K.M.I. KITCHEN & MORE INC.

Address: 401 Bay Street, Toronto, ON M5H 2Y4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1990-08-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on K.M.I. KITCHEN & MORE 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.