MOSAIC GROUP INC.

Address:
469a King Street West, Toronto, ON M5V 3M4

MOSAIC GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 4079264. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4079264
Business Number 896831153
Corporation Name MOSAIC GROUP INC.
Registered Office Address 469a King Street West
Toronto
ON M5V 3M4
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
JOHN R. BARNETT 15 CLUNY DR., TORONTO ON M4W 2P8, Canada
CATHERINE MCQUEEN 82 LAWRENCE CR., TORONTO ON M4N 1N4, Canada
THEODORE SANDS 1100 PARK AVE., SUITE 4A, NEW YORK NY 10128, United States
JOHN E. CALDWELL 26 YORK RIDGE RD., TORONTO ON M2P 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-29 current 469a King Street West, Toronto, ON M5V 3M4
Name 2002-05-29 current MOSAIC GROUP INC.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-05-29 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-05-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 469A KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 3M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestions Marpip Inc. 469-a King Street West, Toronto, ON M5V 3M4 1988-07-27
94272 Canada Limited 469-a King Street West, Toronto, ON M5V 3M4
Societe De Gestion Marquibet Inc. 469-a King Street West, Toronto, ON M5V 3M4 1988-07-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
JOHN R. BARNETT 15 CLUNY DR., TORONTO ON M4W 2P8, Canada
CATHERINE MCQUEEN 82 LAWRENCE CR., TORONTO ON M4N 1N4, Canada
THEODORE SANDS 1100 PARK AVE., SUITE 4A, NEW YORK NY 10128, United States
JOHN E. CALDWELL 26 YORK RIDGE RD., TORONTO ON M2P 1R7, Canada

Entities with the same directors

Name Director Name Director Address
LITERARY REVIEW OF CANADA CATHERINE MCQUEEN 82 LAWRENCE CRES, TORONTO ON M4N 1N4, Canada
CARLING O'KEEFE BREWERIES OF CANADA LIMITED - JOHN E. CALDWELL 71 BABCOMBE DR., THORNHILL ON L3T 1M3, Canada
CAE NEWNES LTD. JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
CANADIAN AVIATION ELECTRONICS INTERNATIONAL LTD. JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
CAE AVIATION LTD. JOHN E. CALDWELL 71 BACOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
IAMGOLD CORPORATION John E. Caldwell 26 York Ridge Road, North York ON M2P 1R7, Canada
CAE ELECTRONICS LTD. JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
USP INDUSTRIES INC. JOHN E. CALDWELL 71 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada
ROTHMANS, BENSON & HEDGES INC. JOHN R. BARNETT 17 CLUNY DRIVE, TORONTO ON M4W 2P8, Canada
CANADIAN TABACOFINA LTD. JOHN R. BARNETT 15 CLUNY DR., TORONTO ON M4W 2P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3M4

Similar businesses

Corporation Name Office Address Incorporation
Controle Electronique Mosaic Samco Inc. 4220 St-martin Boulevard West, Laval, QC H7T 1C1 1984-02-07
Deluxe Mosaic Corporation Inc. 620, Boulevard St-jean, Suite 203, Pointe-claire, QC H9R 3K2 2015-12-27
W Mosaic Inc. 119 Queensbury Dr, Quispamsis, NB E2E 0H5 2011-05-10
11232568 Canada Inc. 130 Mosaic Drive, Waterdown, ON L8B 1W4 2019-02-04
Mosaic Airways Inc. 12 Furrow Lane, Toronto, ON M8Z 0A3 2009-04-10
Mosaic Pantry Inc. 2268 Overfield Rd, Oakville, ON L6M 3S8 2016-04-11
9983996 Canada Inc. 8 Mosaic Drive, Waterdown, ON L0R 2H1 2016-11-14
8067244 Canada Inc. 300 Mosaic Prvt, Ottawa, ON K2K 0H1 2012-01-18
Mosaic Lab Inc. 1410 Birchmount Road, Scarborough, ON M1P 2E3 2018-12-11
9762337 Canada Inc. 32 Mosaic Drive, Waterdown, ON L0R 2H1 2016-05-20

Improve Information

Please provide details on MOSAIC GROUP 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