Mimo Toronto Inc.

Address:
44 Landmark Court, Markham, ON L3R 9N6

Mimo Toronto Inc. is a business entity registered at Corporations Canada, with entity identifier is 12457121. The registration start date is October 29, 2020. The current status is Active.

Corporation Overview

Corporation ID 12457121
Business Number 703865931
Corporation Name Mimo Toronto Inc.
Registered Office Address 44 Landmark Court
Markham
ON L3R 9N6
Incorporation Date 2020-10-29
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Bijal Patel 14 Hoake Road, Markham ON L3S 3W4, Canada
Joana Caverly 44 Landmark Court, Markham ON L3R 9N6, Canada
Rebecca Caverly 44 Landmark Court, Markham ON L3R 9N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-29 current 44 Landmark Court, Markham, ON L3R 9N6
Name 2020-10-29 current Mimo Toronto Inc.
Status 2020-10-29 current Active / Actif

Activities

Date Activity Details
2020-10-29 Incorporation / Constitution en société

Office Location

Address 44 Landmark Court
City Markham
Province ON
Postal Code L3R 9N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Red Soft Global Services Inc. 26 Landmark Court, Markham, ON L3R 9N6 2013-05-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
Bijal Patel 14 Hoake Road, Markham ON L3S 3W4, Canada
Joana Caverly 44 Landmark Court, Markham ON L3R 9N6, Canada
Rebecca Caverly 44 Landmark Court, Markham ON L3R 9N6, Canada

Entities with the same directors

Name Director Name Director Address
LORIAN CAPITAL CORP. Bijal Patel 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Medworxx Solutions Inc. BIJAL PATEL 4325 ALEXANDER DRIVE, SUITE 100, ALPHARETTA GA 30022, United States
8720223 CANADA CORPORATION BIJAL PATEL 312 DUFFERIN STREET, STRATFORD ON N5A 2H2, Canada
9476318 Canada Inc. Bijal Patel 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
Medworxx Inc. Bijal Patel 4325 Alexander Drive, Suite 100, Alpharetta GA 30022, United States
8421315 Canada Inc. Bijal Patel 29 Sugarberry Drive, Brampton ON L6X 0K3, Canada
CIBC Global Asset Management (USA) Ltd. · Gestion globale d'actifs CIBC (É.-U.) Ltée BIJAL PATEL 59 ALPINE CRESCENT, RICHMOND HILL ON L4S 1W1, Canada
OMSHREEGANESH INC. Bijal Patel 46 James McCullough Road, Whitchurch-Stouffville ON L4A 0Z3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 9N6

Similar businesses

Corporation Name Office Address Incorporation
Les Agences Mimo Inc. 435 90th Avenue, Chomedey, Laval, QC 1978-02-20
Mimo's Gold Inc. 1299 Huntingdale Crt., Gloucester, ON K1J 1B1 2004-03-05
Mimo Premium Eliquid Inc. 4039 Silverhaze Rd, Mississauga, ON L4W 3J9 2015-02-24
Mimo Films Inc. 137 - 7388 Macpherson Avenue, Burnaby, BC V5J 0A1 2008-08-08
Mimo Thai Kitchen Corp. 354 Fisher Hallman Rd, Kitchener, ON N2M 4Y1 2016-08-11
Compagnie D'assurance Toronto Generale Terminal A, P.o.box 4030, Toronto, ON M5W 1K4 1937-03-31
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Greater Toronto Airways Holdings Inc. Billy Bishop Toronto City Airport, Hangar 1, Toronto, ON M5V 1A1 2016-08-31
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Spb Organizational Psychology (toronto) Inc. 266, King St. West, Suite 501, Toronto, ON M5V 1H8 2007-03-14

Improve Information

Please provide details on Mimo Toronto 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