MTY TIKI MING ENTERPRISES INC.
LES ENTREPRISES MTY TIKI MING INC.

Address: 8150 Route Transcanadienne, Suite 200, St. Laurent, QC H4S 1M5

MTY TIKI MING ENTERPRISES INC. (Corporation# 10455105) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 10455105
Business Number 103562856
Corporation Name MTY TIKI MING ENTERPRISES INC.
LES ENTREPRISES MTY TIKI MING INC.
Registered Office Address 8150 Route Transcanadienne
Suite 200
St. Laurent
QC H4S 1M5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
RENÉE ST-ONGE 30 Oak Court, Kirkland QC H9J 2N4, Canada
ERIC LEFEBVRE 895 Rue Dauphinais, Laval QC H7X 3A6, Canada
MARC BENZACAR 801 Boulevard Laird, Mont-Royal QC H3R 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-11-30 current 8150 Route Transcanadienne, Suite 200, St. Laurent, QC H4S 1M5
Name 2017-11-30 current MTY TIKI MING ENTERPRISES INC.
Name 2017-11-30 current LES ENTREPRISES MTY TIKI MING INC.
Status 2019-11-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2017-11-30 2019-11-30 Active / Actif

Activities

Date Activity Details
2017-11-30 Amalgamation / Fusion Amalgamating Corporation: 10183733.
Section: 184 1
2017-11-30 Amalgamation / Fusion Amalgamating Corporation: 7935811.
Section: 184 1
2017-11-30 Amalgamation / Fusion Amalgamating Corporation: 9410198.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Mty Tiki Ming Enterprises Inc. 3465 Thimens Blvd., St-laurent, QC H4R 1V5
Mty Tiki Ming Enterprises Inc. 8150, Aut. Transcanadienne, Suite 200, Saint-laurent, QC H4S 1M5
Mty Tiki Ming Enterprises Inc. 3465 Thimens Boulevard, Saint-laurent, QC H4R 1V5

Office Location

Address 8150 Route Transcanadienne
City St. Laurent
Province QC
Postal Code H4S 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kayjon Graphiques Inc. 8150 Route Transcanadienne, Suite 100, MontrГ©al, QC H4S 1M5 1979-03-19
9410198 Canada Inc. 8150 Route Transcanadienne, Suite 200, Ville Saint-laurent, QC H4S 1M5 2015-08-18
10183733 Canada Inc. 8150 Route Transcanadienne, Suite 200, St. Laurent, QC H4S 1M5
Groupe Restaurants Imvescor Inc. 8150 Route Transcanadienne, Suite 200, St-laurent, QC H4S 1M5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Studio Rush Inc. 8100 Trans Canada, Suite M, St. Laurent, QC H4S 1M5 2020-10-28
Composite Experts Inc. 8116 Route Transcanadienne, MontrГ©al, QC H4S 1M5 2020-10-02
12218186 Canada Inc. 8116 Rte Transcanadienne, Montreal, QC H4S 1M5 2020-07-23
11685015 Canada Inc. 8210, Route Transcanadienne, Ville St-laurent, QC H4S 1M5 2019-10-16
11556894 Canada Inc. 8100 Route Transcanadienne, Suite N, Saint-laurent, QC H4S 1M5 2019-08-07
11078526 Canada Inc. 8150, Route Transcanadienne Suite 200, Ville St-laurent, QC H4S 1M5 2018-11-02
10613878 Canada Inc. 8150 Transcanadienne Road, MontrГ©al, QC H4S 1M5 2018-02-02
10220396 Canada Inc. 8150, Route Transcanadienne, Suite 200, St. Laurent, QC H4S 1M5 2017-05-03
9083472 Canada Inc. 8150, Transcanada Highway, Suite 200, St-laurent, QC H4S 1M5 2014-11-10
8893373 Canada Inc. L-8100 Transcanadienne Rte, Saint-laurent, QC H4S 1M5 2014-05-22
Find all corporations in postal code H4S 1M5

Corporation Directors

Name Address
RENÉE ST-ONGE 30 Oak Court, Kirkland QC H9J 2N4, Canada
ERIC LEFEBVRE 895 Rue Dauphinais, Laval QC H7X 3A6, Canada
MARC BENZACAR 801 Boulevard Laird, Mont-Royal QC H3R 1Y7, Canada

Competitor

Search similar business entities

City St. Laurent
Post Code H4S 1M5

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises D'alimentation Tiki Ming Inc. 8150 Aut. Transcanadienne, Suite 200, St-laurent, QC H4S 1M5 1986-01-06
Les Entreprises Mty Tiki Ming Inc. 3465 Boul Thimens, St-laurent, QC H4R 1V5 1995-02-21
Les Entreprises Mty Tiki Ming Inc. 200-8150 Route Transcanadienne, MontrГ©al, QC H4S 1M5
M.t.y. Tiki Tiki Enterprises & Food Services Inc. 8150 Aut. Transcanadienne, Suite 200, St-laurent, QC H4S 1M5 1983-05-13
Entreprise De Commerce Yau Ming Ltee. 16850 Gouin West, Suite 303, Ste-genevieve, QC H9H 1E4 1990-04-19
Ming By Ming Threads Ltd. 301-588 Annette Street, Toronto, ON M6S 2C4 2016-09-09
Imprimerie Ming Ching Cie Ltee 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1991-12-19
Machine A Broder Ming Lar Inc. 2020 University, Suite 2440, Montreal, QC H3A 2L4 1993-11-29
Les Investissements Tinee (ming & Ho) Inc. 69 Digby Crescent, Markham, QC L3R 7G9 1987-10-09
Yu Ming Tao Commerce Ltd. 3607-1199 Marinaside Crescent, Vancouver, BC V6Z 2Y2 2014-10-24

Improve Information

Please comment or provide details below to improve the information on MTY TIKI MING ENTERPRISES INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.