MIRCOM DISTRIBUTION INC. (Corporation# 3407438) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 4, 1997.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2002-09-25 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1997-09-04 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X 1B2 |
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 |
Please comment or provide details below to improve the information on MIRCOM DISTRIBUTION 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.