MAGASINS DE NOIX MUNCHIES INC. (Corporation# 415154) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 28, 1980.
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 |
Director Name | Director Address |
---|---|
YVON LANIEL | 50 PLACE CREMAZIE, SUITE 317, MONTREAL QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-02-28 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
YVON LANIEL | 50 PLACE CREMAZIE, SUITE 317, MONTREAL QC , Canada |
City | TORONTO |
Post Code | M5K1C7 |
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 |
Please comment or provide details below to improve the information on MAGASINS DE NOIX MUNCHIES 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.