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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1990-10-04 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1A9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |