MOTO-MATCH CENTRES LIMITED

Address:
70 Richmond St. East, Suite 301, Toronto, ON M5C 1N8

MOTO-MATCH CENTRES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 526525. The registration start date is July 29, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 526525
Corporation Name MOTO-MATCH CENTRES LIMITED
Registered Office Address 70 Richmond St. East
Suite 301
Toronto
ON M5C 1N8
Incorporation Date 1971-07-29
Dissolution Date 1986-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
GLENN WARREN 1355 HARWOOD ST. APT 405, VANCOUVER BC V6E 3W3, Canada
JAMES GUTMANN 31 CRESCENT RD, TORONTO ON M4W 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-07-29 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-07-29 current 70 Richmond St. East, Suite 301, Toronto, ON M5C 1N8
Name 1971-07-29 current MOTO-MATCH CENTRES LIMITED
Status 1986-11-08 current Dissolved / Dissoute
Status 1983-09-29 1986-11-08 Active / Actif
Status 1983-06-03 1983-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1986-11-08 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1971-07-29 Incorporation / Constitution en société

Office Location

Address 70 RICHMOND ST. EAST
City TORONTO
Province ON
Postal Code M5C 1N8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Trans-lux Multimedia Ltd. 70 Richmond St. East, Suite 300, Toronto, ON M5C 1N8 1979-03-19
Richard Deboo Limitee 70 Richmond St. East, 4th Floor, Toronto, ON M5C 1N8 1980-07-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
174689 Canada Inc. 70 Rue Richmond Est, Bureau 400, Toronto, ON M5C 1N8 1990-10-02
Richard Deboo Limitee 70 Richmond Street East, 4th Floor, Toronto, ON M5C 1N8 1940-04-09
118517 Canada Limited 70 Richmond Street East, Suite 100, Toronto, ON M5C 1N8 1982-11-08
118666 Canada Limited 70 Richmond Street East, Suite 100, Toronto, ON M5C 1N8 1982-11-15
118668 Canada Limited 70 Richmond Street East, Suite 100, Toronto, ON M5C 1N8 1982-12-15
Penstock Directories Limited 70 Richmond Street East, 4th Floor, Toronto, ON M5C 1N8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
GLENN WARREN 1355 HARWOOD ST. APT 405, VANCOUVER BC V6E 3W3, Canada
JAMES GUTMANN 31 CRESCENT RD, TORONTO ON M4W 1T4, Canada

Entities with the same directors

Name Director Name Director Address
ROTOMATIC DISPLAY PRODUCTS LTD. JAMES GUTMANN 31 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
EM PLASTIC & ELECTRIC PRODUCTS LIMITED JAMES GUTMANN 31 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada
EM PLASTIC & ELECTRIC PRODUCTS LIMITED JAMES GUTMANN 31 CRESCENT ROAD, TORONTO ON M4W 1T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1N8

Similar businesses

Corporation Name Office Address Incorporation
La Cie Eddy Match Limitee 85 Bloor Street East, Suite 401, Toronto, ON M4W 1B5 1920-10-13
Societe Eddy Match Limitee 21 St-clair Avenue East, 2nd Floor, Toronto, ON M4T 1L9
Eddy Match Company Limited 25 Beach Avenue, Deep River, ON K2T 1P0
La Corporation De Musique Match Limitee 1966 Prospect St, Sherbrooke, QC J1J 1K7 1967-03-17
Moto Trans Limitee 331 Cote St. Antoine St, Montreal Westmount, QC 1970-11-12
Recherches Match Entreprises Inc. 276, Rue St-jacques O., Bureau 802, MontrÉal, QC H2Y 1N3 1998-11-12
The Match Group Inc. 5650 Rue Cypihot, St-laurent, QC H4S 1V7 1987-07-29
Entreprises Ltl-tl Match Inc. 1192, Rue Dufferin, C.p. 457, Granby, QC J2G 8E7 2003-06-04
W. T. C. World Trade Centres of Canada Limited 657 Golden Ave, Suite 1, Ottawa, ON K2A 2G3 1969-10-03
Opidan Centres Des Informations Commerciales Limitee 914 Yonge St, Suite 1509, Toronto, ON M4W 3C8 1973-06-13

Improve Information

Please provide details on MOTO-MATCH CENTRES LIMITED 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