MOIMEME INVESTMENTS INC.
INVESTISSEMENTS MOIMEME INC.

Address: 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1

MOIMEME INVESTMENTS INC. (Corporation# 9529292) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 9529292
Business Number 884909912
Corporation Name MOIMEME INVESTMENTS INC.
INVESTISSEMENTS MOIMEME INC.
Registered Office Address 1075 Bay Street
Suite 400
Toronto
ON M5S 2B1
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Jonathan Wener 1250 Greene Ave., Apt 601, Westmount QC H3Z 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-12-01 current 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1
Name 2015-12-01 current MOIMEME INVESTMENTS INC.
Name 2015-12-01 current INVESTISSEMENTS MOIMEME INC.
Status 2015-12-01 current Active / Actif

Activities

Date Activity Details
2015-12-01 Amalgamation / Fusion Amalgamating Corporation: 4424590.
Section: 184 2
2015-12-01 Amalgamation / Fusion Amalgamating Corporation: 4549732.
Section: 184 2
2015-12-01 Amalgamation / Fusion Amalgamating Corporation: 6296971.
Section: 184 2
2015-12-01 Amalgamation / Fusion Amalgamating Corporation: 7929439.
Section: 184 2
2015-12-01 Amalgamation / Fusion Amalgamating Corporation: 8915008.
Section: 184 2

Corporations with the same name

Corporation Name Office Address Incorporation
Moimeme Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2001-06-22
Moimeme Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1

Office Location

Address 1075 Bay Street
City Toronto
Province ON
Postal Code M5S 2B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Winterthur Canada Financial Corporation 1075 Bay Street, Toronto, ON M5S 2W5
Moimeme Investments Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2001-06-22
4316819 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-03-28
Canada's Promise 1075 Bay Street, Suite 810, Toronto, ON M5S 2B1 2003-09-04
CitÉ De L'ile Phase I, Gp Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-08-24
CitÉ De L'ile Trustco Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-08-24
CitÉ De L'ile Phase II, Gp Inc. 1075 Bay Street, Toronto, ON M5S 2B1 2006-08-24
4384261 Canada Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2006-10-04
Global Efficiency Inc. 1075 Bay Street, Suite A102/unit 402, Toronto, ON M5S 2B2 2004-04-20
Canderel Stoneridge (canada) Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 1995-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Capital Platform Media Inc. 605-1075 Bay Street, Toronto, ON M5S 2B1 2019-12-12
Spine Therapy Network Inc. 1075 Bay Street, Suite 603, Toronto, ON M5S 2B1 2013-08-14
8011559 Canada Inc. 400-1075 Bay Street, Toronto, ON M5S 2B1 2011-10-31
Canderel Commercial Services Inc. 1075, Bay Street, Suite 400, Toronto, ON M5S 2B1 2010-12-14
Lawrence Port Union General Partner Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-08-18
Cranery Bay Holdings Corporation 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 1999-05-11
Penguy Properties Inc. 1075 Bay St., Suite 400, Toronto, ON M5S 2B1 1999-03-03
Institute of Public Administration of Canada Endowment Fund 401- 1075 Bay Street, Toronto, ON M5S 2B1 1988-05-05
The Institute of Public Administration of Canada 401-1075 Bay Street, Toronto, ON M5S 2B1 1947-12-15
Conseil De Vision Du Canada 1075 Bay Street, Suite 505, Toronto, ON M5S 2B1 1989-03-14
Find all corporations in postal code M5S 2B1

Corporation Directors

Name Address
Jonathan Wener 1250 Greene Ave., Apt 601, Westmount QC H3Z 2A3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 2B1
Category investment
Category + City investment + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Gestions Moimeme Inc. 1145 Hunt Club Rd., Suite 220, Ottawa, ON K1V 0Y3 1992-06-19
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, MontrГ©al, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
R.r.a.c. Investments Inc. 585, Rue De La Falaise, LГ©vis, QC G6W 1A4 2001-11-30
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Investissements AmÉric Inc. 400-200, Rue Montcalm, Gatineau, QC J8Y 3B5 2014-12-05
Ftk Investments Inc. 49 Av. Forden, Westmount, QC H3Y 2Z1 2020-11-18

Improve Information

Please comment or provide details below to improve the information on MOIMEME INVESTMENTS INC..

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.