MEINEKE CANADA GP CORPORATION
CORPORATION COMMANDITÉ MEINEKE CANADA

Address: 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9

MEINEKE CANADA GP CORPORATION (Corporation# 8667152) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 2013.

Corporation Overview

Corporation ID 8667152
Business Number 834679235
Corporation Name MEINEKE CANADA GP CORPORATION
CORPORATION COMMANDITÉ MEINEKE CANADA
Registered Office Address 199 Bay Street, Suite 4000
Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2013-10-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Gans 199 Bay Street, Suite 4000, Commerce Court West, Toronto ON M5L 1A9, Canada
Jonathan Fitzpatrick 440 S. Church Street, Suite 700, Charlotte NC 28201, United States
Scott O'Melia 700-440 S. Church Street, Charlotte NC 28201, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-10-18 current 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Name 2013-10-18 current MEINEKE CANADA GP CORPORATION
Name 2013-10-18 current CORPORATION COMMANDITÉ MEINEKE CANADA
Status 2013-10-18 current Active / Actif

Activities

Date Activity Details
2013-10-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 199 Bay Street, Suite 4000
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apex Systems, Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1997-05-12
Insight Direct Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 1997-10-08
Tigrent Learning Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Air Guard Control (canada) Limited. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2001-11-21
Ditech Networks Canada, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2004-03-26
Custom House (retail) Ltd. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Pro-pharma Contract Selling Services Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
6529241 Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-02-28
Logoplaste Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-08-24
Pharmexx Canada Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-10-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
Michael Gans 199 Bay Street, Suite 4000, Commerce Court West, Toronto ON M5L 1A9, Canada
Jonathan Fitzpatrick 440 S. Church Street, Suite 700, Charlotte NC 28201, United States
Scott O'Melia 700-440 S. Church Street, Charlotte NC 28201, United States

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Meineke Canada Spv Gp Corporation 1460 Stone Church Road E., Hamilton, ON L8W 3V3 2020-05-04
Meineke Canada Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Meineke Canada Inc. 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1B8 2000-07-12
Take 5 Canada Gp Corporation 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2019-05-29
Pro Oil Canada Spv Gp Corporation 1460 Stone Church Road E., Hamilton, ON L8W 3V3 2020-05-04
Take 5 Canada Spv Gp Corporation 1460 Stone Church Road E., Hamilton, ON L8W 3V3 2020-05-04
Driven Canada Claims Management Gp Corporation 1460 Stone Church Road E., Hamilton, ON L8W 3V3 2020-05-04
Driven Canada Product Sourcing Gp Corporation 1460 Stone Church Road E., Hamilton, ON L8W 3V3 2020-05-04
Maaco Canada Gp Corporation 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2013-10-18
Carstar Canada Gp Corporation Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2015-10-30

Improve Information

Please comment or provide details below to improve the information on MEINEKE CANADA GP CORPORATION.

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.