Mosaic Manufacturing Ltd.

Address:
480 University Avenue, Suite 802, Toronto, ON M5G 1V6

Mosaic Manufacturing Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8943877. The registration start date is July 4, 2014. The current status is Active.

Corporation Overview

Corporation ID 8943877
Business Number 801183443
Corporation Name Mosaic Manufacturing Ltd.
Registered Office Address 480 University Avenue
Suite 802
Toronto
ON M5G 1V6
Incorporation Date 2014-07-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mitchell Debora 22 Woodchester Court, Thornhill ON L4J 7V5, Canada
Christopher Labelle 20 John Street, Unit 421, Toronto ON M5V 0G5, Canada
John Molloy 27 Elmwood St. Apt 804, Kingston ON K7M 8Y5, Canada
Derek Vogt 105 George Street, Unit 1503, Toronto ON M5A 0L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-07 current 480 University Avenue, Suite 802, Toronto, ON M5G 1V6
Address 2015-09-21 2019-02-07 103 Richmond Street East, Unit 404, Toronto, ON M5C 1N9
Address 2014-07-04 2015-09-21 45 Union Street West, Kingston, ON K7L 3N6
Name 2014-07-04 current Mosaic Manufacturing Ltd.
Status 2014-07-04 current Active / Actif

Activities

Date Activity Details
2014-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 480 University Avenue
City Toronto
Province ON
Postal Code M5G 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian German Chamber of Industry and Commerce Inc. 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1968-10-25
The Rotary Foundation (canada) 480 University Avenue, Suite 700, Toronto, ON M5G 1V2 1967-12-27
Synovate Ltd. 480 University Avenue, Suite 500, Toronto, ON M5G 2R4
Finnada Ltd. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V6 2006-06-12
European Union Chamber of Commerce In Canada 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 1995-03-07
Mirbs Investments Inc. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 2002-05-24
Homebase Consumer Products Inc. 480 University Avenue, Suite 1600, Toronto, ON M5G 1V2 2003-11-25
Foeller + Partners - Technical Advisory Limited 480 University Avenue, Suite 1500, Toronto, ON M5G 1V2 2008-02-24
Front Row Insurance Brokers Inc. 480 University Avenue, Suite 1005, Toronto, ON M5G 1V2 2009-01-30
Savvy Inc. 480 University Avenue, Suite 1503, Toronto, ON M5G 1V2 2014-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Laboratories Kaita International Corp. 1600 - 480 University Avenue, Toronto, ON M5G 1V6 2007-08-21
Carillon Decorative Products Inc. Suite 1600, 480 University Avenue, Toronto, ON M5G 1V6 2002-04-23
Laboratories Kaita Canada Corp. 1600 - 480 University Avenue, Toronto, ON M5G 1V6 2007-08-21

Corporation Directors

Name Address
Mitchell Debora 22 Woodchester Court, Thornhill ON L4J 7V5, Canada
Christopher Labelle 20 John Street, Unit 421, Toronto ON M5V 0G5, Canada
John Molloy 27 Elmwood St. Apt 804, Kingston ON K7M 8Y5, Canada
Derek Vogt 105 George Street, Unit 1503, Toronto ON M5A 0L4, Canada

Entities with the same directors

Name Director Name Director Address
Exile Media Incorporated Christopher Labelle 446 Frontenac Street, Kingston ON K7L 3T4, Canada
Atherochem Inc. JOHN MOLLOY 67 GLENCOE CR., KINGSTON ON K7M 7H9, Canada
Fire X Protections Corp. John Molloy 27 Elmwood Street, Unit 804, Kingston ON K7M 8Y5, Canada
Chronic & Acute Pain Technologies Inc. JOHN MOLLOY BIOSCIENCES COMPLEX, SUITE 1625, QUEEN'S UNIVERSITY, KINGSTON ON K7L 3N6, Canada
TEXFAST QUEBEC INC. John Molloy 6185 Equity Court, Mississauga ON L5V 1M1, Canada
ZT454749 LEASING LTD. JOHN MOLLOY 6185 EQUITY COURT, MISSISSAUGA ON L5V 1M1, Canada
8859434 CANADA INC. Mitchell Debora 326 Alfred Street (Unit 12), Kingston ON K7L 3S5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1V6

Similar businesses

Corporation Name Office Address Incorporation
Controle Electronique Mosaic Samco Inc. 4220 St-martin Boulevard West, Laval, QC H7T 1C1 1984-02-07
Deluxe Mosaic Corporation Inc. 620, Boulevard St-jean, Suite 203, Pointe-claire, QC H9R 3K2 2015-12-27
Better Air Manufacturing Ltd. 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7
W Mosaic Inc. 119 Queensbury Dr, Quispamsis, NB E2E 0H5 2011-05-10
Mosaic Geospatial Inc. 240 Keppoch Road, Stratford, PE C1B 2J6 2016-03-03
Mosaic Tech Inc. 960 Savoline Blvd, Milton, ON L9T 7T3 2016-03-03
Mosaic Jewelry Co. Inc. 108 Viewpointe Terrace, Chestermere, AB T1X 0R1 2014-01-28
Tecad Design Inc. 315 Mosaic Private, Kanata, ON K2K 0H1 2005-07-06
Integra Mosaic Inc. 71 Forman Avenue, Toronto, ON M4S 2R4 2008-04-01
Mosaic Lab Inc. 1410 Birchmount Road, Scarborough, ON M1P 2E3 2018-12-11

Improve Information

Please provide details on Mosaic Manufacturing Ltd. 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