BEDDING MACHINES INTERNATIONAL INC.

Address:
1350 Matheson Boul. East, Unit 18, Mississauga, ON L4W 4M1

BEDDING MACHINES INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3604608. The registration start date is April 8, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3604608
Business Number 893344127
Corporation Name BEDDING MACHINES INTERNATIONAL INC.
Registered Office Address 1350 Matheson Boul. East
Unit 18
Mississauga
ON L4W 4M1
Incorporation Date 1999-04-08
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NIDAL BAKIR 3571 AUTUMNLEAFT CRESCENT, MISSISSAUGA ON L5L 1K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-09 current 1350 Matheson Boul. East, Unit 18, Mississauga, ON L4W 4M1
Address 1999-04-08 1999-08-09 4 Racine Road, Unit 10, Toronto, ON M9W 5W7
Name 1999-04-08 current BEDDING MACHINES INTERNATIONAL INC.
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-15 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-08 2003-05-15 Active / Actif

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1999-08-09 Amendment / Modification RO Changed.
1999-04-08 Incorporation / Constitution en société

Office Location

Address 1350 MATHESON BOUL. EAST
City MISSISSAUGA
Province ON
Postal Code L4W 4M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadianize Corporation 1350 Matheson Blvd East, Unit 10-a, Mississauga, ON L4W 4M1 2020-06-30
Taxi 2020 Inc. 1350 Matheson Boulevard East, Unit 10a, Mississauga, ON L4W 4M1 2019-12-17
Supreme Sanitary Supplies & Services Inc. 1350 Matheson Blvd., Mississauga, ON L4W 4M1 2002-04-17
Gulf Rim Trading Corporation 1350 Matheson Boulevard East, Unit 10-a, Mississauga, ON L4W 4M1 2020-06-30
Great Gulf Traders Group Inc. 1350 Matheson Boulevard East, Unit 10-a, Mississauga, ON L4W 4M1 2020-06-30
Heartful Media Inc. 1350 Matheson Blvd East, Unit 10-a, Mississauga, ON L4W 4M1 2020-07-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
NIDAL BAKIR 3571 AUTUMNLEAFT CRESCENT, MISSISSAUGA ON L5L 1K6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4M1

Similar businesses

Corporation Name Office Address Incorporation
Les Machines Textiles Internationales Capital Limitee 5455 De Gaspe Avenue, Suite 105, Montreal, QC H2T 2A3 1972-12-07
Les Machines Textiles Internationales Du Canada Ltee 2500 Pierre-dupuy Avenue, Suite 1208, Montreal, QC H3C 4L1 1971-06-15
Les Machines Commerciales Electrostiques Ltee 679 Lepine Ave, Dorval, QC 1965-02-22
La Cie De Machines A Coudre V & M Ltee 6420 St. Lawrence Blvd., Montreal, QC 1977-11-18
Fourniture De Machines A Coudres Pme Inc. 8875 St. Lawrence Blvd., Montreal, QC H2N 1M2 1987-06-19
Manufacture De Machines & Pieces A Macarons F.r. Inc. 2021 Rue Aylwin, Montreal, QC H1W 3C4 1987-03-30
L'economique Pour Machines De Bureau E.h. Inc. 2685 Rue Beaubien Est, Montreal, QC H1Y 1G8 1979-08-24
Machines Roger International Inc. 142 Rue Georges-dumont, Val-d'or, QC J9P 0B7
Machines Roger International Inc. 1161 Des Manufacturiers, Val D'or, QC J9P 6Y7 1984-03-29
La Compagnie Des Machines Commerciales Gulf, Ltee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1990-09-12

Improve Information

Please provide details on BEDDING MACHINES 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