MIBON MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 698644. The registration start date is September 29, 1980. The current status is Dissolved.
Corporation ID | 698644 |
Business Number | 889210563 |
Corporation Name | MIBON MARKETING INC. |
Registered Office Address |
40 King Street West Suite 6200 Toronto ON M5H 3Z7 |
Incorporation Date | 1980-09-29 |
Dissolution Date | 2000-03-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
ROBERT R. MEDWID | 380 MILNER AVE., TOWNHOUSE 72, SCARBOROUGH ON M1B 1Z9, Canada |
ROBERT SPERLING | APT. 31B, EAST 84TH STREET, NEW YORK, NEW YORK 10028, United States |
D. WILLIAM MUTCH | 34 KIMBOLTON COURT, SCARBOROUGH ON M1C 3G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-09-28 | 1980-09-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-09-29 | current | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 |
Name | 1980-09-29 | current | MIBON MARKETING INC. |
Status | 2000-03-13 | current | Dissolved / Dissoute |
Status | 1997-01-01 | 2000-03-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-09-29 | 1997-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-13 | Dissolution | Section: 212 |
1980-09-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1992-12-01 | 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 |
---|---|---|
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Canadian Abc Engraving (1977) Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-01-04 |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
176918 Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-05-16 |
Coldmatic Refrigeration of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-07-04 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Aerco Corporation of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1963-01-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cummings Point (1989) Ltd. | 40 King Street W., Suite 6200, Toronto, ON M5H 3Z7 | 1989-06-08 |
Peoplepower Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1988-11-22 |
2716071 Canada Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1991-05-14 |
2716089 Canada Inc. | 40 King Street West, Suite 6200, Toronto, QC M5H 3Z7 | 1991-05-14 |
Exceltronix Computing Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1988-07-29 |
Labserco Limited | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
E G & G Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Arenburg Consultants (toronto) Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Arenburg Consultants Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Arenburg Consultants (ottawa) Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Find all corporations in postal code M5H3Z7 |
Name | Address |
---|---|
ROBERT R. MEDWID | 380 MILNER AVE., TOWNHOUSE 72, SCARBOROUGH ON M1B 1Z9, Canada |
ROBERT SPERLING | APT. 31B, EAST 84TH STREET, NEW YORK, NEW YORK 10028, United States |
D. WILLIAM MUTCH | 34 KIMBOLTON COURT, SCARBOROUGH ON M1C 3G2, Canada |
Name | Director Name | Director Address |
---|---|---|
NORTHERN CONSTRUCTION COMPANY LTD. | D. WILLIAM MUTCH | 34 KIMBOLTON COURT, TORONTO ON M1C 3G2, Canada |
CANADIAN BADGER COMPANY LIMITED | D. WILLIAM MUTCH | 34 KIMBOLTON COURT, TORONTO ON M1C 3G2, Canada |
AMP OF CANADA, LTD. | D. WILLIAM MUTCH | 34 KIMBOLTON COURT, SCARBOROUGH ON M1C 2G2, Canada |
PHILIPS AIR DISTRIBUTION LTD. | D. WILLIAM MUTCH | 34 KIMBOLTON COURT, TORONTO ON M1C 2G2, Canada |
175912 CANADA LIMITED | D. WILLIAM MUTCH | 34 KIMBOLTON COURT, SCARBOROUGH ON M1C 3G2, Canada |
CHAS. T. MAIN CANADA, INC. | D. WILLIAM MUTCH | 34 KIMBOLTON COURT, TORONTO ON M1C 2G2, Canada |
TRADBEC INC. | D. WILLIAM MUTCH | 34 KIMBOLTON COURT, SCARBOROUGH ON M1C 3G2, Canada |
City | TORONTO |
Post Code | M5H3Z7 |
Category | marketing |
Category + City | marketing + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marketing DÉcouvreurs Inc. | 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 | 2001-03-28 |
Conseillers En Marketing R & T Ltee | 1775a Carling Avenue, Ottawa, ON | 1977-10-24 |
Groupe De Marketing Ntd Inc. | 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 | 1988-05-20 |
Marketing K.a.s. Limitee | 2750 Rue Paulus, Parc Industriel, St-laurent, QC | 1976-10-04 |
Yul Agence De StratÉgie Marketing Inc. | 23 Daniel Morin, St-placide, QC J0V 2B0 | 2004-06-09 |
Switzerland Cheese Marketing Inc. | 5000 Rue J,-a,- Bombardier, St-hubert, QC J3Z 1H1 | |
R.e.i. Interactive Marketing Inc. | 7130 Casgrain Street, Montreal, QC H2S 3A4 | 1999-02-01 |
Amp Associated Marketing Partners Inc. | 603 Saint-malo East, Ile-bizard, QC H9C 2P2 | 2002-10-17 |
Keep The Pride Alive Marketing Inc. | 10382-216 Street, Langley, BC V1M 3J3 | 2010-06-04 |
Le Groupe De Marketing Wtf Inc. | 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 | 1984-06-29 |
Please provide details on MIBON MARKETING 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 |