Le Réseau International MBM Incorporée

Address:
4000 Victoria Park Avenue, North York, ON M2H 3P4

Le Réseau International MBM Incorporée is a business entity registered at Corporations Canada, with entity identifier is 2619504. The registration start date is June 22, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2619504
Business Number 882150865
Corporation Name Le Réseau International MBM Incorporée
MBM International Network Incorporated
Registered Office Address 4000 Victoria Park Avenue
North York
ON M2H 3P4
Incorporation Date 1990-06-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES E. BAKER 67 DON VALLEY DRIVE, TORONTO ON M4K 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-21 1990-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-22 current 4000 Victoria Park Avenue, North York, ON M2H 3P4
Name 1990-06-22 current Le Réseau International MBM Incorporée
Name 1990-06-22 current MBM International Network Incorporated
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-10-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-22 1993-10-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-06-22 Incorporation / Constitution en société

Office Location

Address 4000 VICTORIA PARK AVENUE
City NORTH YORK
Province ON
Postal Code M2H 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Four-phase Finance Ltd. 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
3044947 Canada Inc. 4000 Victoria Park Avenue, North York, ON M2H 3P4 1994-06-22
Computer X Canada Ltd. 4000 Victoria Park Avenue, North York, ON M2H 3P4 1984-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Motorola Canada Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
CHARLES E. BAKER 67 DON VALLEY DRIVE, TORONTO ON M4K 2J1, Canada

Entities with the same directors

Name Director Name Director Address
BEVCO CONTAINERS INC. CHARLES E. BAKER 67 DON VALLEY DRIVE, TORONTO ON M4K 2J1, Canada
KOMORI CANADA INC. CHARLES E. BAKER 67 DON VALLEY, TORONTO ON M4K 2J1, Canada
EXTRO FUNDS MANAGEMENT, INC. CHARLES E. BAKER 67 DON VALLEY DRIVE, TORONTO ON M4K 2J1, Canada
ACTIONS FONDSPREVU INC. CHARLES E. BAKER 1101 BAY ST. APT. 1603, TORONTO ON M5S 2W8, Canada
AMPLICON FINANCIAL CANADA INC. CHARLES E. BAKER 1101 BAY STREET APT 1603, TORONTO ON M5S 2W8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2H3P4

Similar businesses

Corporation Name Office Address Incorporation
Channel Management International Incorporated 121 Rue York Street, Ottawa, ON K1N 5T4 2003-02-13
International Network On Personal Meaning, Inc. 13 Ballyconnor Court, Toronto, ON M2M 4C5 2001-11-28
International Network for Cultural Diversity 804 - 130 Albert St., Ottawa, ON K1P 5G4 2003-12-02
Internet International Human Rights Documentation Network 478 Lawson Ave, Ottawa, ON K1K 1R5 1993-04-26
Tomato International Business Network Ltd. 2360 Notre-dame Ouest, Suite 102, Montreal, QC H3J 1N4 1995-11-30
Réseau International Des Jeunes Leaders Francophones (rijlf) 1365 Route De L'aéroport, L'ancienne-lorette, QC G2G 1G5 2017-10-10
RÉseau De Commerce International D'Équipement MÉdical (i.m.e.t.) Inc. 3465 Cote Des Neiges Road, Suite 501, Montreal, QC H3H 1T4 1992-11-12
Nsi International Surplus Network Inc. 1452 Rue St-zotique Est, Montreal, QC H2G 1H1 1990-08-15
Reseau International D'elites Africaines Au Service Du Developpement De L'afrique (rieasda) 390 Rideau Street, Po Box 20516, Ottawa, ON K1N 1A3 2002-09-04
Réseau International D'innovation Et De Prospective (r2ip) 2015 Chemin Sainte-Élisabeth, St-lazare, QC J7T 2E9 2020-07-06

Improve Information

Please provide details on Le Réseau International MBM Incorporée 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