THE MEALMASTER SYSTEM LTD.

Address: 275 Slater Street, Suite 1401, Ottawa, ON K1P 5H9

THE MEALMASTER SYSTEM LTD. (Corporation# 517143) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1961.

Corporation Overview

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

Directors

Director Name Director Address
JEAN PIGOTT 50 FULLER STREET, OTTAWA ON K1Y 3R8, Canada
MARGUERITE HALE 40 FULLER STREET, OTTAWA ON K1Y 3R8, Canada

Corporation History

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

Activities

Date Activity Details
1978-08-30 Continuance (Act) / Prorogation (Loi)
1961-06-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 275 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
JEAN PIGOTT 50 FULLER STREET, OTTAWA ON K1Y 3R8, Canada
MARGUERITE HALE 40 FULLER STREET, OTTAWA ON K1Y 3R8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5H9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE MEALMASTER SYSTEM LTD..

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.