MISTER DONUT OF CANADA INC.

Address: Toronto-dominion Center, Suite 3700, Toronto, ON M5K 1N6

MISTER DONUT OF CANADA INC. (Corporation# 2623528) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2623528
Business Number 103715694
Corporation Name MISTER DONUT OF CANADA 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

Directors

Director Name Director Address
ANTHONY PADULO 10620 COTE DE LIESSE, QUEBEC QC , Canada
RICHARD B. POTTER 73 HILLHURST BOUL, TORONTO ON M5N 1N5, Canada
F.R. GABELLIERI 6 TIMBERLAND DRIVE, LINCOLN, RHODE ISLAND 02865, United States

Corporation History

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 OF CANADA INC.
Status 1991-05-21 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1990-07-05 1991-05-21 Active / Actif

Activities

Date Activity Details
1991-05-21 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1990-07-05 Amalgamation / Fusion Amalgamating Corporation: 2541050.
1990-07-05 Amalgamation / Fusion Amalgamating Corporation: 520608.

Corporations with the same name

Corporation Name Office Address Incorporation
Mister Donut of Canada Inc. 243 Consumers Road, Willowdale, ON M2J 4W8 1961-08-16
Mister Donut of Canada Inc. 1033 Bay Street, Suite 316, Toronto, ON M5S 3A5 2020-07-07

Office Location

Address TORONTO-DOMINION CENTER
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

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 Shops 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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theladders.ca, Inc. 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 2010-04-01
Metamorphoses Ensemble Theatre 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 2005-09-14
4293746 Canada Inc. 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 2005-04-25
6351352 Canada Inc. 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 2005-02-18
Alesia Canada Inc. 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 2000-06-12
Cach Foundation 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1999-09-27
Premium Datascan Services, Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-03-07
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Oxford University Foundation of Canada Box 20, Toronto, ON M5K 1N6 1959-03-04
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
Find all corporations in postal code M5K 1N6

Corporation Directors

Name Address
ANTHONY PADULO 10620 COTE DE LIESSE, QUEBEC QC , Canada
RICHARD B. POTTER 73 HILLHURST BOUL, TORONTO ON M5N 1N5, Canada
F.R. GABELLIERI 6 TIMBERLAND DRIVE, LINCOLN, RHODE ISLAND 02865, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6

Similar businesses

Corporation Name Office Address Incorporation
Mister Donut Shops Inc. 243 Consumers Road, Willowdale, ON M2J 4W8 1961-08-16
Mister Donut Shops 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
The Box Donut Canada Inc. 158 Pinetree Way, Mississauga, ON L5G 2R2 2018-05-05
California Donut Restaurants of Canada Ltd. 250 Greenbank Rd, Nepean, ON K2H 8X3 1988-10-13
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
Maverick's Donut Company Ltd. 1880 Ramsay Concession 11a, Almonte, ON K0A 1A0 2017-12-19
Mini-donut Express Inc. 2084 Dundas Street, Cardinal, ON K0E 1E0 2016-04-14

Improve Information

Please comment or provide details below to improve the information on MISTER DONUT OF CANADA 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.