MXO GLOBAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4194764. The registration start date is October 20, 2003. The current status is Active.
Corporation ID | 4194764 |
Business Number | 873141709 |
Corporation Name | MXO GLOBAL INC. |
Registered Office Address |
151 Yonge Street Suite 1500 Toronto ON M5C 2W7 |
Incorporation Date | 2003-10-20 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
TOM FRIEDMANN | 220 APPIN AVENUE, TOWN OF MOUNT ROYAL QC H3P 1V8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-10-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-08-27 | current | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 |
Address | 2005-11-03 | 2018-08-27 | 220 Appin Avenue, Mount Royal, QC H3P 1V8 |
Address | 2004-05-06 | 2005-11-03 | 9 Humewood Drive, Building 5 Suite 17, Toronto, ON M6C 1C9 |
Address | 2003-10-20 | 2004-05-06 | 5 Vincent D-indy Avenue, Suite 218, Outremont, QC H2V 2S7 |
Name | 2003-10-20 | current | MXO GLOBAL INC. |
Status | 2009-06-12 | current | Active / Actif |
Status | 2009-03-16 | 2009-06-12 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-10-20 | 2009-03-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-08-27 | Amendment / Modification |
RO Changed. Section: 178 |
2007-09-11 | Amendment / Modification | |
2005-11-03 | Amendment / Modification | RO Changed. |
2004-05-06 | Amendment / Modification |
RO Changed. Directors Changed. |
2003-10-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-11-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bpi Financial Corporation | 151 Yonge Street, Seventh Floor, Toronto, ON M5C 2W7 | 1993-01-29 |
Canadian Friends of Alyn | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 1978-03-14 |
National Association of Canadian Credit Unions | 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 | 1958-10-25 |
Bpi Canadian Resource Fund Inc./fonds De Ressources Canadiennes Bpi Inc. | 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 | |
3627616 Canada Inc. | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 1999-06-15 |
3627624 Canada Inc. | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 1999-06-15 |
C.i. Acquisition Inc. | 151 Yonge Street, 7th Floor, Toronto, ON M5C 2W7 | 1999-07-22 |
Csi-canada | 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 | 2000-02-29 |
Rrr/evolution Capital Inc. | 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 | 2000-04-06 |
3763994 Canada Inc. | 151 Yonge Street, Suite 1210, Toronto, ON M5C 2W7 | 2000-05-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
E.r.s.i. Brain Project Charitable Foundation | 1500-151 Yonge Street, Toronto, ON M5C 2W7 | 2020-01-14 |
11120212 Canada Inc. | 151 Yonge St 11th Floor, Toronto, ON M5C 2W7 | 2018-11-28 |
J-rajkumari Metals Corporation | 1145-151 Younge St, Toronto, ON M5C 2W7 | 2018-07-23 |
Quad-fi Inc. | 1167 - 151 Yonge St, Toronto, ON M5C 2W7 | 2018-07-11 |
Idealpak Ltd. | 1118-151yonge Street, Toronto, ON M5C 2W7 | 2018-03-26 |
Aviso Wealth Gp Inc. | 151 Yonge Street, Suite 1200, Toronto, ON M5C 2W7 | 2018-03-26 |
10189162 Canada Incorporated | 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 | 2017-04-11 |
Insig Corporation | 1182-151 Yonge Street, Toronto, ON M5C 2W7 | 2016-06-07 |
Efuse Corporation | 151 Yonge Street, 11th Floor, Toronto, ON M5C 2W7 | 2016-01-21 |
9560548 Canada Inc. | 151 Yonge Street, Suite 1000, Toronto, ON M5C 2W7 | 2015-12-22 |
Find all corporations in postal code M5C 2W7 |
Name | Address |
---|---|
TOM FRIEDMANN | 220 APPIN AVENUE, TOWN OF MOUNT ROYAL QC H3P 1V8, Canada |
City | Toronto |
Post Code | M5C 2W7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Be The Change Global | 4485, St-denis, Bureau 209, Montréal, QC H2J 2L2 | 2018-07-19 |
First Global Holdings Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 2002-06-13 |
Les Terminus Global Ltee | 615 Dorchester Ouest, Suite 660, Montreal, QC | 1975-02-28 |
Aerosafe Global Inc. | 2989 Huntsmen Street, Saint-lazare, QC J7T 2A1 | 2017-04-03 |
Grue Global Ltee | 615 Dorchester Ouest, Suite 660, Montreal, QC | 1975-01-27 |
Global Thinkers Inc. | 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 | 2001-05-09 |
Global Way Accessories Inc. | 4600 Bois-franc Road, Montreal, QC H4S 1A7 | 2010-08-31 |
Quincaillerie Global Inc. | 2219 35th Avenue N.e., Suite 6, Calgary, AB T2E 6W3 | 1984-12-04 |
First Global Advisors Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2008-03-18 |
Global Net Travel Inc. | 7000 Ave. Du Parc, Suite 311, Montreal, QC H3N 1X1 | 1999-07-14 |
Please provide details on MXO GLOBAL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |