MIBON MARKETING INC.

Address:
40 King Street West, Suite 6200, Toronto, ON M5H 3Z7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1980-09-29 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Z7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z7
Category marketing
Category + City marketing + TORONTO

Similar businesses

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

Improve Information

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 Information

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

Trending Searches