BOISSONS MOKAFLO INC.

Address:
250 University Ave., 5th Floor, Toronto, ON M5H 3E9

BOISSONS MOKAFLO INC. is a business entity registered at Corporations Canada, with entity identifier is 1207849. The registration start date is September 24, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1207849
Corporation Name BOISSONS MOKAFLO INC.
MOKAFLO BEVERAGES INC.
Registered Office Address 250 University Ave.
5th Floor
Toronto
ON M5H 3E9
Incorporation Date 1981-09-24
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
H. NOBLE 1 RICHVIEW RD., APT. 1001 B, ISLINGTON ON M9A 4M6, Canada
G. K. RUSSELL 1 RICHVIEW RD., APT. 1101 B, ISLINGTON ON M9A 4M6, Canada
H. DECKELBAUM 27 CRESSY RD., HAMPSTEAD QC H3X 1R3, Canada
H. S. EBANKS P.O.BOX 1274, GRAND CAYMAN, GEORGETOWN , Cayman Islands
A.J. WILSHERE 167 BREEZY PINES DR., MISSISSAUGA ON L5B 1B3, Canada
G.A. BURT 63 ARMSTRONG CRES., RR 2, KETTLEBY ON L0G 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-23 1981-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-24 current 250 University Ave., 5th Floor, Toronto, ON M5H 3E9
Name 1981-09-24 current BOISSONS MOKAFLO INC.
Name 1981-09-24 current MOKAFLO BEVERAGES INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-01-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-24 1986-01-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 UNIVERSITY AVE.
City TORONTO
Province ON
Postal Code M5H 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Howson-algraphy (canada) Inc. 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Harry M. Stevens Inc. Du Canada 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Aquatechnics Consulting Limited 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1977-03-10
Pacecan Electronics Limited 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1980-01-11
Euroservices and Advisors Inc. 250 University Ave., Suite 600, Toronto, ON M5H 3E7 1980-01-18
H & F Nationwide Complete Automotive Service Limited 250 University Ave., 5th Floor, Toronto, ON M5H 3E9 1982-11-18
Norton Safety Products Limited 250 University Ave., Toronto, ON M5H 3E9
107492 Canada Limitee 250 University Ave., Suite 800, Toronto, ON M5H 3E9 1979-01-26
Italvision Enterprises Limited 250 University Ave., Suite 800, Toronto, ON M5H 3E9 1981-09-10
114823 Canada Inc. 250 University Ave., 5th Floor, Toronto, ON M5H 3E9 1982-03-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sinacorp International Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1976-11-18
Firstmark Leasing, Ltd. 250 University St, 8th Floor, Toronto, ON M5H 3E9 1973-06-27
Laura Ashley (canada) Limited 250 University Ave,bank of Canada, 8th Floor, Toronto, ON M5H 3E9 1973-06-19
Artic and Western Gas Company Ltd 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-12-09
Burlington Canada Inc. 250 University, 7th Floor, Toronto, ON M5H 3E9
Sinatherapeutics Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-03-29
Seglins & Associates Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-07-13
164995 Canada Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1988-11-14
Pa Canparts Acquisition Canada Inc. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1988-08-23
Merck Enterprises Canada, Ltd. 250 University Avenue, Toronto, ON M5H 3E9 1979-09-17
Find all corporations in postal code M5H3E9

Corporation Directors

Name Address
H. NOBLE 1 RICHVIEW RD., APT. 1001 B, ISLINGTON ON M9A 4M6, Canada
G. K. RUSSELL 1 RICHVIEW RD., APT. 1101 B, ISLINGTON ON M9A 4M6, Canada
H. DECKELBAUM 27 CRESSY RD., HAMPSTEAD QC H3X 1R3, Canada
H. S. EBANKS P.O.BOX 1274, GRAND CAYMAN, GEORGETOWN , Cayman Islands
A.J. WILSHERE 167 BREEZY PINES DR., MISSISSAUGA ON L5B 1B3, Canada
G.A. BURT 63 ARMSTRONG CRES., RR 2, KETTLEBY ON L0G 1J0, Canada

Entities with the same directors

Name Director Name Director Address
TELEMEDIA COMMUNICATIONS TECHNOLOGY INC. A.J. WILSHERE 167 BREEZY PINE DRIVE, MISSISSAUGA ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3E9

Similar businesses

Corporation Name Office Address Incorporation
Bas Beverages Inc. 3500 Aylmer # 6, Montreal, QC H2X 2B8 2005-03-16
Cwb Beverages Inc. 4115 Sherbrooke St. West, Suite 210, Westmount, QC H3Z 1K9 2015-10-01
Redefy Beverages Limited 921 Waterloo Street, London, ON N6A 3X2 2016-12-04
Essentialyte Beverages Inc. 333 Chabanel Street West, Suite 526, Montreal, QC H2N 2E7 2016-12-22
Certico Beverages Inc. 8005 Transcanada Hwy, Saint-laurent, QC H4S 1S4 2019-02-14
Boissons Devamerica Inc. 3800a, Rue Saint Hubert, MontrÉal, QC H2L 4A5 2009-02-23
Boissons Kong Ltée 3580, Dorion, Montréal, QC H2K 4B6 2015-05-04
Horangi Beverages Incorporated 525 Adelaide Street West, Unit Lph32, Toronto, ON M5V 1T6 2020-05-12
Lemon Heaven Beverages Inc. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Les Boissons Tigerade Inc. 516 Rue Des Érables, Salaberry-de-valleyfield, QC J6T 6G4 1983-05-18

Improve Information

Please provide details on BOISSONS MOKAFLO 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