MYND CORPORATION

Address:
300 The East Mall, Suite 401, Etobicoke, ON M9B 6B7

MYND CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 189782. The registration start date is February 21, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 189782
Business Number 104258405
Corporation Name MYND CORPORATION
Registered Office Address 300 The East Mall
Suite 401
Etobicoke
ON M9B 6B7
Incorporation Date 1977-02-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 25

Directors

Director Name Director Address
JAMES D. COOK 200 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10166, United States
BARBARA MILLER 59 PRINCE CHARLES DRIVE, NORTH YORK ON M6A 2H4, Canada
SUSAN J. BARNARD 124 ASHBOURNE DRIVE, ETOBICOKE ON M9B 4H8, Canada
JAMES O'BRIEN 12 MAPLEDAWN ROAD, ETOBICOKE ON M9C 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-02-20 1977-02-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-09-05 current 300 The East Mall, Suite 401, Etobicoke, ON M9B 6B7
Address 2001-07-30 2001-09-05 300 The East Mall, Suite 1600, Etobicoke, ON M9B 6B7
Address 1977-02-21 2001-07-30 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Name 2000-01-21 current MYND CORPORATION
Name 1986-07-24 2000-01-21 POLICY MANAGEMENT SYSTEMS CANADA, LTD.
Name 1977-04-21 1986-07-24 SEIBELS, BRUCE POLICY MANAGEMENT SYSTEMS, LTD.
Name 1977-02-21 1977-04-21 81291 CANADA LIMITED
Status 2003-03-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-02-21 2003-03-29 Active / Actif

Activities

Date Activity Details
2000-01-21 Amendment / Modification Name Changed.
1977-02-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1999-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1996-05-13 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 300 THE EAST MALL
City ETOBICOKE
Province ON
Postal Code M9B 6B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Enomaly Inc. 300 The East Mall, Suite 102, Toronto, ON M9B 6B7
Enomaly Inc. 300 The East Mall, Suite 102, Toronto, ON M9B 6B7 2008-10-03
Bmw & Att International Ltd. 300 The East Mall, Unit 110, Toronto, ON M9B 6B7 2010-12-01
Pop Up City Inc. 300 The East Mall, 5th Floor, Toronto, ON M9B 6B7 2019-10-29
The Geoffrey H. Wood Foundation 300 The East Mall, Suite 301, Toronto, ON M9B 6B7 1987-08-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Contemporary Properties Inc. 300 The East Mall, Suite 500, Toronto, ON M9B 6B7 2019-01-08
Springfield Aviation Company Inc. 300 The East Mall, 5th Floor, Toronto, ON M9B 6B7 2018-08-22
Tlscontact (canada) Limited 300 The East Mall, Suite 200, Toronto, ON M9B 6B7 2012-02-17
Tuckahoe Leasing Inc. 300 The East Mall, #401, Toronto, ON M9B 6B7 2006-10-13
Genstar Development Company Eastern Ltd. 300 The East Mall, Suite 300, Etobicoke, ON M9B 6B7 1987-05-04
Bluestream Aero Services Inc. 300 The East Mall, 5th Floor, Toronto, ON M9B 6B7 2018-08-22
Canada Myanmar Business Council 300 The East Mall, 5th Floor, Toronto, ON M9B 6B7 2019-05-02
Pamsek Properties Limited 300 The East Mall, Suite 500, Toronto, ON M9B 6B7 2019-11-11

Corporation Directors

Name Address
JAMES D. COOK 200 PARK AVENUE, 32ND FLOOR, NEW YORK NY 10166, United States
BARBARA MILLER 59 PRINCE CHARLES DRIVE, NORTH YORK ON M6A 2H4, Canada
SUSAN J. BARNARD 124 ASHBOURNE DRIVE, ETOBICOKE ON M9B 4H8, Canada
JAMES O'BRIEN 12 MAPLEDAWN ROAD, ETOBICOKE ON M9C 2V9, Canada

Entities with the same directors

Name Director Name Director Address
150898 CANADA INC. BARBARA MILLER 1 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
Continuum Canada Inc. BARBARA MILLER 59 PRINCE CHARLES DRIVE, NORTH YORK ON M6A 2H4, Canada
LE PRAZ INVESTMENTS LTD.- BARBARA MILLER 1 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
NEROK VERIFICATIONS INC. Barbara Miller 59 Prince Charles Drive, North York ON M6A 2H4, Canada
HA-LO Acquisition Corporation of Canada Ltd. BARBARA MILLER 59 PRINCE CHARLES DRIVE, NORTH YORK ON M6A 2H4, Canada
HALOMAR FINANCIAL SERVICES INC. BARBARA MILLER 59 PRINCE CHARLES DR, NORTH YORK ON M6A 2H4, Canada
Businessland Canada Ltd. BARBARA MILLER 59 PRINCE CHARLES DRIVE, NORTH YORK ON M6A 2H4, Canada
The Canadian Kidney Trustee Corporation JAMES O'BRIEN 1599 HURONTARIO ST., SUITE 201, MISSISSAUGA ON L5G 4S1, Canada
The Humourously Offensive Greeting Card Company Ltd. JAMES O'BRIEN 156 BINGHAM AVENUE, TORONTO ON M4E 3R3, Canada
James O'Brien Consulting Inc. James O'Brien 138 Sarah Street, Carleton Place ON K7C 2Y7, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9B 6B7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Socratic Kids Corporation 237 Coltrin Road, Ottawa, ON K1M 0A4 2009-02-12
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14

Improve Information

Please provide details on MYND CORPORATION 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