MIROIRS T.K.M. INC.

Address:
800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9

MIROIRS T.K.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 1980769. The registration start date is October 1, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1980769
Business Number 880423751
Corporation Name MIROIRS T.K.M. INC.
T.K.M. MIRRORS INC.
Registered Office Address 800 Victoria Square
Suite 3400
Montreal
QC H4Z 1E9
Incorporation Date 1985-10-01
Dissolution Date 1995-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
TOMMY LEUNG 25 PINE AVE. WEST, APT. 219, MONTREAL QC H2W 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-30 1985-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-01 current 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9
Name 1985-10-01 current MIROIRS T.K.M. INC.
Name 1985-10-01 current T.K.M. MIRRORS INC.
Status 1995-12-14 current Dissolved / Dissoute
Status 1988-01-04 1995-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-10-01 1988-01-04 Active / Actif

Activities

Date Activity Details
1995-12-14 Dissolution
1985-10-01 Incorporation / Constitution en société

Office Location

Address 800 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mc Asphalte Inc. 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1979-08-28
Rig-tech (canada) Inc. 800 Victoria Square, Suite 612, Montreal, QC 1979-09-11
Les Tricots Pickfair (canada) Ltee 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 1979-09-26
Les Encanteurs Du Quebec Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Sogeriam Inc. 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 1979-11-06
Sobag Inc. 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 1979-11-06
Fineartplan Limited 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 1969-12-23
Pepinieres Luke Freres Ltee 800 Victoria Square, Suite 720, Montreal 115, QC 1947-06-05
Glem Research and Expansion of Canada Inc. 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1976-08-23
A C L Copies Ltd./ltee 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 1976-09-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422445 Canada Inc. 800, Place Victoria, Bur.3400, Montreal, QC H4Z 1E9 1998-10-13
2735857 Canada Inc. 800 Place-victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 1991-07-22
Sporthletique Inc. Station Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1990-08-28
Geslor Inc. 3400 Tour De La Bourse, Suite 800 C.p. 242, Montreal, QC H4Z 1E9 1988-11-04
162329 Canada Inc. 3400 The Stock Exchange Tower, P.o. Box 242, Montreal, QC H4Z 1E9 1988-07-05
La Compagnie Negociante Wai Kwong Wah Limitee Square Victoria, Box 242, Montreal, QC H4Z 1E9 1986-11-26
147908 Canada Inc. 800 Stock Exchange Tower, Suite 3400, Montreal, QC H4Z 1E9 1985-12-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
141133 Canada Inc. 3400 La Tour De La Bourse, Box 242, Montreal, QC H4Z 1E9 1985-04-01
Immeubles Mis (montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z 1E9 1983-10-14
Find all corporations in postal code H4Z1E9

Corporation Directors

Name Address
TOMMY LEUNG 25 PINE AVE. WEST, APT. 219, MONTREAL QC H2W 1P8, Canada

Entities with the same directors

Name Director Name Director Address
Graphite Diamond Productions Inc. Tommy Leung 510-20 Stonehill Court, Scarborough ON M1W 2Y6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z1E9

Similar businesses

Corporation Name Office Address Incorporation
Gta Glass and Mirrors Limited 10 Cluett Dr, Ajax, ON L1S 6Z6 2008-01-17
Maple Mirrors Ltd. 1167 Mt. Horeb Rd., Rr#3, Omemee, ON K0L 2W0 2008-09-10
Mirrors Cafe and Lounge Inc. 26969 Hwy 28 S, Rr3, Bancroft, ON K0L 1C0 2011-09-21
Greystone Glass and Mirrors Inc. 119 Wildberry Crescent, Brampton, ON L6R 1J8 2020-10-19
Taurus Mirrors Inc. 1708-2600 Don Mills Rd, Toronto, ON M2J 3B4 2017-10-25
Lakeview Showers & Mirrors Ltd. 410 Larry St, Port Stanley, ON N5L 0A6 2018-06-11
Miroirs Victoriaville (1990) LtÉe 150 Boul. Bois-francs Sud, Victoriaville, QC G6P 4S3 1990-01-18
Smoke & Mirrors Consulting, Inc. 611 Wonderland Road, North, London, ON N6H 5N7 2015-01-18
Aqua Mirrors Inc. 4781 Half Moon Grove, Missisauga, ON L5M 7R7 2019-10-24
A.i.k. Luxury Mirrors Corporation 1300 York Mills Road, Toronto, ON M3A 1Z3 2007-04-26

Improve Information

Please provide details on MIROIRS T.K.M. 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