K.M.I. KITCHEN & MORE INC. (Corporation# 2614014) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 1990.
Corporation ID | 2614014 |
Business Number | 123670010 |
Corporation Name | K.M.I. KITCHEN & MORE INC. |
Registered Office Address |
401 Bay Street Toronto ON M5H 2Y4 |
Incorporation Date | 1990-08-21 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 2 - 10 |
Director Name | Director Address |
---|---|
PAUL WALTERS | 443 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J3, Canada |
MICHAEL MARTIN | 320 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada |
BRIAN C. GROSE | 2347 BENNINGTON GATE, OAKVILLE ON L6J 5N7, Canada |
DONALD C. ROGERS | 3551 KINGBIRD COURT, MISSISSAUGA ON L5L 2R1, Canada |
GARY J. LUKASSEN | 3230 SIR JOHNS HOMESTEAD, MISSISSAUGA ON L5L 2P1, Canada |
HAROLD J. CHMARA | 70 ARUNDEL AVENUE, TORONTO ON M4K 3A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-08-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-08-20 | 1990-08-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-08-21 | current | 401 Bay Street, Toronto, ON M5H 2Y4 |
Name | 1990-08-21 | current | K.M.I. KITCHEN & MORE INC. |
Name | 1990-08-21 | current | K.M.I. KITCHEN ; MORE INC. |
Status | 1996-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1990-08-21 | 1996-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-08-21 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1995-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1995-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1995-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Appareils Beaumark Limitee | 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 | 1979-08-28 |
Kumfort Specialties,limited | 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 | 1919-06-12 |
Home Capital Group Inc. | 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 | 1968-06-21 |
Mlpi Lease Plans Inc. | 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 | 1977-02-15 |
Glengary Electric Company Limited | 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 | 1977-08-02 |
Freestyle Concepts Co. Ltd. | 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 | 1977-09-08 |
Northern Medical Industries Limited | 401 Bay Street, Suite 2105, Toronto, ON | 1977-09-30 |
164972 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
164971 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
Grands Magasins Towers Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ianteza Productions Inc. | 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 | 1995-05-05 |
Windspeed Entertainment Inc. | 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 | 1991-03-22 |
147183 Canada Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1985-09-16 |
Mansomineca Gold Inc. | 401 Bay, Suite 1200, Toronto, ON M5H 2Y4 | 1983-03-10 |
R. J. Opekar Limited | 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 | 1961-10-04 |
Wr PossibilitÉs Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1991-06-11 |
Cni Clearly Natural Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1991-08-14 |
2861615 Canada Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1992-10-19 |
Strictly Biz Inc. | 401 Bay St, Suite 5, Toronto, ON M5H 2Y4 | |
Wasauksing Foundation | 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4 | 1996-11-18 |
Find all corporations in postal code M5H2Y4 |
Name | Address |
---|---|
PAUL WALTERS | 443 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J3, Canada |
MICHAEL MARTIN | 320 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada |
BRIAN C. GROSE | 2347 BENNINGTON GATE, OAKVILLE ON L6J 5N7, Canada |
DONALD C. ROGERS | 3551 KINGBIRD COURT, MISSISSAUGA ON L5L 2R1, Canada |
GARY J. LUKASSEN | 3230 SIR JOHNS HOMESTEAD, MISSISSAUGA ON L5L 2P1, Canada |
HAROLD J. CHMARA | 70 ARUNDEL AVENUE, TORONTO ON M4K 3A4, Canada |
City | TORONTO |
Post Code | M5H2Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kitchen Nation Incorporated | 80 Clementine Drive, Brampton, ON L6Y 0L8 | 2017-12-18 |
Yatin's Kitchen Inc. | 3709 55 Street, #314, Wetaskiwin, AB T9A 3B9 | |
Ditch The Kitchen Inc. | 417 Arbour Lake Dr Nw, Calgary, AB T3G 5G2 | |
Kitchen Pro L.l.z Inc. | 9 Bethune Way, Markham, ON L3S 4A5 | 2010-01-26 |
Lal's Kitchen Inc. | 60 Via Romano Way, Brampton, ON L6P 1N5 | 2017-06-02 |
Boirier Kitchen Inc. | B.p. 123, Timmins, ON | 1978-04-11 |
Fortifood Kitchen Ltd. | 301-10135 116 St Nw, Edmonton, AB T5K 2H5 | 2016-03-14 |
Ams Kitchen and Furniture Inc. | 873 Fenmar Dr., Toronto, ON M9L 1C8 | 2012-01-09 |
Armoires Ld Inc. | 163 Rue St-joseph, Squatec, QC G0L 4H0 | 2015-04-30 |
Rw Kitchen Plus Inc. | 245 Riviera Dr, Unit 9, Markham, ON L3R 5J6 | 2018-02-28 |
Please comment or provide details below to improve the information on K.M.I. KITCHEN & MORE 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.