Mira VII Subco Inc.

Address:
5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1

Mira VII Subco Inc. is a business entity registered at Corporations Canada, with entity identifier is 10186414. The registration start date is April 10, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10186414
Business Number 720268499
Corporation Name Mira VII Subco Inc.
Registered Office Address 5 Hazelton Avenue, Suite 300
Toronto
ON M5R 2E1
Incorporation Date 2017-04-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
Ronald Schmeichel 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-10 current 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1
Name 2017-04-10 current Mira VII Subco Inc.
Status 2017-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-04-10 2017-06-01 Active / Actif

Activities

Date Activity Details
2017-04-10 Incorporation / Constitution en société

Office Location

Address 5 Hazelton Avenue, Suite 300
City Toronto
Province ON
Postal Code M5R 2E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6809278 Canada Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2007-07-18
Nuuvera Corp. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1
Mira Ix Subco Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2017-11-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Duchess & Duchess Inc. 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 2011-02-28
Alpha Scout Capital Management Inc. 5 Hazelton Ave., Suite 200, Toronto, ON M5R 2E1 2004-06-03
Hidden In America Productions (canada) Limited 5 Hazelton Avenue, 4th Floor, Toronto, ON M5R 2E1 1996-03-20
Ssq Acquisitions Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1
7621094 Canada Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2010-08-10
Nrg Peaks Corp. 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 2017-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
Ronald Schmeichel 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada

Entities with the same directors

Name Director Name Director Address
CRAIG WIRELESS SYSTEMS LTD. RONALD SCHMEICHEL 9 YORK RIDGE RD, TORONTO ON M2P 1R8, Canada
Nuuvera Corp. Ronald Schmeichel 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada
Nuuvera Holdings Limited Ronald Schmeichel 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5R 2E1

Similar businesses

Corporation Name Office Address Incorporation
Mira X Subco Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2020-09-24
Mira Ix Subco Inc. 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 2017-11-13
Snc Rtg Subco Inc. 455 René-lévesque Blvd. West, Montreal, QC H2Z 1Z3 2015-08-10
Subco Ltee 180 King St. South, Waterloo, ON N2J 1P8 1985-10-29
Mira-bel Shoes Ltd. 477 St. Francois Xavier, Apt 200, Montreal, QC H2Y 2T2 1973-11-02
Mira Mira Events and Catering Inc. 245 Carlaw Avenue - Unit 408, Toronto, ON M4M 2S1 2020-08-26
Fondation Mira Internationale 1820, Rang Du Nord-ouest, Ste-madelaine, QC J0H 1S0 1983-10-20
Les Pompes Mira (pieces) Inc. 6878 Boul Des Laurentides, Laval, QC H7H 1N7 1988-09-15
Bel-mira Vetements De Sports Pour Dames Inc. 9615 Rue Papineau, Montreal, QC 1980-02-04
Drd Mira Holdings Inc. 12900 Rue Brault, Mirabel, QC J7J 1P3 2005-08-11

Improve Information

Please provide details on Mira VII Subco Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches