MISTER DONUT OF CANADA INC. (Corporation# 2623528) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K 1N6 |
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 |
Please comment or provide details below to improve the information on MISTER DONUT OF CANADA 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.