MIROIRS T.K.M. INC. (Corporation# 1980769) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 1, 1985.
Corporation ID | 1980769 |
Business Number | 880423751 |
Corporation Name |
MIROIRS T.K.M. INC. T.K.M. MIRRORS INC. |
Registered Office Address |
800 Victoria Square Suite 3400 Montreal QC H4Z 1E9 |
Incorporation Date | 1985-10-01 |
Dissolution Date | 1995-12-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
TOMMY LEUNG | 25 PINE AVE. WEST, APT. 219, MONTREAL QC H2W 1P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-09-30 | 1985-10-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-10-01 | current | 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 |
Name | 1985-10-01 | current | MIROIRS T.K.M. INC. |
Name | 1985-10-01 | current | T.K.M. MIRRORS INC. |
Status | 1995-12-14 | current | Dissolved / Dissoute |
Status | 1988-01-04 | 1995-12-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-10-01 | 1988-01-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-12-14 | Dissolution | |
1985-10-01 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422445 Canada Inc. | 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 | 1998-10-13 |
2735857 Canada Inc. | 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 | 1991-07-22 |
Sporthletique Inc. | Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1990-08-28 |
Geslor Inc. | 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 | 1988-11-04 |
162329 Canada Inc. | 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 | 1988-07-05 |
La Compagnie Negociante Wai Kwong Wah Limitee | Square Victoria, Box 242, Montreal, QC H4Z 1E9 | 1986-11-26 |
147908 Canada Inc. | 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 | 1985-12-18 |
Modes Et Merveilles Molly Inc. | 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 | 1985-09-20 |
141133 Canada Inc. | 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 | 1985-04-01 |
Immeubles Mis (montreal) Inc. | 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 | 1983-10-14 |
Find all corporations in postal code H4Z1E9 |
Name | Address |
---|---|
TOMMY LEUNG | 25 PINE AVE. WEST, APT. 219, MONTREAL QC H2W 1P8, Canada |
City | MONTREAL |
Post Code | H4Z1E9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gta Glass and Mirrors Limited | 10 Cluett Dr, Ajax, ON L1S 6Z6 | 2008-01-17 |
Maple Mirrors Ltd. | 1167 Mt. Horeb Rd., Rr#3, Omemee, ON K0L 2W0 | 2008-09-10 |
Mirrors Cafe and Lounge Inc. | 26969 Hwy 28 S, Rr3, Bancroft, ON K0L 1C0 | 2011-09-21 |
Greystone Glass and Mirrors Inc. | 119 Wildberry Crescent, Brampton, ON L6R 1J8 | 2020-10-19 |
Taurus Mirrors Inc. | 1708-2600 Don Mills Rd, Toronto, ON M2J 3B4 | 2017-10-25 |
Lakeview Showers & Mirrors Ltd. | 410 Larry St, Port Stanley, ON N5L 0A6 | 2018-06-11 |
Miroirs Victoriaville (1990) LtÉe | 150 Boul. Bois-francs Sud, Victoriaville, QC G6P 4S3 | 1990-01-18 |
Smoke & Mirrors Consulting, Inc. | 611 Wonderland Road, North, London, ON N6H 5N7 | 2015-01-18 |
Aqua Mirrors Inc. | 4781 Half Moon Grove, Missisauga, ON L5M 7R7 | 2019-10-24 |
A.i.k. Luxury Mirrors Corporation | 1300 York Mills Road, Toronto, ON M3A 1Z3 | 2007-04-26 |
Please comment or provide details below to improve the information on MIROIRS T.K.M. INC..
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.