MIMI RESTAURANT BAR/BISTRO INC.

Address:
1801 Mcgill College, Suite 1240, Montreal, QC H3A 2N4

MIMI RESTAURANT BAR/BISTRO INC. is a business entity registered at Corporations Canada, with entity identifier is 1570498. The registration start date is October 13, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1570498
Business Number 873222459
Corporation Name MIMI RESTAURANT BAR/BISTRO INC.
Registered Office Address 1801 Mcgill College
Suite 1240
Montreal
QC H3A 2N4
Incorporation Date 1983-10-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
VICTOR BLOOM 4504 CIRCLE ROAD, MONTREAL QC H3W 1Y7, Canada
SHALOM BLOOM 244 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
BUDDY MIGICOVSKY 1455 SHERBROOKE ST WEST SUITE 1708, MONTREAL QC H3G 1L2, Canada
OTTO LADANYI 2 HARRISON ROAD, WILLOWDALE ON M2L 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-12 1983-10-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-13 current 1801 Mcgill College, Suite 1240, Montreal, QC H3A 2N4
Name 1985-12-10 current MIMI RESTAURANT BAR/BISTRO INC.
Name 1983-10-13 1985-12-10 LES RESTAURANTS BLOOM INTERNATIONAL (PROMENADE) INC.
Name 1983-10-13 1985-12-10 BLOOM'S RESTAURANTS INTERNATIONAL (PROMENADE) INC.
Status 1987-05-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-10-13 1987-05-04 Active / Actif

Activities

Date Activity Details
1983-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1801 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 2N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marcinvest Fund Limited 1801 Mcgill College, Bur 1420, Montreal, QC H3A 2N4 1969-10-30
Conseillers D'emploi Mont-con Inc. 1801 Mcgill College, Suite 1240, Montreal, QC H3A 2N4 1976-11-02
Cem Systems Inc. 1801 Mcgill College, Suite 1470, Montreal, QC H3A 2N4 1988-11-10
Imprimerie Ming Ching Cie Ltee 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1991-12-19
2834626 Canada Inc. 1801 Mcgill College, Suite 735, Montreal, QC H3A 2N4 1992-07-06
2913411 Canada Inc. 1801 Mcgill College, Suite 550, Montreal, QC H3A 2N4 1993-04-19
Comeau, Boyle Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-05-27
167222 Canada Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-08-22
Comeau, Boyle International Inc. 1801 Mcgill College, Bureau 900, Montreal, QC H3A 2N4 1977-11-02
Merces Investments Inc. 1801 Mcgill College, Suite 920, Montreal, QC H3A 2N4 1994-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Uniglobal Software Engineering Services Inc. 1801, Aven.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1998-05-19
Uniconseil Management Inc. 1801 Ave.mcgill College, Bur.1010, Montreal, QC H3A 2N4 1997-07-14
D.a. & G. Information & Analyse LtÉe 1801 Mcgill Avenue, Suite 1045, Montreal, QC H3A 2N4 1995-09-19
Globonex Construction Progress Inc. 1801 Mcgill College Street, Suite 1045, Montreal, QC H3A 2N4 1995-05-12
2775611 Canada Inc. 1801 Avenue Mcgill College, Bur. 830, Montreal, QC H3A 2N4 1991-11-29
Vetements Charles Kaim Corporation 1801 Avenue,cgill College, Suite 550, Montreal, QC H3A 2N4 1990-11-23
Implink Distribution Inc. 1901 Mcgill College Ave, Suite 550, Montreal, QC H3A 2N4 1990-09-06
Somagic (canada) Inc. 1801 Rue Mcill College, Bur. 920, Montreal, QC H3A 2N4 1990-03-01
164390 Canada Inc. 1801 Ave. Mcgill College, Bur. 1450, Montreal, QC H3A 2N4 1988-10-26
Les PropriÉtÉs Saint-cinnamon Inc. 1801 Mcgill College Ave, Suite 1050, Montreal, QC H3A 2N4 1988-07-26
Find all corporations in postal code H3A2N4

