M-Town Inc.

Address: 5000 Yonge St. Suite 1708, North York, ON M2N 7E9

M-Town Inc. (Corporation# 10845736) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 2018.

Corporation Overview

Corporation ID 10845736
Business Number 747940518
Corporation Name M-Town Inc.
Registered Office Address 5000 Yonge St. Suite 1708
North York
ON M2N 7E9
Incorporation Date 2018-06-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Evan Kwok 458 Windhurst Gate, Richmond Hill ON L4C 2V4, Canada
Shengmin Pei 410-5 Northtown Way, North York ON M2N 7A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-06-18 current 5000 Yonge St. Suite 1708, North York, ON M2N 7E9
Name 2018-06-18 current M-Town Inc.
Status 2018-06-18 current Active / Actif

Activities

Date Activity Details
2018-06-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5000 Yonge St. Suite 1708
City North York
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
M | Industries Inc. 5000 Yonge St. Suite 1708, Toronto, ON M2N 7E9 2019-03-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
8188 Master Holding Inc. 5000 Yonge Street, Unit 1806, North York, ON M2N 7E9 2016-03-15
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
Evan Kwok 458 Windhurst Gate, Richmond Hill ON L4C 2V4, Canada
Shengmin Pei 410-5 Northtown Way, North York ON M2N 7A1, Canada

Competitor

Search similar business entities

City North York
Post Code M2N 7E9

Similar businesses

Corporation Name Office Address Incorporation
Sino Canada Town-town Cooperation Center 520 Steeles Ave W, Thornhill, ON L4J 0H2 2017-09-29
Fourrures Town Inc. 2 Lake Street, Dollard-des-ormeaux, QC H9B 3H9 1987-09-25
Mode Town Ltee 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1961-05-03
Town-to-town Networks Inc. 1377 Raglan Place, Victoria, BC V0S 1N0 2003-09-06
Location Mid-town (montreal) Ltee 1310 Greene Ave, Suite 700, Westmount, QC H3Z 2B2 1967-01-30
Magasin Baseball Town Inc. 3805 Cure Labelle Boulevard, Laval, QC H7P 0A5
Tinsel Town Records (ttr) Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 2000-06-14
Dress Town Limitee 5455 De Gaspe, Room 200, Montreal, QC 1972-06-16
Les Huiles Town & Country Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1980-11-06
12378671 Canada Inc. 204 Town House Crescent, 204 Town House Crescent, Brampton, ON L6W 3C4 2020-09-29

Improve Information

Please comment or provide details below to improve the information on M-Town 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.