waterloo, ON N2L 4B1 | 2015-05-14 |
Champs Food Systems Ltd. | 1485 Inkster Boulevard, Winnipeg, MB | 1968-08-30 |
1688 Food Systems Inc. | 1701-6888 Alderbridge Way, Richmond Bc, BC V6X 1A7 | 2009-01-05 |
En Mar Systems Limited | 130b Pippin Road, Vaughan, ON L4K 4X9 | |
Champs Food Systems Ltd. | 1485 Inkster Blvd., Winnipeg, MB R2X 1R2 | |
Champs Food Systems Ltd. | 1485 Inkster Blvd., Winnipeg, MB R2X 1R2 |
Please comment or provide details below to improve the information on MEDOKRISP FOOD SYSTEMS LIMITED.
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.