MR. BUDGET ACCOMODATIONS NETWORK INC.

Address:
1262 Don Mills Road, Suite 59, Don Mills, ON M3B 2W7

MR. BUDGET ACCOMODATIONS NETWORK INC. is a business entity registered at Corporations Canada, with entity identifier is 1827791. The registration start date is February 4, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1827791
Corporation Name MR. BUDGET ACCOMODATIONS NETWORK INC.
Registered Office Address 1262 Don Mills Road
Suite 59
Don Mills
ON M3B 2W7
Incorporation Date 1985-02-04
Dissolution Date 1995-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER H. TIRMAZI 700 ONTARIO STREET SUITE 1216, TORONTO ON M4X 1N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-03 1985-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-04 current 1262 Don Mills Road, Suite 59, Don Mills, ON M3B 2W7
Name 1985-02-04 current MR. BUDGET ACCOMODATIONS NETWORK INC.
Status 1995-12-13 current Dissolved / Dissoute
Status 1987-06-06 1995-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-02-04 1987-06-06 Active / Actif

Activities

Date Activity Details
1995-12-13 Dissolution
1985-02-04 Incorporation / Constitution en société

Office Location

Address 1262 DON MILLS ROAD
City DON MILLS
Province ON
Postal Code M3B 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canaphane Limitee 1262 Don Mills Road, Toronto, ON 1977-01-24
Atlas Anchor Systems International Inc. 1262 Don Mills Road, Suite 17, Don Mills, ON M3B 2W7 1992-09-14
Syntermark Limited 1262 Don Mills Road, Suite 17, Don Mills, ON 1976-10-04
Harrison Investments Limited 1262 Don Mills Road, Suite 88, Don Mills, ON M3B 2W7 1959-12-14
Conseil De La Participation Aux Benefices Du Canada 1262 Don Mills Road, Suite 91, Don Mills, ON M3B 2W7 1970-01-07
Damper Design (1979) Inc. Canada 1262 Don Mills Road, Suite 17, Don Mills, ON M3B 2W7 1979-03-01
The Canadian Decorating Products Association 1262 Don Mills Road, Suite 71, Don Mills, ON M3B 2W7 1959-05-01
Mame Properties Limited 1262 Don Mills Road, Suite 17, Don Mills, ON M3B 2W7 1974-01-28
Association De Polystyrene Expanse Du Canada 1262 Don Mills Road, Suite 104, Don Mills, ON M3B 2W7 1970-08-10
Institut Canadien Du Plastique 1262 Don Mills Road, Suite 48, Don Mills, ON M3B 2W7 1983-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
First Beauty Holding Inc. 1262 Don Mills Road Suite 59, Don Mills, ON M3B 2W7 1988-06-17
Advanced Canadian Telemarketing Ltd. 1262 Don Mills Road, Suite 63, Toronto, ON M3B 2W7 1983-05-30
Ntc National Tutorial College Ltd. 1262 Don Mills Road, Suite 83, Don Mills, ON M3B 2W7 1983-09-02
Mark Leiter Creations Limited 1262 Don Mills Road, Suite 86, Don Mills, ON M3B 2W7 1978-09-05
Institut Des Plastiques Et De L'environnement Du Canada 1262 Don Mills Rd, Suite 104, Don Mills, ON M3B 2W7 1994-02-14
Xaviera Hollander Cosmetics Limited 1262 Don Mills Rd, Don Mills, ON M3B 2W7 1973-12-11
Mr. Store Fixtures Inc. 1262 Don Mills Road, Unit 59, Don Mills, ON M3B 2W7 1988-03-30

Corporation Directors

Name Address
PETER H. TIRMAZI 700 ONTARIO STREET SUITE 1216, TORONTO ON M4X 1N2, Canada

Entities with the same directors

Name Director Name Director Address
INTERCONTINENTAL ENTREPRENEUR EXCHANGE INC. Peter H. Tirmazi 20 Forest Manor Rd., Suite 1710, Toronto ON M2J 1M2, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B2W7

Similar businesses

Corporation Name Office Address Incorporation
Budget Conferencing Inc. 3250 Bloor Street West, East Tower, Suite 400, Toronto, ON M8X 2X9 2002-06-25
Budget Extended Automobile Warranty Inc. 680 Michel Jasmin, Dorval, QC H9P 1C5 1981-04-30
Baignoire Budget Inc. 5, Rue Richard, Oka, QC J0N 1E0 1986-10-30
Service D'appels Telephoniques Budget Inc. 400 De Maisonneuve Boul West, Suite 907c, Montreal, QC H3A 1L4 1987-01-28
Les Combustibles Budget (1977) Ltee 1155 Dorchester Boulevard West, Suite 2200, Montreal, QC H3B 2K1 1976-11-15
Les Draperies Budget Inc. 2850 Du Merle, St Rose Laval, QC H7L 3R6 1980-06-03
Textiles Budget Inc. 505 Queensway East, #3-e, Mississauga, ON L5A 4B4 1989-11-23
Stevenson Motels and Accomodations Corporation 9401-99a Ave, Morinville, AB T8R 1J6 2013-12-20
Little Budget Inns Ltd. 119 9th St, Brandon, MB 1973-12-24
Beyond The Budget 35-160 Pembina Street, New Wesminster, BC V3M 0A3 2019-12-23

Improve Information

Please provide details on MR. BUDGET ACCOMODATIONS NETWORK 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