OTOMOFIL INTERNATIONAL INC.

Address:
Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9

OTOMOFIL INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2191008. The registration start date is May 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2191008
Business Number 104024310
Corporation Name OTOMOFIL INTERNATIONAL INC.
Registered Office Address Commerce Court Ouest
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1987-05-12
Dissolution Date 2006-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAURICE C. FERTEY 1234 COVINGTON ROAD, BIRMINGHAM, MICHIGAN , United States
ODETTE C. FERTEY 1234 COVINGTON ROAD, BIRMINGHAM, MICHIGAN , United States
P.C. FERTEY 1234 COVINGTON ROAD, BIRMINGHAM, MICHIGAN , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-05-11 1987-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-12 current Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9
Name 1987-05-12 current OTOMOFIL INTERNATIONAL INC.
Status 2006-06-14 current Dissolved / Dissoute
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-12 2006-01-04 Active / Actif

Activities

Date Activity Details
2006-06-14 Dissolution Section: 212
1987-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT OUEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
MAURICE C. FERTEY 1234 COVINGTON ROAD, BIRMINGHAM, MICHIGAN , United States
ODETTE C. FERTEY 1234 COVINGTON ROAD, BIRMINGHAM, MICHIGAN , United States
P.C. FERTEY 1234 COVINGTON ROAD, BIRMINGHAM, MICHIGAN , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
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
T.d. Energie Solaire International Inc. 115 Rue Beaudry, Joliette, QC J6E 6A4 1994-09-09
Ctm International Giftware Inc. 11420 Boul. Albert Hudon, Montreal, QC H1G 3J6
Textiles K & A International Inc. 333 Chabanel Street West, Montreal, QC H2N 2E7 1981-02-18

Improve Information

Please provide details on OTOMOFIL INTERNATIONAL 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