MABCO INTERNATIONAL LTD.

Address: 969 Mississauga Heights Dr, Mississauga, ON L5C 4S4

MABCO INTERNATIONAL LTD. (Corporation# 9588850) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 18, 2016.

Corporation Overview

Corporation ID 9588850
Business Number 788198521
Corporation Name MABCO INTERNATIONAL LTD.
Registered Office Address 969 Mississauga Heights Dr
Mississauga
ON L5C 4S4
Incorporation Date 2016-01-18
Dissolution Date 2018-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMMED AYOUB BUMBIA 969 MISSISSAUGA HEIGHTS DR, MISSISSAUGA ON L5C 4S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-01-18 current 969 Mississauga Heights Dr, Mississauga, ON L5C 4S4
Name 2016-01-18 current MABCO INTERNATIONAL LTD.
Status 2018-11-19 current Dissolved / Dissoute
Status 2018-06-22 2018-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2016-01-18 2018-06-22 Active / Actif

Activities

Date Activity Details
2018-11-19 Dissolution Section: 212
2016-01-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 969 MISSISSAUGA HEIGHTS DR
City MISSISSAUGA
Province ON
Postal Code L5C 4S4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bubb's Motors Ltd. 969 Mississauga Heights Dr, Mississauga, ON L5C 4S4 2011-10-12
8103712 Canada Inc. 969 Mississauga Heights Dr, Mississauga, ON L5C 4S4 2012-02-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
12439247 Canada Inc. 955 Mississauga Heights Drive, Mississauga, ON L5C 4S4 2020-10-22
Toronto Laser Bar Inc. 969 Mississauga Heights Drive, Mississauga, ON L5C 4S4 2020-02-25
Bubb's Trading & Development Inc. 969, Mississauga Heights Drive, Mississauga, ON L5C 4S4 2016-12-29
163267 Canada Inc. 983 Mississauag Heights Dr, Mississauga, ON L5C 4S4 1988-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
MOHAMMED AYOUB BUMBIA 969 MISSISSAUGA HEIGHTS DR, MISSISSAUGA ON L5C 4S4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5C 4S4

Similar businesses

Corporation Name Office Address Incorporation
Mabco Enterprises Inc. 106 Kent St, Charlottetown, PE C1A 7L9 1998-03-19
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Societe De Commerce Ebo Lee International Inc. 26 Papillon, Dollard Des Ormeaux, QC H9B 3J7 1992-11-24
Cardsolve International Inc. 380 Wellington Street, 17th Floor, London, ON N6A 5B5 2002-10-03

Improve Information

Please comment or provide details below to improve the information on MABCO 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.