M Suites Inc.

Address:
2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8

M Suites Inc. is a business entity registered at Corporations Canada, with entity identifier is 12166852. The registration start date is June 30, 2020. The current status is Active.

Corporation Overview

Corporation ID 12166852
Business Number 726635675
Corporation Name M Suites Inc.
Registered Office Address 2 Bloor Street East, Suite 3500
Toronto
ON M4W 1A8
Incorporation Date 2020-06-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Raymond Zar 2 Bloor Street East, Suite 3500, Toronto ON M4W 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-30 current 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8
Name 2020-06-30 current M Suites Inc.
Status 2020-06-30 current Active / Actif

Activities

Date Activity Details
2020-06-30 Incorporation / Constitution en société

Office Location

Address 2 Bloor Street East, Suite 3500
City Toronto
Province ON
Postal Code M4W 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sotheby's (canada) Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 1968-03-11
Amdocs Canadian Managed Services Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 3Y7
6739237 Canada Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 3Y7 2007-03-20
Ancoba Investments Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2004-08-16
Maryam Maids Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2012-06-01
Korean Canadian Charity Foundation 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2014-11-15
Fiola Jewelry Inc. 2 Bloor Street East, Suite 3500, Toronto, ON M4W 1A8 2016-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Kusabs Value Investment Limited Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 2020-05-11
Richard Hany Construction Ltd. 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 2019-03-11
Harmony Gaming Centre Inc. 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 2019-01-15
Maru/edr Canada Inc. 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 2016-10-18
Lus Brands Inc. 2 Bloor St. E, Suite 3500, Toronto, ON M4W 1A8 2016-07-22
Securla Inc. 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 2016-04-13
Adrian Murray Group Inc. 3500-2 Bloor St E, Toronto, ON M4W 1A8 2015-12-09
Cognimetrix Inc. 3500-2 Bloor St East, Toronto, ON M4W 1A8 2015-07-23
Siq Technologies Inc. 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 2015-06-16
Find all corporations in postal code M4W 1A8

Corporation Directors

Name Address
Raymond Zar 2 Bloor Street East, Suite 3500, Toronto ON M4W 1A8, Canada

Entities with the same directors

Name Director Name Director Address
MARY-AM HOSPITALITY CORP. RAYMOND ZAR 3500 - 2 BLOOR STREET EAST, TORONTO ON M4W 1A8, Canada
MARYAM MAIDS INC. RAYMOND ZAR 213 MAPLEHURST AVE, TORONTO ON M2N 3C3, Canada
MARYAM DEVELOPMENT CORP. RAYMOND ZAR 2 Bloor Street East, Suite 3500, Toronto ON M4W 1A8, Canada
MARY-AM CORPORATION Raymond Zar 170 Willowdale Avenue, Toronto ON M2N 4Y6, Canada
BIZ MARKETING & ADVERTISING CORP. RAYMOND ZAR 2 BLOOR STREET EAST, SUITE 3500, TORONTO ON M4W 1A8, Canada
ROEHAMPTON CAPITAL CORP. Raymond Zar 2 Bloor Street East, Suite 3500, Toronto ON M4W 1A8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1A8

Similar businesses

Corporation Name Office Address Incorporation
MotorisÉs Star Suites Inc. 920 Cure-boivin, Boisbriand, QC J7G 2A7 2005-04-06
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Living Suites Inc. 156 Rue Mozart, Vaudreuil, QC J7V 0M7 2007-02-06
Intoinfo Inc. 26 Concourse Gate, Suites 2-4, Ottawa, ON K2E 7T7
Diyafa Luxurious Suites Inc. 93 Shackleford Way, Stittsville, ON K2S 0W3 2018-01-31
Prospect Suites Ltd. 106 Portsmouth Crescent, Ancaster, ON L9K 1L2 2010-12-10
Complete Suites Corporate Housing Inc. 716 24a St Nw, Calgary, AB T2N 2S4 2020-04-01
Fancy Suites Inc. 612-2233 Hurontario St, Mississauga, ON L5A 2E9 2020-05-21
Snow Suites Incorporated 24 Elm Lea Street, Markham, ON L3P 3M7 2002-10-11
Castle Suites Inc. 10521 Goreway Drive, Brampton, ON L6P 0N2 2003-08-05

Improve Information

Please provide details on M Suites 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