COLUMBIA-MBF INC.

Address:
Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3

COLUMBIA-MBF INC. is a business entity registered at Corporations Canada, with entity identifier is 3589790. The registration start date is February 17, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3589790
Business Number 142837715
Corporation Name COLUMBIA-MBF INC.
COLUMBIA-MBF INC.
Registered Office Address Bce Place, Suite 4400
Bay Wellington Tower, 181 Bay Street
Toronto
ON M5J 2T3
Incorporation Date 1999-02-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 12

Directors

Director Name Director Address
Kelly Porter 6560 Northwest Drive, Mississauga ON L4V 1P2, Canada
John Williamson 16100 South Lathrop Avenue, Harvey IL 60426, United States
James Mallak 16100 South Lathrop Avenue, Harvey IL 60426, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-02-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-02-16 1999-02-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-12-22 current Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Address 1999-02-17 2003-12-22 200 Bay St., Suite 3800, Toronto, ON M5J 2J7
Name 1999-03-18 current COLUMBIA-MBF INC.
Name 1999-03-18 current COLUMBIA-MBF INC.
Name 1999-02-17 1999-03-18 3589790 CANADA INC.
Status 2019-11-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-02-17 2019-10-30 Active / Actif

Activities

Date Activity Details
1999-03-18 Amendment / Modification Name Changed.
1999-02-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2009-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Columbia-mbf Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3

Office Location

Address BCE PLACE, SUITE 4400
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thor Technology Corporation Bce Place, Suite 4400, 181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 1991-05-16
Mitsubishi Motor Sales of Canada, Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1996-12-09
Proctor & Redfern International Limited Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1965-05-13
Walgreen Canada Limited Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1947-05-08
3568849 Canada Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 1998-12-17
Tycom Networks (canada) Ltd. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2000-03-31
Tyco International of Canada Ltd. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Pentair Valves & Controls Canada, Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3
Atlas Precious Metals Inc. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2005-05-19
Elkem Silicones Canada Corp. Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T3 2006-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
Kelly Porter 6560 Northwest Drive, Mississauga ON L4V 1P2, Canada
John Williamson 16100 South Lathrop Avenue, Harvey IL 60426, United States
James Mallak 16100 South Lathrop Avenue, Harvey IL 60426, United States

Entities with the same directors

Name Director Name Director Address
3328147 CANADA INC. JOHN WILLIAMSON 1033 JAMES CRES, EDMONTON AB T6E 4J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Columbia Mountain Open Network Inc. 460 Columbia Avenue, Castlegar, BC V1N 1G7 2001-07-10
Gestions Columbia L.t. Ltee 1 Place Ville Marie, Suite 3235, Montreal, QC H3B 3M7 1979-01-31
The Columbia Communications Group Inc. 801 Grande Allee Ouest, Bureau 200, Quebec, QC G1S 1C1
Services De Disques Columbia Inc. 1121 Leslie Street, Don Mills, ON M3C 2J9 1989-03-01
Le Groupe De Communications Columbia Inc. 801 Chemin St-louis, Suite 200, QuÉbec, QC G1S 1C1 1987-02-02
The Columbia Communications Group Inc. 801 Chemin St-louis, Bureau 200, QuÉbec, QC G1S 1C1
Columbia Life Inc. 3270 Electricity Drive, Suite 214, Windsor, ON N8W 5J1
Columbia Kootenay Broadcasting Ltd. 1800-1067 West Cordova Street, Vancouver, BC V6C 1C7
Columbia Textiles Inc. 147 Fairview St., Montreal, QC H9A 1V5 2000-12-28
Luql Inc. 1 Columbia St W, Apt 904, Waterloo, ON N2L 3K2 2017-10-12

Improve Information

Please provide details on COLUMBIA-MBF 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