MXO GLOBAL INC.

Address:
151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7

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 Overview

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

Directors

Director Name Director Address
TOM FRIEDMANN 220 APPIN AVENUE, TOWN OF MOUNT ROYAL QC H3P 1V8, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 151 Yonge Street
City Toronto
Province ON
Postal Code M5C 2W7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
TOM FRIEDMANN 220 APPIN AVENUE, TOWN OF MOUNT ROYAL QC H3P 1V8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 2W7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches