MARY'S MEALS CANADA (Corporation# 8304238) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 11, 2012.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | Calgary |
Post Code | T2X 1P1 |
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 |
Please comment or provide details below to improve the information on MARY'S MEALS CANADA.
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.