MRI MICRO RESEARCH INTERNATIONAL, INC.

Address:
500 University Ave, Suite 801, Toronto, ON M5G 1V7

MRI MICRO RESEARCH INTERNATIONAL, INC. is a business entity registered at Corporations Canada, with entity identifier is 2622432. The registration start date is July 3, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2622432
Business Number 133594002
Corporation Name MRI MICRO RESEARCH INTERNATIONAL, INC.
Registered Office Address 500 University Ave
Suite 801
Toronto
ON M5G 1V7
Incorporation Date 1990-07-03
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROSE BURT 62 ORCHARD CROFT CRESCENT, DOWNSVIEW ON M3J 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-07-02 1990-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-07-03 current 500 University Ave, Suite 801, Toronto, ON M5G 1V7
Name 1990-07-03 current MRI MICRO RESEARCH INTERNATIONAL, INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-11-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-07-03 1995-11-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1990-07-03 Incorporation / Constitution en société

Office Location

Address 500 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5G 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Well Away Corporation 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1992-03-31
Docuscan Imaging Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1993-02-10
Docuprint Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7
Multicraft Products Limited 500 University Ave, Suite 801, Toronto, ON M5G 1V7 1972-08-11
Newby Freezers Sales (canada) Limited 500 University Ave, Suite 502, Toronto, ON M5G 1V7 1971-12-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
U Turn Candy Vending Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1992-12-03
Silverfleet Equipment Sales Ltd. 500 University Ave., Suite 818, Toronto, ON M5G 1V7
Pamema Marketing Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-16
2926261 Canada Limited 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-01
N.b.e. Productions (canada) Ltd. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1974-02-15
Transal Investment Group Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-02-20
Kingpin Trailer Lease Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-03-06
Silverfleet Equipment Sales Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-05-11
Services De Forage Marlow Du Canada Limitee 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1981-01-30
Personal Financial Advancement Seminars (canada) Inc. 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1985-06-20
Find all corporations in postal code M5G1V7

Corporation Directors

Name Address
ROSE BURT 62 ORCHARD CROFT CRESCENT, DOWNSVIEW ON M3J 1S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1V7

Similar businesses

Corporation Name Office Address Incorporation
Micro Systemes International N.r. Inc. 23 Labrador, Kirkland, QC H9J 9Z7 1988-06-21
Micro Research Systems Corporation Miresco Inc. 141 De Bruges, Vimont, Laval, QC H7M 1N8 1983-07-06
Mbr Micro Byte Research Inc. 3375 Fourteenth Avenue, Markham, ON L3R 2L6 1984-04-10
Lotus Micro Scientific & Educational Research Analytics Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2013-06-25
Micro Hut Inc. 2225 Boul Hymus, Suite 103, Dorval, QC H9P 1J8 1984-05-31
C-micro Systems Inc. 2614, Place De Pimlicoe, Saint-lazare, QC J7T 2A1 2010-01-21
Micro Mag Publications Inc. 1057 Laurier West, Outremont, QC 1984-08-09
Micro-norm Inc. 4470 Rue Lafontaine, Montreal, QC H1V 1P3 1988-11-14
Ram-rom Micro Computer Inc. 3102 Rue Routhier, Longueuil, QC J4L 3N6 1982-10-26
Micro Ceramics K.g. Inc. 520 Rue De Gaspe, Suite 310, Ile Des Soeurs, QC H3E 1G1 1991-05-14

Improve Information

Please provide details on MRI MICRO RESEARCH INTERNATIONAL, 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