Miniso Ottawa Inc.

Address:
578 Melrose Avenue, Toronto, ON M5M 2A6

Miniso Ottawa Inc. is a business entity registered at Corporations Canada, with entity identifier is 10852414. The registration start date is June 21, 2018. The current status is Active.

Corporation Overview

Corporation ID 10852414
Business Number 748294287
Corporation Name Miniso Ottawa Inc.
Registered Office Address 578 Melrose Avenue
Toronto
ON M5M 2A6
Incorporation Date 2018-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Qiang Guo 3200 Avenue Cedar, Westmount QC H3Y 1Z2, Canada
Jing Chen 578 Melrose Avenue, Toronto ON M5M 2A6, Canada
Zhi Qiang Wang 8045 Rue Nelligan, Brossard QC J4Y 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-21 current 578 Melrose Avenue, Toronto, ON M5M 2A6
Name 2018-06-21 current Miniso Ottawa Inc.
Status 2018-06-21 current Active / Actif

Activities

Date Activity Details
2018-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 578 Melrose Avenue
City Toronto
Province ON
Postal Code M5M 2A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10265098 Canada Inc. 578 Melrose Avenue, Toronto, ON M5M 2A6 2017-06-05
10287865 Canada Inc. 578 Melrose Avenue, Toronto, ON M5M 2A6 2017-06-20
10287881 Canada Inc. 578 Melrose Avenue, Toronto, ON M5M 2A6 2017-06-20
10287911 Canada Inc. 578 Melrose Avenue, Toronto, ON M5M 2A6 2017-06-20
10306541 Canada Inc. 578 Melrose Avenue, Toronto, ON M5M 2A6 2017-07-04
Diamond Port Canada Inc. 578 Melrose Avenue, Toronto, ON M5M 2A6 2018-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
Qiang Guo 3200 Avenue Cedar, Westmount QC H3Y 1Z2, Canada
Jing Chen 578 Melrose Avenue, Toronto ON M5M 2A6, Canada
Zhi Qiang Wang 8045 Rue Nelligan, Brossard QC J4Y 2G3, Canada

Entities with the same directors

Name Director Name Director Address
Winstar Nutraceutical Inc. Jing Chen 220 - 4211 Kingsway, Burnaby BC V5H 1Z6, Canada
I-Chain (Canada) Limited Jing Chen 4 Sydnor Road, Toronto ON M2M 2Z8, Canada
Robin Business Innovations (RBI) Incorporated JING CHEN 71 HALLOW CRESCENT, ETOBICOKE ON M9W 2V8, Canada
For You Better, Inc. JING CHEN 5182 DARTMOORE COURT, MISSISSAUGA ON L5V 1R2, Canada
UNI-CONTINENTAL CONSULTING INC. JING CHEN UNIT 3 1210 MEADOWLANDS DR., NEPEAN ON K2E 6J7, Canada
FBLIFE CANADIAN INC. Jing Chen 19 Elmbank Cres, Ottawa ON K2G 3P8, Canada
World Creativity and Sustainable Development Council Jing Chen 307 Haight Cres., Saskatoon SK S7H 4Z9, Canada
9357548 CANADA INC. JING CHEN 8015, RUE DE LOUISBOURG, BROSSARD QC J4Y 0H5, Canada
10013811 CANADA INC. Jing Chen 19 Elmbank Cres, Nepean ON K2G 3P8, Canada
Sinoharmonie International Ltd. JING CHEN 6853 TISSERAND, BROSSARD QC J4W 3A8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5M 2A6

Similar businesses

Corporation Name Office Address Incorporation
Child & Youth Friendly Ottawa 5th Floor -120 Metcalfe St, Youth Ottawa C/o Ottawa Public Library, Ottawa, ON K1P 5M2 1997-05-26
Societe De Recherche Et De Developpement De L'universite D'ottawa 550 Cumberland St., Ottawa, ON K1N 6N5 1987-06-02
Organization for All Ethiopian People In Ottawa 2025 Othello Ave., Ottawa, ON K1G 3R4 2017-04-07
Ottawa Public Library Foundation 101 Centrepointe Drive, 2 Nd Floor, Ottawa, ON K2G 5K7 2002-05-10
Agence De Voyage Ottawa Limitee 657 Bronson Avenue, Ottawa, ON K1S 4E7 1971-08-18
Conseil Bioscientifique D'ottawa 600 Peter Morand Crescent, Suite 100, Ottawa, ON K1G 5Z3 1994-05-20
Retours Des Anciens Ottawa Inc. 190 Laurier Avenue East, Ottawa, ON K1N 6P1 1986-09-09
University of Ottawa Heart Institute Foundation 40 Ruskin Street, Ottawa, ON K1Y 4W7 1993-12-23
Ottawa Tourism and Convention Authority, Inc. 150 Elgin Street, Suite 1405, Ottawa, ON K2P 1L4 1989-12-11
The Catholic Charities Foundation of Ottawa 1274 Wellington Street, Ottawa, ON K1Y 3A6 1999-03-19

Improve Information

Please provide details on Miniso Ottawa 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