MPL Incentiveco, Inc.

Address:
405 The West Mall, Etobicoke, ON M9C 5J1

MPL Incentiveco, Inc. is a business entity registered at Corporations Canada, with entity identifier is 8124949. The registration start date is March 6, 2012. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 8124949
Business Number 823071683
Corporation Name MPL Incentiveco, Inc.
Registered Office Address 405 The West Mall
Etobicoke
ON M9C 5J1
Incorporation Date 2012-03-06
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 20

Directors

Director Name Director Address
Marcelo Gigliani 56 Benjamin Street, Old Greenwich CT 06870, United States
Mitch Truwit 7 Darien Road, Darien CT 06820, United States
Lawrence S. Chernin 40 Austin Terrace, Toronto ON M5R 1Y5, Canada
Irina Hemmers 4 Canonbury Grove, London N1 2HP, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-06 current 405 The West Mall, Etobicoke, ON M9C 5J1
Name 2012-03-06 current MPL Incentiveco, Inc.
Status 2013-03-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-02-25 2013-03-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2012-03-06 2013-02-25 Active / Actif

Activities

Date Activity Details
2013-03-07 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
2012-12-21 Amendment / Modification Section: 178
2012-03-06 Incorporation / Constitution en société

Office Location

Address 405 The West Mall
City Etobicoke
Province ON
Postal Code M9C 5J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Canadiandriver Communications Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2000-03-09
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
4023439 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
4023447 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12337797 Canada Inc. 405 The West Mall Unit 910, Toronto, ON M9C 5J1 2020-09-13
Maple Look Ltd. Suite 910, 405 The West Mall, Etobicoke, ON M9C 5J1 2020-09-09
Leather Nomads Inc. 910-405 The West Mall Road, Suite 31, Etobicoke, ON M9C 5J1 2020-07-27
3220281 Canada Inc. 1000-405 The West Mall, Toronto, ON M9C 5J1
Parmalat Canada Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1
Réseau Lespac Inc. 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Parmalat Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
3782581 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2000-06-30
Find all corporations in postal code M9C 5J1

Corporation Directors

Name Address
Marcelo Gigliani 56 Benjamin Street, Old Greenwich CT 06870, United States
Mitch Truwit 7 Darien Road, Darien CT 06820, United States
Lawrence S. Chernin 40 Austin Terrace, Toronto ON M5R 1Y5, Canada
Irina Hemmers 4 Canonbury Grove, London N1 2HP, United Kingdom

Entities with the same directors

Name Director Name Director Address
Trader Parent, Inc. Irina Hemmers 4 Canonbury Grove, London N1 2HP, United Kingdom
MPL 2 Acquisition Canco Inc. Irina Hemmers 4 Canonbury Grove, London N1 2HP, United Kingdom
THIRD CGI MUTUALIZATION CORPORATION LAWRENCE S. CHERNIN 40 AUSTIN TERRACE, TORONTO ON M5R 1Y5, Canada
Trader Corporation Lawrence S. Chernin 40 Austin Terrace, Toronto ON M5R 1Y5, Canada
Trader Corporation LAWRENCE S. CHERNIN 40 Austin Terrace, Toronto ON M5R 1Y5, Canada
3973271 Canada Inc. LAWRENCE S. CHERNIN 40 AUSTIN TERRACE, TORONTO ON M5R 1Y5, Canada
Trader Corporation Marcelo Gigliani 601 Lexington Avenue, 53rd Floor, New York NY 10022, United States
Trader Parent, Inc. Marcelo Gigliani 601 Lexington Avenue, 53rd Floor, New York NY 10022, United States
Trader Corporation MARCELO GIGLIANI 601 Lexington Ave, 53rd Floor, New York NY 10022, United States

Competitor

Search similar business entities

City Etobicoke
Post Code M9C 5J1

Improve Information

Please provide details on MPL Incentiveco, 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