4M DESIGN AND THE BED BIB CANADA INC.

Address:
Uppr Front - 78 Colborne Street, Brantford, ON N3T 2G5

4M DESIGN AND THE BED BIB CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8294267. The registration start date is September 11, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8294267
Business Number 847374840
Corporation Name 4M DESIGN AND THE BED BIB CANADA INC.
Registered Office Address Uppr Front - 78 Colborne Street
Brantford
ON N3T 2G5
Incorporation Date 2012-09-11
Dissolution Date 2016-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Lida Veronica Muldoon Uppr Front, 78 Colbourne Street, Brantford ON L3T 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-11 current Uppr Front - 78 Colborne Street, Brantford, ON N3T 2G5
Name 2013-08-21 current 4M DESIGN AND THE BED BIB CANADA INC.
Name 2012-09-11 2013-08-21 8294267 CANADA INC.
Status 2016-07-19 current Dissolved / Dissoute
Status 2016-02-20 2016-07-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-11 2016-02-20 Active / Actif

Activities

Date Activity Details
2016-07-19 Dissolution Section: 212
2013-08-21 Amendment / Modification Name Changed.
Section: 178
2012-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Uppr Front - 78 Colborne Street
City Brantford
Province ON
Postal Code N3T 2G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11814958 Canada Inc. 90 Colborne St, Unit 308, Brantford, ON N3T 2G5 2019-12-30
6573746 Canada Inc. 72 Colborne Street, Brantford, ON N3T 2G5 2006-05-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Judge's Beauty Care Ltd. 196 Blackburn Drive, Brantford, ON N3T 0A1 2019-09-17
11652001 Canada Inc. 80 Hunter Way, Brantford, ON N3T 0A2 2019-09-27
Red Panther Productions 83 Hunter Way, Brantford, ON N3T 0A2 2019-08-23
9511440 Canada Limited 1 Hodge Lane, Brantford, ON N3T 0A6 2015-11-15
10890944 Canada Inc. 8 Hoodless Crt, Brantford, ON N3T 0A8 2018-07-17
10595373 Canada Inc. 8 Hoodless Court, Brantford, ON N3T 0A8 2018-01-23
Pleasant Valley Community Baptist Church 7 Hoodless Court, Brantford, ON N3T 0A8 2014-06-19
7311451 Canada Inc. 195 Blackburn Drive, Brantford, ON N3T 0A9 2010-01-13
11686453 Canada Ltd. 127 Hunter Way, Brantford, ON N3T 0B1 2019-10-17
Unicorn Freightways Inc. 110 Hunter Way, Brantford, ON N3T 0B1 2017-11-10
Find all corporations in postal code N3T

Corporation Directors

Name Address
Lida Veronica Muldoon Uppr Front, 78 Colbourne Street, Brantford ON L3T 2G5, Canada

Competitor

Search similar business entities

City Brantford
Post Code N3T 2G5
Category design
Category + City design + Brantford

Similar businesses

Corporation Name Office Address Incorporation
Plastique, Design & Moulage (p.d.m.) Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1990-01-31
7ieme Sens Design Mode Canada Ltee. 2660 Beaubien Est, Montreal, QC H2W 1Z4 1984-06-29
Dw Technical Design Holding Canada Inc. 9, Rue De La Flandre, Blainville, QC J7C 5G3 2019-12-12
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Pad Design AvancÉ De PÉriphÉrique Inc. 1400 Rue Hocquart, St-bruno, QC J3V 6E1 1990-12-10
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, Montréal, QC H3C 6N1 2017-05-02

Improve Information

Please provide details on 4M DESIGN AND THE BED BIB CANADA 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