MIRCOM DISTRIBUTION INC.

Address: 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2

MIRCOM DISTRIBUTION INC. (Corporation# 3407438) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 4, 1997.

Corporation Overview

Corporation ID 3407438
Business Number 864978424
Corporation Name MIRCOM DISTRIBUTION INC.
Registered Office Address 1 First Canadian Place
41st Floor
Toronto
ON M5X 1B2
Incorporation Date 1997-09-04
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANK VANELLI 13253 THIRD LINE, BOLTON ON L7E 5S1, Canada
MARK FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada
TONY FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-09-03 1997-09-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-09-25 current 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Address 1999-05-04 2002-09-25 181 Bay St, Suite 2500, Toronto, ON M5J 2T7
Address 1997-09-04 1999-05-04 181 Bay St, Suite 2500, Toronto, ON M5J 2T7
Name 1997-09-04 current MIRCOM DISTRIBUTION INC.
Status 2002-09-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2002-09-19 2002-09-25 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1997-09-04 2002-09-19 Active / Actif

Activities

Date Activity Details
2002-09-25 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1997-09-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salesbyte Inc. Suite 3900 - 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B2 2009-06-29
6977014 Canada Inc. 1 First Canadian Place, Suite 3900, 100 King Street West, Toronto, ON M5X 1B2 2008-05-15
Saratoga Diamond Exploration Company, Ltd. 1 First Canadian Place 100 King Street, Toronto, ON M5X 1B2 2006-09-15
6232051 Canada Inc. 100 King Street W., 41st Fl., 1 First Canadian Place, Toronto, ON M5X 1B2 2004-05-07
Chopin Acquisition Company, Inc. 100 King Street West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2 2004-04-08
Sanofi-synthelabo Canada Partnership Holding Inc. 1 First Canadian Place, Suite 4100, 100 King Street West, Toronto, ON M5X 1B2 2004-02-06
4214561 Canada Inc. 41 St Floor 1 First Canadian Place, 100 King St. W, Toronto, ON M5X 1B2 2003-12-31
Xillix Ltd. 100 King Street W., 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 2002-12-02
3791939 Canada Inc. 1 First Canadian Plce, 42nd Floor, Toronto, ON M5X 1B2 2000-07-31
Exds Internet (canada) Inc. 1 First Canacian Place, 41st Floor, Toronto, ON M5X 1B2 2000-01-28
Find all corporations in postal code M5X 1B2

Corporation Directors

Name Address
FRANK VANELLI 13253 THIRD LINE, BOLTON ON L7E 5S1, Canada
MARK FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada
TONY FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B2

Similar businesses

Corporation Name Office Address Incorporation
Mircom-re Holdings Ltd. 25 Interchange Way, Concord, ON L4K 5W3 2008-03-05
Mircom Group Holdings Inc. 25 Interchange Way, Vaughan, ON L4K 5W3 2008-09-23
Mircom Engineered Systems Ltd. 25 Interchange Way, Vaughan, ON L4K 5W3 2008-09-23
Aeromarine Distribution Inc. 326 Saint-louis, Pointe-claire, QC H9R 1Z4 2012-09-11
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
S. & M. Plant Distribution Limited 5134 Macdonald, Hampstead, QC 1977-07-25
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20

Improve Information

Please comment or provide details below to improve the information on MIRCOM DISTRIBUTION 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.