MARY'S MEALS CANADA

Address: 340 Midpark Way Se, Suite 230, Calgary, AB T2X 1P1

MARY'S MEALS CANADA (Corporation# 8304238) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 11, 2012.

Corporation Overview

Corporation ID 8304238
Business Number 845360536
Corporation Name MARY'S MEALS CANADA
Registered Office Address 340 Midpark Way Se
Suite 230
Calgary
AB T2X 1P1
Incorporation Date 2012-10-11
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Magnus MacFarlane-Barrow Abriachan, Dalmally, Argyll PA33 1AR, United Kingdom
Maria Dal Cin 27 Stockdale Crescent, Richmond Hill ON L4C 3T1, Canada
Ciaran McGeown 281 Erskine Avenue, Toronto ON M4P 1Z6, Canada
Leah Swindon 5016 California Ave #705, Seattle WA 98136, United States
Sherri Griffin 29-295 Water Street, Guelph ON N1G 2X5, Canada
Rob McGrath 20 Rosedale Heights Drive, Toronto ON M4T 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-11 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2019-10-11 current 340 Midpark Way Se, Suite 230, Calgary, AB T2X 1P1
Address 2017-02-14 2019-10-11 14505 Bannister Road Se, Suite 105, Calgary, AB T2X 3J3
Address 2013-09-26 2017-02-14 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3
Address 2012-10-11 2013-09-26 96 Alexandra Avenue, Waterloo, ON N2L 1L9
Name 2012-10-11 current MARY'S MEALS CANADA
Status 2012-10-11 current Active / Actif

Activities

Date Activity Details
2019-05-06 Amendment / Modification Directors Limits Changed.
Section: 201
2018-06-15 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2017-11-07 Financial Statement / Г‰tats financiers Statement Date: 2015-12-31.
2017-11-06 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2017-05-26 Amendment / Modification Section: 201
2017-02-14 Amendment / Modification RO Changed.
Section: 201
2013-03-28 Amendment / Modification Section: 201
2012-10-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-22 Soliciting
Ayant recours Г  la sollicitation
2019 2019-06-10 Soliciting
Ayant recours Г  la sollicitation
2018 2018-06-11 Soliciting
Ayant recours Г  la sollicitation
2017 2017-06-14 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 340 Midpark Way SE
City Calgary
Province AB
Postal Code T2X 1P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Home Saver Direct Marketing Inc. 300, 340 Midpark Way S.e., Calgary, AB T2X 1P1 2020-10-21
Veer Immigration Solutions Inc. #300, 340 Midpark Way Se, Calgary, AB T2X 1P1 2020-05-03
Foundation for Migration and Sustainable Development Suite 300, 340 Midpark Way, Calgary, AB T2X 1P1 2018-01-13
Mastergard E-link Ltd. 300-340, Midpark Way Se, Calgary, AB T2X 1P1 2003-11-14
Mastergard Enterprises Inc. 300, 340 Midpark Way Se, Calgary, AB T2X 1P1 2002-06-20
Trs Staffing Solutions (canada) Inc. 340 Miopark Way Se, Suite 105, Calgary, AB T2X 1P1 1989-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qts Consulting Ltd. 149 Chaparral Ravine View Se, Calgary, AB T2X 0A4 2011-02-25
Autana Immigration Inc. 183 Chapalina Mews Southeast, Calgary, AB T2X 0A7 2018-10-23
Arepas Delight Inc. 183 Chapalina Mews Se, Calgary, AB T2X 0A7 2016-02-08
Soul-full Health and Wellness 256 Chapalina Terrace Se, Calgary, AB T2X 0A8 2014-05-30
8418314 Canada Inc. 260 Chapalina Terrace Se, Calgary, AB T2X 0A8
Richoice Services Inc. 264 Chapalina Terrace Se, Calgary, AB T2X 0B2 2018-07-01
Shabir Dewji Computing Inc. 125 Silverado Range Pl, Calgary, AB T2X 0B4 2005-03-30
Mbv Dynamics E-commerce Ltd. 90 Silverado Range Heights Southwest, Calgary, AB T2X 0B5 2018-09-21
Projacs Project Control Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2002-08-26
Ipmacs Project Management Inc. 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 2010-05-31
Find all corporations in postal code T2X

Corporation Directors

Name Address
Magnus MacFarlane-Barrow Abriachan, Dalmally, Argyll PA33 1AR, United Kingdom
Maria Dal Cin 27 Stockdale Crescent, Richmond Hill ON L4C 3T1, Canada
Ciaran McGeown 281 Erskine Avenue, Toronto ON M4P 1Z6, Canada
Leah Swindon 5016 California Ave #705, Seattle WA 98136, United States
Sherri Griffin 29-295 Water Street, Guelph ON N1G 2X5, Canada
Rob McGrath 20 Rosedale Heights Drive, Toronto ON M4T 1C3, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2X 1P1

Similar businesses

Corporation Name Office Address Incorporation
Family Time Meals Inc. C/o Tapper Cuddy LLP, 1000 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 2012-12-27
Consultants En Fabrication Alimentaire Home Meals Replacement (h.m.r.)inc. 4615 Des Grandes Prairies, St-leonard, QC H1R 1A5 1997-08-12
Bad Ass Meals Canada Inc. 38-2355 Derry Rd East, Missisauga, ON L5S 1V6 2016-06-15
Top Meals Inc. 5 Mclaughlin Ave, Milton, ON L9T 8J3 2018-02-15
Meals By You Inc. 59 Hogarth Avenue, Toronto, ON M4K 1K2 2020-07-01
Marble Meals Inc. 74 Brickstone Circle, Thornhill, ON L4J 6M4 2019-05-27
Be Real Meals Inc. 109 Lomar Drive, Toronto, ON M3N 1Z5 2019-04-03
Mvp Meals Inc. Unit V, 401 Weber Street N, Waterloo, ON N2J 3J2 2018-02-21
Aiyana Meals Inc. 454 Rue De La GauchetiГЁre Ouest, Apt. 201, MontrГ©al, QC H2Z 1E3 2017-06-11
Livclean Meals Ltd. 83, Condotti Drive., Woodbridge, ON L4H 0H6 2017-10-26

Improve Information

Please comment or provide details below to improve the information on MARY'S MEALS CANADA.

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.