THE MEALMASTER SYSTEM LTD. (Corporation# 517143) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1961.
Corporation ID | 517143 |
Business Number | 872179056 |
Corporation Name | THE MEALMASTER SYSTEM LTD. |
Registered Office Address |
275 Slater Street Suite 1401 Ottawa ON K1P 5H9 |
Incorporation Date | 1961-06-22 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
JEAN PIGOTT | 50 FULLER STREET, OTTAWA ON K1Y 3R8, Canada |
MARGUERITE HALE | 40 FULLER STREET, OTTAWA ON K1Y 3R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-08-29 | 1978-08-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1961-06-22 | 1978-08-29 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1961-06-22 | current | 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9 |
Name | 1961-06-22 | current | THE MEALMASTER SYSTEM LTD. |
Status | 1988-02-27 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-08-30 | 1988-02-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-08-30 | Continuance (Act) / Prorogation (Loi) | |
1961-06-22 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
163501 Canada Inc. | 275 Slater Street, Suite 1500, Ottawa, ON K1P 5H9 | 1988-08-10 |
Uxb Canada (1991) Limited | 275 Slater Street, Suite 1003, Ottawa, ON K1P 5H9 | 1991-03-07 |
Costa Rica - Canada Chamber of Commerce | 275 Slater Street, Suite 801, Ottawa, ON K1P 5H9 | 1991-06-13 |
Association De La TГ©lГ©vision Et Payante | 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 | 1997-01-10 |
3352226 Canada Inc. | 275 Slater Street, 6th Floor, Ottawa, ON K1P 5H9 | 1997-03-07 |
Aboriginal Tourism Canada | 275 Slater Street, # 820, Ottawa, ON K1A 5H9 | 1997-11-18 |
Wireless2net Inc. | 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 | 1998-03-19 |
Morrison Lamothe Inc. | 275 Slater Street, Ottawa, ON K1P 5H9 | 1938-01-03 |
Lansdowne Technologies Inc. | 275 Slater Street, Suite 203, Ottawa, ON K1P 5H9 | 1976-11-29 |
Ottawa Paper Box Company, Limited | 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9 | 1917-11-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
1-900 M.i.g. Info-cite/city-info: The Talking Telephone Directory. Your Telephone Guide for Modern Time Inc. | 275 Rue Slater, 900, Ottawa, ON K1P 5H9 | 1997-02-13 |
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle | 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 | 1991-02-19 |
B.e.t.h. Wordpro Inc. | 245 Slater Street, Ottawa, ON K1P 5H9 | 1985-05-31 |
Keith Westerlund Travel Ltd. | 275 Saslater St, Ottawa, ON K1P 5H9 | 1980-10-22 |
Personal Protection Systems Limited | 275 R.r. No 1, Suite 400, Manotick, ON K1P 5H9 | 1969-08-05 |
M.h.v. Industries Limited | 275 Slater St Congill Bldg, Ste 400, Ottawa, ON K1P 5H9 | 1968-11-26 |
Commission De Controle De L'energie Atomique | P.o.box 1046, Ottawa, ON K1P 5H9 | 1946-08-31 |
Great Lakes Response Corporation of Canada | 275 Slater St, Suite 1201, Ottawa, ON K1P 5H9 | |
3314031 Canada Inc. | 275 Slater St, Suite 900, Ottawa, ON K1P 5H9 | 1996-11-13 |
Teledesic Canada Corporation | 275 Slater St, Suite 1700, Ottawa, ON K1P 5H9 | 1997-03-18 |
Find all corporations in postal code K1P5H9 |
Name | Address |
---|---|
JEAN PIGOTT | 50 FULLER STREET, OTTAWA ON K1Y 3R8, Canada |
MARGUERITE HALE | 40 FULLER STREET, OTTAWA ON K1Y 3R8, Canada |
City | OTTAWA |
Post Code | K1P5H9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
System Consulting Integration and Research (scir) Ltd. | 52397 Chopin, 10, Lasalle, QC H8N 2H7 | 1991-11-06 |
Shaking The System - Autism Awareness Foundation | 216 Maupassant Street, Dollard-des-ormeaux, QC H9G 3B2 | 2009-02-10 |
Big System Distribution Inc. | 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 | 1999-06-23 |
Technologies Power System & T.d. Inc. | 3535 Boul. Saint-charles, Bureau 305, Kirkland, QC H9H 5B9 | 2003-05-26 |
Byers Transportation System Inc. | 525-2400 8th Avenue Sw, Calgary, AB T2P 1G1 | |
Prevention De Crime System-services Inc. | 148 Butternut Cres, Dollard Des Ormeaux, QC H9A 2A8 | 1996-10-10 |
Titanium Dominant Magic Mastermind Lvel Up Lvel Down Ltd. Electronics System Ltd. Electronics System Dde. Titanium Mastermind. | 11-310 Marland Avenue, Oshawa, ON L1J 1X5 | 2018-02-23 |
5 By 5 System Inc. | 19 Quasar Street, Brampton, ON L7A 4P4 | 2017-11-07 |
System and Application Inc. | 25-271 Richvale Dr. S., Brampton, ON L6Z 4W7 | 2013-02-17 |
K.r.a.m.s. Web System Consultants Inc. | 507 Newburgh Pl., Nepean, ON K2J 5X7 | 2007-10-08 |
Please comment or provide details below to improve the information on THE MEALMASTER SYSTEM LTD..
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.