CMI CORPORATION, CANADA

Address:
4110 Yonge Street, Suite 518, North York, ON M2P 2B7

CMI CORPORATION, CANADA is a business entity registered at Corporations Canada, with entity identifier is 2270072. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2270072
Business Number 875216186
Corporation Name CMI CORPORATION, CANADA
Registered Office Address 4110 Yonge Street
Suite 518
North York
ON M2P 2B7
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
GLENN ERNST 145 REED DRIVE, AJAX ON L1S 6P8, Canada
THOMAS J PRINZING 8237 PENSTOCK WAY, MANLIUS, N.Y. , United States
NEIL H HARRIS 14 PINE HILL RD, TORONTO ON M4W 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-07 1987-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-08 current 4110 Yonge Street, Suite 518, North York, ON M2P 2B7
Name 1987-12-08 current CMI CORPORATION, CANADA
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-14 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-10-01 1999-04-14 Active / Actif
Status 1992-04-01 1997-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1987-12-08 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1988-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4110 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2P 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bt-pr Realty Holdings Inc. 4110 Yonge Street, Suite 510, North York, ON M2P 2B7 1995-12-22
Continental Information Systems (canada) Corporation 4110 Yonge Street, Suite 518, North York, ON M2P 2B7 1985-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Ventes De Produits Video Intercanadiennes Icvs Inc. 4110 Yonge St, Suite 510, North York, ON M2P 2B7 1988-08-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11937324 Canada Inc. 36 Cedarwood Avenue, Toronto, ON M2P 0A1 2020-03-02
12494574 Canada Inc. 36, Cedarwood Ave., North York, ON M2P 0A1 2020-11-13
Ey Immigration Consulting Services Inc. 18 Green Gates Court, North York, ON M2P 0A5 2019-08-08
Mmaze Innovations Inc. 67 Plymbridge Road, Toronto, ON M2P 1A2 2004-07-22
11938142 Canada Inc. 86 Plymbridge Rd, Toronto, ON M2P 1A3 2020-03-03
Yuda Development Corp. 21 Green Valley Road, North York, ON M2P 1A4 2016-09-30
Popping Bubbles 1 Green Valley Road, Toronto, ON M2P 1A4 2015-12-29
Hoyte Consulting Inc. 7 Green Valley Rd, Toronto, ON M2P 1A4 2015-03-25
Safura Homes Limited 5 Green Valley Road, Toronto, ON M2P 1A4 2013-04-30
10144452 Canada Corp. 1 Green Valley Road, Toronto, ON M2P 1A4 2017-03-14
Find all corporations in postal code M2P

Corporation Directors

Name Address
GLENN ERNST 145 REED DRIVE, AJAX ON L1S 6P8, Canada
THOMAS J PRINZING 8237 PENSTOCK WAY, MANLIUS, N.Y. , United States
NEIL H HARRIS 14 PINE HILL RD, TORONTO ON M4W 1P6, Canada

Entities with the same directors

Name Director Name Director Address
Ajax-Pickering Raiders AAA Hockey Inc. Glenn Ernst 85 Woodview Drive, Pickering ON L1V 1L1, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2P2B7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20
Floor Covering Contractors Corporation of Canada 800 Square Victoria, Cp 303, Montreal, QC H4Z 1H1 1988-03-11

Improve Information

Please provide details on CMI CORPORATION, CANADA 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