DR. MIKE'S INC.

Address:
590 King Street West, Second Fl., Toronto, ON M5V 1M4

DR. MIKE'S INC. is a business entity registered at Corporations Canada, with entity identifier is 2613921. The registration start date is June 27, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2613921
Business Number 887157873
Corporation Name DR. MIKE'S INC.
Registered Office Address 590 King Street West
Second Fl.
Toronto
ON M5V 1M4
Incorporation Date 1990-06-27
Dissolution Date 1997-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
ARTHUR LEE 5 MARBLEMOUNT CRES,, AGINCOURT ON M1T 2H5, Canada
SHREEKESH DESAI 215 MILAN STREET, TORONTO ON M5A 4C3, Canada
MICHAEL J. WILLIAMS 69 SIR LANCELOT DRIVE, MARKHAM ON L3P 2J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-06-26 1990-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-06-27 current 590 King Street West, Second Fl., Toronto, ON M5V 1M4
Name 1990-06-27 current DR. MIKE'S INC.
Status 1997-08-28 current Dissolved / Dissoute
Status 1992-10-01 1997-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-27 1992-10-01 Active / Actif

Activities

Date Activity Details
1997-08-28 Dissolution
1990-06-27 Incorporation / Constitution en société

Office Location

Address 590 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 1M4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kops Brothers, Limited 590 King St West, Toronto 2b, ON M5V 1M4 1917-01-12
Silknit Limited 590 King St West, Toronto 2b, ON M5V 1M4 1928-06-07
Alamac Knitting Mills (canada) Limited 590 King St West, Toronto, ON M5V 1M4 1957-07-04
Lovable Company Limited 590 King St West, Toronto 135, ON M5V 1M4 1949-10-06
Aberley Insurance Agency Limited 590 King St. West, Toronto, ON M5V 1M4
Molyclaire Limited 590 King St. West, Toronto, ON M5V 1M4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vyolette Bee Inc. 27 Bathurst Street, Toronto, ON M5V 0A1 2020-03-31
Top Notch Studios Inc. 3704-183 Wellington Street West, Toronto, ON M5V 0A1 2019-03-07
Skiin Inc. 183 Wellington Street West, Suite 2903, Toronto, ON M5V 0A1 2017-11-13
Together Family Foundation 2504-183 Wellington St W, Toronto, ON M5V 0A1 2016-01-27
Distribbeauty Inc. 183 Wellington Street West, Toronto, ON M5V 0A1 2015-03-09
Topzero Trade Inc. 183, Wellington West, Suite 4702, Toronto, ON M5V 0A1 2015-01-27
Diamond Back Fashion Inc. 183 Wellington St West, Suite 4201, Toronto, ON M5V 0A1 2014-02-27
8798494 Canada Corp. 2504-183 Wellington St W., Toronto, ON M5V 0A1 2014-02-23
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
Evig Foundation 183 Wellington St. W., Suite 4005, Toronto, ON M5V 0A1 1991-10-30
Find all corporations in postal code M5V

Corporation Directors

Name Address
ARTHUR LEE 5 MARBLEMOUNT CRES,, AGINCOURT ON M1T 2H5, Canada
SHREEKESH DESAI 215 MILAN STREET, TORONTO ON M5A 4C3, Canada
MICHAEL J. WILLIAMS 69 SIR LANCELOT DRIVE, MARKHAM ON L3P 2J9, Canada

Entities with the same directors

Name Director Name Director Address
R11 DESIGN LTD. Arthur Lee 209-256 W7th Avenue, Vancouver BC V5Y 1L9, Canada
StoryFix Media Inc. Arthur Lee 7745 Ellesmere Lane, Sherwood Park AB T8H 0P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V1M4

Similar businesses

Corporation Name Office Address Incorporation
The Mike Weir Foundation 1217 Mike Weir Drive, Brights Grove, ON N0N 1C0 2004-03-01
Les Placements Mike Dym Ltee 5025 Ramsay, St-hubert, QC J3Y 2S3 1980-11-19
Les Fourrures Mike Papadopoulos Ltee 1449 St Alexander, Suite 1009, Montreal, QC H3A 2G6 1981-09-25
Agence De Vente Mike Goldberg Ltee 5720 Rembrandt, Suite 902, Cote St-luc, QC H4W 3A1 1970-07-31
Mike Izzo & Fils Limitee 4001 Souvenir, Chomedey, Laval, QC H7W 1A9 1985-05-31
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Mike Howlett & Associes Ltee 755 Boissy Street, St-lambert, QC J4R 1K1 1990-06-05
Mike Haimes & Associes Ltee 111 Irvine Avenue, Westmount, QC H3Z 2K3 1978-06-22
Societe De Placement Mike Kristof Ltee 523 Algonoquin Ave., Mount Royal, QC H3R 1C9 1981-09-04
Mike Burchmore Agencies Inc. 25 Avenue Du Pard, C.p. 571, Magog, QC J1X 4W3 1987-11-17

Improve Information

Please provide details on DR. MIKE'S 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