MAGASINS DE NOIX MUNCHIES INC.
MUNCHIES NUT SHOPPES INC.

Address: Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1C7

MAGASINS DE NOIX MUNCHIES INC. (Corporation# 415154) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 28, 1980.

Corporation Overview

Corporation ID 415154
Corporation Name MAGASINS DE NOIX MUNCHIES INC.
MUNCHIES NUT SHOPPES INC.
Registered Office Address Toronto-dominion Center
P.o.box 38
Toronto
ON M5K 1C7
Incorporation Date 1980-02-28
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
YVON LANIEL 50 PLACE CREMAZIE, SUITE 317, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-02-27 1980-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-02-28 current Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1C7
Address 1980-02-28 current Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1C7
Name 1980-03-21 current MAGASINS DE NOIX MUNCHIES INC.
Name 1980-03-21 current MUNCHIES NUT SHOPPES INC.
Name 1980-02-28 1980-03-21 97157 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-06-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-02-28 1985-06-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-02-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO-DOMINION CENTER
City TORONTO
Province ON
Postal Code M5K 1C7
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
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
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

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abra Investments Ltd. Toronto Dominion Centre, P.o.box 38, Toronto, ON M5K 1C7 1972-04-21
Des Data Encryption Security Corporation First Canadian Place, Suite 3460, Toronto, ON M5K 1C7 1988-07-28
Travbus Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1979-12-05
The Murphy Paint Company Limited Toronto-dominion Centre, P.o.box 38, Toronto 111, ON M5K 1C7 1908-12-11
Ridpath's Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
Ridpath's Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
96034 Canada Ltd. Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
96033 Canada Ltd. Toronto Dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
96063 Canada Ltd. Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
Baexim Ltd. Toronto-dominion Centre, 38th Floor P.o.box 38, Toronto, ON M5K 1C7 1968-05-21
Find all corporations in postal code M5K1C7

Corporation Directors

Name Address
YVON LANIEL 50 PLACE CREMAZIE, SUITE 317, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C7

Similar businesses

Corporation Name Office Address Incorporation
Les Magasins De Noix Couronne Ltee 1000 Sherbrooke Street West, Suite 2205 P.o.box 546, Montreal, QC H3A 2P2 1971-08-05
Baked! Munchies Co. Inc. 3 Aylett Street, Hamilton, ON L8S 2Y9 2020-11-13
Mountain Munchies Inc. 701 Sproat Drive, Nelson, BC V1L 7B6 2017-02-02
Arp Munchies and More Vending Corp. 111 Eastman Cove, Saskatoon, SK S7N 4K9 2010-10-14
Munchies Toronto Ltd. 400 Sewells Road Unit 4, Scarborough, ON M1B 5K8 2020-06-08
Munchies Shawarma Corporation 254 Hopecrest Road, Markham, ON L6C 2H5 2017-10-20
Daze + Munchies Inc. 484 Avenue Road, Suite 1102, Toronto, ON M4V 2J4 2005-11-21
Munchies With Mike 2800 Hank Rivers Drive, Ottawa, ON K1T 4A2 2020-09-29
Furry Munchies Making Inc. Unit 775-4099 Stolberg Street, Richmond, BC V6X 0J4 2016-05-03
Les Magasins De Cadeaux Jordan Ltee 296 Newton Street, Dollard-des-ormeaux, QC H9A 3G2 1983-09-19

Improve Information

Please comment or provide details below to improve the information on MAGASINS DE NOIX MUNCHIES 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.