MISTER DONUT SHOPS INC. (Corporation# 2623510) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2623510 |
Business Number | 103715702 |
Corporation Name | MISTER DONUT SHOPS INC. |
Registered Office Address |
Toronto-dominion Center Suite 3700 Toronto ON M5K 1N6 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
F. R. GABELLIERI | 6 TIMBERLAND DRIVE, LINCOLN, RHODE ISLAND 02865, United States |
RICHARD B. POTTER | 73 HILLHURST BOUL, TORONTO ON M5N 1N5, Canada |
ANTHONY PADULO | 10620 COTE DE LIESSE, QUEBEC QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-07-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-07-04 | 1990-07-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-07-05 | current | Toronto-dominion Center, Suite 3700, Toronto, ON M5K 1N6 |
Name | 1990-07-05 | current | MISTER DONUT SHOPS INC. |
Status | 1991-05-21 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1991-02-28 | 1991-05-21 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1990-07-05 | 1991-02-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
1991-05-21 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1990-07-05 | Amalgamation / Fusion | Amalgamating Corporation: 2543885. |
1990-07-05 | Amalgamation / Fusion | Amalgamating Corporation: 520616. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mister Donut Shops Inc. | 243 Consumers Road, Willowdale, ON M2J 4W8 | 1961-08-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duffels Luggage and Leather Goods Ltd. | Toronto-dominion Center, Suite 4800, Toronto, ON M5K 1E6 | 1977-09-13 |
Compagnie D'acier Creusot-loire Ltee | Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1G7 | 1977-10-05 |
Magasins De Noix Munchies Inc. | Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1C7 | 1980-02-28 |
Confertech Canada Inc. | Toronto-dominion Center, Suite 4700, Toronto, ON M5K 1E6 | 1986-06-17 |
Deltex Investments Ltd. | Toronto-dominion Center, 55th Floor P.o.box 155, Toronto, ON M5K 1H1 | 1978-12-14 |
Les Investissements Cemp (canada) Ltee | Toronto-dominion Center, P.o.box 155, Toronto, ON M5K 1H1 | 1979-02-12 |
Neuromedica Inc. | Toronto-dominion Center, Suite 2400, Toronto, ON M5K 1E7 | 1990-03-27 |
Mister Donut of Canada Inc. | Toronto-dominion Center, Suite 3700, Toronto, ON M5K 1N6 | |
109294 Canada Inc. | Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1C7 | 1981-08-17 |
Campbell Red Lake Mines Limited | Toronto-dominion Center, Suite 3500, Toronto, ON M5K 1N3 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services Transfrontaliers At&t Canada Inc. | 66 Wellington St W, Suite 3600, Toronto, ON M5K 1N6 | 1995-12-15 |
2916690 Canada Inc. | 55 King St W, Suite 3600, Toronto, ON M5K 1N6 | 1993-04-28 |
Les Placements Canadiens Figgie LtÉe | 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 | 1992-12-17 |
Denison Hydraulics Canada Inc. | Suite 3600, Tor Dom Bk Tw, Tor-dom Ctre, Toronto, ON M5K 1N6 | 1987-01-13 |
Can Am Airlines Inc. | 55 King West, Suite 3600, Toronto, ON M5K 1N6 | 1986-12-12 |
Gillette Writing Instruments Canada Limited | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1923-09-10 |
Figgie Canada Inc. | 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6 | |
Alexander Proudfoot Company Limited | Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1N6 | 1977-02-14 |
Benair Custom Services Limited | Toronto Dominion Centre, Box 3600, Toronto, ON M5K 1N6 | 1991-04-30 |
162956 Canada Inc. | Toronto Dominion Centre, Suite 3700, Toronto, ON M5K 1N6 | 1988-07-07 |
Find all corporations in postal code M5K1N6 |
Name | Address |
---|---|
F. R. GABELLIERI | 6 TIMBERLAND DRIVE, LINCOLN, RHODE ISLAND 02865, United States |
RICHARD B. POTTER | 73 HILLHURST BOUL, TORONTO ON M5N 1N5, Canada |
ANTHONY PADULO | 10620 COTE DE LIESSE, QUEBEC QC , Canada |
City | TORONTO |
Post Code | M5K1N6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mister Donut of Canada Inc. | 1033 Bay Street, Suite 316, Toronto, ON M5S 3A5 | 2020-07-07 |
Mister Donut of Canada Inc. | 243 Consumers Road, Willowdale, ON M2J 4W8 | 1961-08-16 |
Mister Donut of Canada Inc. | Toronto-dominion Center, Suite 3700, Toronto, ON M5K 1N6 | |
Nickel Donut Financial Services Inc. | 3040 The Boulevard, Montreal, QC H3Y 4B7 | 1998-03-02 |
Pudgyboy's Mini Donut Distribution Inc. | 38 Forestglade Cr, Ottawa, ON K1G 5V8 | 2020-05-13 |
Oben Shops Incorporated | 160 Pears Ave, Suite 418, Toronto, ON M5R 3P8 | 2018-02-21 |
Kuru Shops Incorporated | 1200 Rue St Alexandre, Montreal, QC H3B 3H5 | 2015-05-21 |
The Box Donut Canada Inc. | 158 Pinetree Way, Mississauga, ON L5G 2R2 | 2018-05-05 |
Beignes Doo-nut Inc. | 751 Versailles, Montreal, QC H3C 1Z5 | 1978-08-25 |
Donut 240 Inc. | 154 Slater Street, 2nd Floor, Ottawa, ON K1P 5H6 | 1983-10-07 |
Please comment or provide details below to improve the information on MISTER DONUT SHOPS 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.