BRAND MOBILITY INC.

Address:
105 Judge Road, Toronto, ON M8Z 5B5

BRAND MOBILITY INC. is a business entity registered at Corporations Canada, with entity identifier is 6021271. The registration start date is September 20, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6021271
Business Number 861232684
Corporation Name BRAND MOBILITY INC.
Registered Office Address 105 Judge Road
Toronto
ON M8Z 5B5
Incorporation Date 2002-09-20
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LIONEL CHRISTOPHER MOWRY 361 FRONT STREET WEST, SUITE 212, TORONTO ON M5V 3R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-20 current 105 Judge Road, Toronto, ON M8Z 5B5
Name 2002-09-20 current BRAND MOBILITY INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-20 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-09-20 Incorporation / Constitution en société

Office Location

Address 105 JUDGE ROAD
City TORONTO
Province ON
Postal Code M8Z 5B5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
LIONEL CHRISTOPHER MOWRY 361 FRONT STREET WEST, SUITE 212, TORONTO ON M5V 3R5, Canada

Entities with the same directors

Name Director Name Director Address
Kawartha Lakes Platinum Realty, Inc. LIONEL CHRISTOPHER MOWRY RURAL ROUTE #3, 2480 CAMERON LINE, INDIAN RIVER ON K0L 2B0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z 5B5

Similar businesses

Corporation Name Office Address Incorporation
Les Associes Brand (ont.) Ltee 5 Sunny Acres, Baie D'urfe, QC 1975-01-06
Les Aliments N.c.l.s. Brand Inc. 3165 De Miniac, St-laurent, QC H4S 1S9 1979-09-26
Manufacturiers Wolf Brand & Universite Inc. 2033 Clark, Montreal, QC H2X 2R6 1984-11-01
Les Vetements Progress Brand Inc. 720 King St. West, Suite 204, Toronto, ON M5V 2T3 1977-03-22
Breach Brand Store Inc. 98 Montee Gagnon, Bois Des Filion, QC J6Z 2L1 2019-07-01
D-brand Distributions Inc. 540 Henri-bourassa Boulevard East, Montreal, QC H3L 1C6 2013-09-26
Pb Proprietary Brand Sourcing Inc. 30, 42e Avenue, Lachine, QC H8T 2H3 2010-05-19
Mobility-tech Office Solution Ltd. 17 Hobart Crescent, Brantford, ON N3P 1T5 2017-04-10
Corporation D'investissements Wolf Brand 2033 Clark Street, Montreal, QC H2X 2R6 1990-02-16
Vetements Golden Brand (canada) Ltee 242 Lesmil Road, Don Mills, ON 1977-02-28

Improve Information

Please provide details on BRAND MOBILITY 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