MFS NT Acquisition Co. Ltd.

Address:
200 King Street West, Suite 2004, Toronto, ON M5H 3T4

MFS NT Acquisition Co. Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3432823. The registration start date is November 6, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3432823
Business Number 871932372
Corporation Name MFS NT Acquisition Co. Ltd.
Registered Office Address 200 King Street West
Suite 2004
Toronto
ON M5H 3T4
Incorporation Date 1997-11-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-05 1997-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-11-06 current 200 King Street West, Suite 2004, Toronto, ON M5H 3T4
Name 1997-11-06 current MFS NT Acquisition Co. Ltd.
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 2000-03-02 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-11-06 2000-03-02 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-11-06 Incorporation / Constitution en société

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Lifemark Health Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1998-09-25
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Entities with the same directors

Name Director Name Director Address
3709108 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL RD., TORONTO ON M4N 3L7, Canada
MULTIMEDIA TRADE SHOWS INC. DAVID R. MCCARTHY 45 BLYTH HILL RD, TORONTO ON M4N 3L6, Canada
SMS MODERN CLEANING SERVICES INC. DAVID R. McCARTHY 45 BLYTH HILL RD., TORONTO ON M4N 3L6, Canada
3709078 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL ROAD, TORONTO ON M4N 3L7, Canada
3709116 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL RD., TORONTO ON M4N 3L7, Canada
EDENTEC CANADA LIMITED DAVID R. MCCARTHY 47 LAWRENCE CRES, TORONTO ON M4N 1N3, Canada
3709086 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL ROAD, TORONTO ON M4N 3L7, Canada
NEW MEDIA TRADE SHOWS INC. DAVID R. MCCARTHY 45 BLYTH HILL RD, TORONTO ON M4N 3L6, Canada
3824942 Canada Inc. DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada
Advanstar Expositions Canada Limited DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20
Dci Acquisition Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2003-03-17
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25

Improve Information

Please provide details on MFS NT Acquisition Co. Ltd. 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