Corporation Directors

Name Address
VICTOR BLOOM 4504 CIRCLE ROAD, MONTREAL QC H3W 1Y7, Canada
SHALOM BLOOM 244 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
BUDDY MIGICOVSKY 1455 SHERBROOKE ST WEST SUITE 1708, MONTREAL QC H3G 1L2, Canada
OTTO LADANYI 2 HARRISON ROAD, WILLOWDALE ON M2L 1V2, Canada

Entities with the same directors

Name Director Name Director Address
BEVERLY HILLS CAFE INC. CAFE BEVERLY HILLS INC. BUDDY MIGICOVSKY 1455 SHERBROOKE ST. W. SUITE 1708, MONTREAL QC H3G 1L2, Canada
BLOOM'S RESTAURANTS INTERNATIONAL INC. BUDDY MIGICOVSKY 1455 SHERBROOKE WEST, APT. 1708, MONTREAL QC H3G 1L2, Canada
117342 CANADA INC. BUDDY MIGICOVSKY 1455 SHERBROOKE ST. WEST, APT. 1708, MONTREAL QC H3G 1L2, Canada
BLOOM'S RESTAURANTS INTERNATIONAL INC. BUDDY MIGICOVSKY 1455 SHERBROOKE WEST, APT. 1708, MONTREAL QC H3G 1L2, Canada
BLOOM'S RESTAURANTS INTERNATIONAL INC. BUDDY MIGICOVSKY 1455 SHERBROOKE WEST, APT. 1708, MONTREAL QC H3G 1L2, Canada
138586 CANADA INC. BUDDY MIGICOVSKY 1455 SHERBROOKE WEST, SUITE 1708, MONTREAL QC , Canada
BLOOM'S RESTAURANTS INTERNATIONAL (OTTAWA) INC. BUDDY MIGICOVSKY 1455 SHERBROOKE ST. WEST, APT. 1708, MONTREAL QC H3G 1L2, Canada
BLOOM'S RESTAURANTS INTERNATIONAL INC. BUDDY MIGICOVSKY 1455 SHERBROOKE WEST, APT. 1708, MONTREAL QC H3G 1L2, Canada
BLOOM'S DELI LTD. BUDDY MIGICOVSKY 1455 SHERBROOKE STREET W. # 1708, MONTREAL QC H3G 1L2, Canada
LES RESTAURANTS BLOOM INTERNATIONALE INC. BUDDY MIGICOVSKY 1455 SHERBROOKE ST. WEST, STE 1708, MONTREAL QC H3G 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2N4
Category restaurant
Category + City restaurant + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier En Cuir Mimi Inc. 984 Haussman, Laval, QC H7W 2Y8 1991-02-11
Dentelle Mimi Cie Ltee 8480 Jeanne Mance, Montreal, QC H2P 2S3 1984-10-12
Mimi Lace Co Ltd. 8480 Jeanne Mance, Montreal, QC H2P 2S3
Mimi's House 9412 Rue Clément, Lasalle, QC H8R 1T5 2017-05-09
Mimi Trim Enterprises Inc. 8480 Jeanne-mance, Montreal, QC H2P 2S3 2003-04-14
Restaurant Bistro Burger Plus Inc. St. Jaques Ouest, Montreal, QC H4B 1V8 2006-08-12
Restaurant Bistro Bottari Inc. 50 A Clairevue, St-bruno, QC J3V 1P7 1982-07-14
Indian Bistro Restaurant Inc. 396 Skyview Shores Manor Ne, Calgary, AB T3N 0H4 2020-08-21
Bistro Bar Nuit Bleu Inc. 7174 Boulevard Provencher, St-leonard, QC H1S 3B6 1996-02-05
Cafeopolis Bistro Inc. 3790 Rue Masson, Montréal, QC H1X 1S6 2020-06-09

Improve Information

Please provide details on MIMI RESTAURANT BAR/BISTRO 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