NEW MIRACLE FOOD MART INC.

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

NEW MIRACLE FOOD MART INC. is a business entity registered at Corporations Canada, with entity identifier is 2650380. The registration start date is October 4, 1990. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2650380
Business Number 123706525
Corporation Name NEW MIRACLE FOOD MART INC.
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1990-10-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
DENNIS M O'NEIL 458 HEATH ST E, TORONTO ON M4G 1B7, Canada
CRAIG C CUMMING 4139 MILLCROFT PK DR, BURLINGTON ON L7M 3V1, Canada
JOHN D MOFFATT 360 BLOOR ST E STE 108, TORONTO ON M4W 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-03 1990-10-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-10-04 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1990-10-04 current NEW MIRACLE FOOD MART INC.
Status 1995-02-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-10-04 1995-02-26 Active / Actif

Activities

Date Activity Details
1990-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
DENNIS M O'NEIL 458 HEATH ST E, TORONTO ON M4G 1B7, Canada
CRAIG C CUMMING 4139 MILLCROFT PK DR, BURLINGTON ON L7M 3V1, Canada
JOHN D MOFFATT 360 BLOOR ST E STE 108, TORONTO ON M4W 3M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Miracle Food Mart of Canada Limited 5559 Dundas Street West, Etobicoke, ON M5B 1B9 1989-02-10
Miracle Ultra-mart Inc. 318 21st Street East, Suite 355, Saskatoon, SK S7K 6C8 2018-04-11
Harry's Food Mart Limited 16 Kensington Road, Charlottetown, PE C1A 5H3 2018-03-26
Yours Food Mart Canada Ltd. 8 William Kitchen Road, Scarborough, ON M1P 5B7 2018-04-24
Farooq Convenience Store & Food Mart Ltd. King St West, Hamilton, ON L8S 1L4 2015-05-24
Garderie Bébé Miracle Inc. 416 Rue Beaubien Est, Montréal, QC H2S 1S3 2010-04-23
Miracle Hook Inc. 182 Avenue Vermont, Stoneham, QC G0A 4P0 1996-10-03
Tapis Miracle Ltee 5762 Sherbrooke St. West, Montreal, QC H4A 1X1 1978-01-26
Methode De Vinyle Miracle Ltee. 2010 Hampton Ave, Notre Dame De Grace, QC 1975-05-21
Miracle Rdr Maintenance Services Ltd. 6145 Chemin De La Côte-de-liesse, Saint-laurent, QC H4T 1C8 1974-11-21

Improve Information

Please provide details on NEW MIRACLE FOOD MART 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