Mosaic Manufacturing Ltd. (Corporation# 8943877) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 4, 2014.
Corporation ID | 8943877 |
Business Number | 801183443 |
Corporation Name | Mosaic Manufacturing Ltd. |
Registered Office Address |
480 University Avenue Suite 802 Toronto ON M5G 1V6 |
Incorporation Date | 2014-07-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Christopher Labelle | 20 John Street, Unit 421, Toronto ON M5V 0G5, Canada |
James Appleyard | 47 Colborne Street, Toronto ON M5E 1E3, Canada |
Derek Vogt | 105 George Street, Unit 1503, Toronto ON M5A 0L4, Canada |
Mitchell Debora | 22 Woodchester Court, Thornhill ON L4J 7V5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-07-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-02-07 | current | 480 University Avenue, Suite 802, Toronto, ON M5G 1V6 |
Address | 2015-09-21 | 2019-02-07 | 103 Richmond Street East, Unit 404, Toronto, ON M5C 1N9 |
Address | 2014-07-04 | 2015-09-21 | 45 Union Street West, Kingston, ON K7L 3N6 |
Name | 2014-07-04 | current | Mosaic Manufacturing Ltd. |
Status | 2014-07-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-07-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-07-10 | 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 |
---|---|---|
Canadian German Chamber of Industry and Commerce Inc. | 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 | 1968-10-25 |
The Rotary Foundation (canada) | 480 University Avenue, Suite 700, Toronto, ON M5G 1V2 | 1967-12-27 |
Synovate Ltd. | 480 University Avenue, Suite 500, Toronto, ON M5G 2R4 | |
Finnada Ltd. | 480 University Avenue, Suite 1600, Toronto, ON M5G 1V6 | 2006-06-12 |
European Union Chamber of Commerce In Canada | 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 | 1995-03-07 |
Mirbs Investments Inc. | 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 | 2002-05-24 |
Homebase Consumer Products Inc. | 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 | 2003-11-25 |
Foeller + Partners - Technical Advisory Limited | 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 | 2008-02-24 |
Front Row Insurance Brokers Inc. | 480 University Avenue, Suite 1005, Toronto, ON M5G 1V2 | 2009-01-30 |
Savvy Inc. | 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 | 2014-07-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Laboratories Kaita International Corp. | 1600 - 480 University Avenue, Toronto, ON M5G 1V6 | 2007-08-21 |
Carillon Decorative Products Inc. | Suite 1600, 480 University Avenue, Toronto, ON M5G 1V6 | 2002-04-23 |
Laboratories Kaita Canada Corp. | 1600 - 480 University Avenue, Toronto, ON M5G 1V6 | 2007-08-21 |
Name | Address |
---|---|
Christopher Labelle | 20 John Street, Unit 421, Toronto ON M5V 0G5, Canada |
James Appleyard | 47 Colborne Street, Toronto ON M5E 1E3, Canada |
Derek Vogt | 105 George Street, Unit 1503, Toronto ON M5A 0L4, Canada |
Mitchell Debora | 22 Woodchester Court, Thornhill ON L4J 7V5, Canada |
City | Toronto |
Post Code | M5G 1V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Controle Electronique Mosaic Samco Inc. | 4220 St-martin Boulevard West, Laval, QC H7T 1C1 | 1984-02-07 |
Deluxe Mosaic Corporation Inc. | 620, Boulevard St-jean, Suite 203, Pointe-claire, QC H9R 3K2 | 2015-12-27 |
Better Air Manufacturing Ltd. | 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7 | |
W Mosaic Inc. | 119 Queensbury Dr, Quispamsis, NB E2E 0H5 | 2011-05-10 |
Tecad Design Inc. | 315 Mosaic Private, Kanata, ON K2K 0H1 | 2005-07-06 |
Mosaic Lab Inc. | 1410 Birchmount Road, Scarborough, ON M1P 2E3 | 2018-12-11 |
Mosaic Tech Inc. | 960 Savoline Blvd, Milton, ON L9T 7T3 | 2016-03-03 |
Mosaic Geospatial Inc. | 240 Keppoch Road, Stratford, PE C1B 2J6 | 2016-03-03 |
10082813 Canada Inc. | 54 Mosaic Drive, Hamilton, ON L8B 0V6 | 2017-01-28 |
9762337 Canada Inc. | 32 Mosaic Drive, Waterdown, ON L0R 2H1 | 2016-05-20 |
Please comment or provide details below to improve the information on Mosaic Manufacturing 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.