IMPORTATIONS MITA IMPORTS INC.

Address: 1745 Cedar Avenue, Suite 0, Montreal, QC H3G 1A7

IMPORTATIONS MITA IMPORTS INC. (Corporation# 217654) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1977.

Corporation Overview

Corporation ID 217654
Business Number 102468055
Corporation Name IMPORTATIONS MITA IMPORTS INC.
Registered Office Address 1745 Cedar Avenue
Suite 0
Montreal
QC H3G 1A7
Incorporation Date 1977-06-23
Dissolution Date 1995-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PLAW TANIA 1745 CEDAR AVENUE APT. 1005, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-06-22 1977-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-06-23 current 1745 Cedar Avenue, Suite 0, Montreal, QC H3G 1A7
Name 1977-06-23 current IMPORTATIONS MITA IMPORTS INC.
Status 1995-11-02 current Dissolved / Dissoute
Status 1977-06-23 1995-11-02 Active / Actif

Activities

Date Activity Details
1995-11-02 Dissolution
1977-06-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-05-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1745 CEDAR AVENUE
City MONTREAL
Province QC
Postal Code H3G 1A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Placements Janin 1745 Cedar Avenue, Montreal, QC H3G 1A7 1977-02-10
Corporation De Pistes De Ski Viking 1745 Cedar Avenue, Suite 708, Montreal, QC H3G 1A7 1978-01-18
167637 Canada Inc. 1745 Cedar Avenue, Suite 811, Montreal, QC H3G 1A7 1989-04-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Solutions Technologiques Axiatron Inc. 1745 Cedar Ave, Suite 1001, Montreal, QC H3G 1A7 1997-07-30
Parfumerie Nova Inc. 1745 Ave Cedar, App. 911, Montreal, QC H3G 1A7 1981-05-01
146389 Canada Inc. 1745 Cedar Ave., Unit 601, Montreal, QC H3G 1A7
Les Editions E.c.e.d. Ltee 1745 Ave Cedar, Suite 811, Montreal, QC H3G 1A7 1955-07-08
105620 Canada Ltee 1745 Cedar Ave., Suite 116, Montreal, QC H3G 1A7 1981-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
PLAW TANIA 1745 CEDAR AVENUE APT. 1005, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1A7

Similar businesses

Corporation Name Office Address Incorporation
Les Produits De Bois Mita Inc. 165 Montee De Liesse, Montreal, QC H4T 1T9 1980-09-30
Mourani International Trade Agency (mita) Inc. 135 Place Cote Vertu, Suite 301, Saint Laurent, QC H4N 1G4 2003-09-30
Les Importations E.m.s.l. Inc. 8900, Boul. Pie Ix, Montreal, QC H1Z 4H9 1999-03-26
Importations Venezia Imports Inc. 127 Neuville, Ile Perrot, QC J7V 8L3 2012-01-22
Importations Dino Imports Inc. 255 Dunbar St., Montreal, QC 1981-07-17
Les Importations Lu-am Imports Inc. 715 Bord Du Lac, Dorval, QC H9S 2B9 1989-05-05
Les Importations R. G. N. A. Inc. 12 Malo, St-roch-de-l'achigan, QC J0K 3H0 2006-03-10
Rkp Imports Inc. 105 Strowger Boulevard, Brockville, ON K6V 5K1 2020-08-26
Importations Amato Imports Inc. 170 Brockwell, Dorval, QC H9S 5K3 1994-02-04
Importations Missioni Imports Inc. 715 Bord Du Lac, Dorval, QC H9S 2B9 1995-05-25

Improve Information

Please comment or provide details below to improve the information on IMPORTATIONS MITA IMPORTS 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.