B.M.K. NUMERICAL CONTROL INC.

Address:
1339 Matheson Blvd., Mississauga, ON L4W 1R1

B.M.K. NUMERICAL CONTROL INC. is a business entity registered at Corporations Canada, with entity identifier is 1050737. The registration start date is December 5, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1050737
Corporation Name B.M.K. NUMERICAL CONTROL INC.
Registered Office Address 1339 Matheson Blvd.
Mississauga
ON L4W 1R1
Incorporation Date 1980-12-05
Dissolution Date 1984-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRED MOSTAD 21 BREMAN LANE, STREETSVILLE ON L5M 1K5, Canada
EITEL BAUCH 102 FRATER AVENUE, TORONTO ON M4C 2H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-04 1980-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-05 current 1339 Matheson Blvd., Mississauga, ON L4W 1R1
Name 1980-12-05 current B.M.K. NUMERICAL CONTROL INC.
Status 1984-08-24 current Dissolved / Dissoute
Status 1983-06-03 1984-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-05 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-24 Dissolution
1980-12-05 Incorporation / Constitution en société

Office Location

Address 1339 MATHESON BLVD.
City MISSISSAUGA
Province ON
Postal Code L4W 1R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ztest Electronics Inc. 1305 Matheson Boul East, Mississauga, ON L4W 1R1 1986-08-12
136373 Canada Inc. 1289 Matheson Blvd., Mississauga, ON L4W 1R1 1984-10-17
Idex International Inc. 1333 Matheson Boulevard East, Mississauga, ON L4W 1R1 1984-05-30
Irene Hill Limited 1289 Matheson Boulevard, Mississauga, ON L4W 1R1 1955-10-03
Ztest Electronics Inc. 1305 Matheson Boulevard East, Mississauga, ON L4W 1R1
Ztest Corporation 1305 Matheson Boulevard East, Mississauga, ON L4W 1R1 1989-03-17
Uniqrypt Technologies Inc. 1305 Matheson Boulevard East, Mississauga, ON L4W 1R1 1994-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
FRED MOSTAD 21 BREMAN LANE, STREETSVILLE ON L5M 1K5, Canada
EITEL BAUCH 102 FRATER AVENUE, TORONTO ON M4C 2H8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W1R1

Similar businesses

Corporation Name Office Address Incorporation
Numerical Controlled Manufacturing (ncm) Group Machinery Corp. 8223 Ranchview Dr Nw, Calgary, AB T3G 1G6 2013-10-06
Cbc Pest Control & Wildlife Control Inc. 255-2375 Brimley Road, Toronto, ON M1S 3L6 2019-01-01
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
L. V. Control Mfg. Ltd. 101-990 Lorimer Blvd., Winnipeg, MB R3P 0Z9
Numerical Eye Systems Ltd. 1370 Don Mills Road, Suite 210, Don Mills, ON M3B 3N7 1990-10-31
Outillage De Precision Numerique N.r. Inc. 2970 Halpern Street, Montreal, QC H4S 1R2 1982-05-21
Control Films Inc. 1250 René-lévesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2007-02-28
Pates Et Papier Control-action Inc. 217 17e Avenue, Deux Montagnes, QC J7R 3Z4 1990-01-02
Provalve & Control Ltd. 3575 36 Avenue (pat), MontrÉal, QC H1A 3K1 2002-10-21
Numerical and Graphical Applications (angles) Ltd. 485 Mcgille, 11e Etage, Montreal, QC H2Y 2H4 1981-03-30

Improve Information

Please provide details on B.M.K. NUMERICAL CONTROL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches