KД’MMI Collection Canada Inc.
Collection KД’MMI Canada Inc.

Address: 411-1000 Rue De La Commune Est, MontrГ©al, QC H2L 5C1

KД’MMI Collection Canada Inc. (Corporation# 10589829) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 2018.

Corporation Overview

Corporation ID 10589829
Business Number 774199517
Corporation Name KД’MMI Collection Canada Inc.
Collection KД’MMI Canada Inc.
Registered Office Address 411-1000 Rue De La Commune Est
MontrГ©al
QC H2L 5C1
Incorporation Date 2018-01-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kevin Tataran 411-1000 rue de la Commune Est, Montréal QC H2L 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-01-19 current 411-1000 Rue De La Commune Est, MontrГ©al, QC H2L 5C1
Name 2018-01-19 current KД’MMI Collection Canada Inc.
Name 2018-01-19 current Collection KД’MMI Canada Inc.
Status 2018-01-19 current Active / Actif

Activities

Date Activity Details
2018-01-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 411-1000 rue de la Commune Est
City MontrГ©al
Province QC
Postal Code H2L 5C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hue-tam Nguyen Omnipraticienne Inc. 715-1000 Rue De La Commune E, MontrÉal, QC H2L 5C1 2020-09-08
11994247 Canada Inc. 901-1000, Rue De La Commune Est, MontrГ©al, QC H2L 5C1 2020-04-07
Alexander & Ryan Holdings Inc. 608-1000 Rue De La Commune E, MontrГ©al, QC H2L 5C1 2016-02-17
Asia-pacific Youth Entrepreneurship Foundation 608-1000 Rue De La Commune, Est, Montreal, QC H2L 5C1 2015-07-15
Bbq Bourbon & Blues Montreal 610-1000 De La Commune Est, Montreal, QC H2L 5C1 2015-04-15
8585130 Canada Inc. 1000 De La Commune East, Suite 610, Montreal, QC H2L 5C1 2013-07-19
8418004 Canada Inc. 513-1000 De La Commune Street East, MontrГ©al, QC H2L 5C1 2013-01-28
8th Avenue Investments Ltd. 302-1000 Rue De La Commune, MontrГ©al, QC H2L 5C1 2012-10-22
8330271 Canada Inc. 1000 De La Commune East, Suite 420, Montreal, QC H2L 5C1 2012-10-19
Corporation VallÉe Canada LtÉe 824-1000 Rue De La Commune, Montréal, QC H2L 5C1 2012-09-21
Find all corporations in postal code H2L 5C1

Corporation Directors

Name Address
Kevin Tataran 411-1000 rue de la Commune Est, Montréal QC H2L 5C1, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H2L 5C1

Similar businesses

Corporation Name Office Address Incorporation
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
Arm Agence De Collection LtГ©e 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30
La Collection De Mode Americaine Inc. 5575 Royalmount Avenue, Montreal, QC H4P 1J8 1978-06-06
D.o.r. National Collection Agency Ltd. 11,168 Jean Meunier, Montreal, QC H1G 4S8 1974-01-17
Les Agences De Collection Associees A C A Inc. 5252 De Maisonneuve Blvd West, Suite 405, Montreal, QC H4A 3S5 1986-04-09
Children's Design International Collection 2-69 Queen Street South, Hamilton, ON L8P 3R6 2018-02-01

Improve Information

Please comment or provide details below to improve the information on KД’MMI Collection Canada 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.