EDWARD MICHAEL ENTERPRISES INC.

Address:
1 Eglinton Ave E, Suite 500, Toronto, ON M4P 3A1

EDWARD MICHAEL ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 3100936. The registration start date is December 27, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3100936
Business Number 140046988
Corporation Name EDWARD MICHAEL ENTERPRISES INC.
Registered Office Address 1 Eglinton Ave E
Suite 500
Toronto
ON M4P 3A1
Incorporation Date 1994-12-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PATRICIA L. PUCHNIAK 33 NORTHUMBERLAND BOULEVARD, TRENTON ON K8V 6L6, Canada
THOMAS PAUL PUCHNIAK 3 ABBEY LANE, EXETER ON N0M 1S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-26 1994-12-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-27 current 1 Eglinton Ave E, Suite 500, Toronto, ON M4P 3A1
Name 1994-12-27 current EDWARD MICHAEL ENTERPRISES INC.
Status 2004-06-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-12-27 2004-06-01 Active / Actif

Activities

Date Activity Details
1994-12-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 EGLINTON AVE E
City TORONTO
Province ON
Postal Code M4P 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Keith Pitcher Limited 1 Eglinton Ave E, Suite 620, Toronto, NB M4P 1A1 1974-05-06
Tobala Holdings Ltd. 1 Eglinton Ave E, Suite 500, Toronto, MB M4P 3A1 1975-07-14
120181 Canada Limited 1 Eglinton Ave E, Suite 500, Toronto, NB M4P 3A1 1982-12-21
Timothy J. Tallon Enterprises Inc. 1 Eglinton Ave E, Suite 620, Toronto, QC M4P 3A1 1983-09-15
R. & E. Reinders Investments Limited 1 Eglinton Ave E, Suite 500, Toronto, ON M4P 3A1 1989-03-10
Edward Michael Sales Limited 1 Eglinton Ave E, Suite 500, Toronto, ON M4P 3A1 1978-05-11
David F. Wright & Co. Limited 1 Eglinton Ave E, Suite 620, Toronto, ON M4P 1A1 1989-08-14
Richard Reinders Sales Ltd. 1 Eglinton Ave E, Suite 500, Toronto, ON M4P 3A1 1989-11-02
Michael R. Mangan Sales Ltd. 1 Eglinton Ave E, Suite 500, Toronto, ON M4P 3A1 1989-11-07
Keith Pitcher Limited 1 Eglinton Ave E, Suite 500, Toronto, ON M4P 3A1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tlc Merchandising Inc. 1 Eglinton Ave East, Suite 500, Toronto, ON M4P 3A1 1992-06-22
Camshron Sales Ltd. 1 Eglinston Avenue East, Suite 500, Toronto, ON M4P 3A1 1991-12-12
Tazron Services Inc. 1 Elginton Avenue East, Suite 416, Toronto, ON M4P 3A1 1991-05-29
G. C. Loh Enterprises Ltd. 1 Eglinton Ave, Suite 500, Toronto, ON M4P 3A1 1988-12-15
P.a.c.m. Public Affairs Communications Management Inc. 1 Eglinton Ave. East, Suite 800, Toronto, ON M4P 3A1 1983-02-25
12th World Congress of Anaesthesiologists 1 Eglinton Ave East, Suite 208, Toronto, ON M4P 3A1 1996-04-17
P.a.r.g. Groupe Des Ressources En Affaires Publiques Limitee 1 Eglinton Avenue East, Suite 800, Toronto, ON M4P 3A1
Centre De Recherches Decima Limitee 1 Eglinton Ave. East, Suite 800, Toronto, ON M4P 3A1 1983-09-01
Pai Les Affaires Publiques Internationales (1983) Limitee 1 Eglinton Avenue East, Suite 800, Toronto, ON M4P 3A1 1983-09-01
Timothy J. Tallon Sales Inc. 1 Eglinton Ave East, Suite 500, Toronto, ON M4P 3A1 1990-01-10
Find all corporations in postal code M4P3A1

Corporation Directors

Name Address
PATRICIA L. PUCHNIAK 33 NORTHUMBERLAND BOULEVARD, TRENTON ON K8V 6L6, Canada
THOMAS PAUL PUCHNIAK 3 ABBEY LANE, EXETER ON N0M 1S1, Canada

Entities with the same directors

Name Director Name Director Address
EDWARD MICHAEL SALES LIMITED PATRICIA L. PUCHNIAK 109 ROLLING HILLS LANE, BOLTON ON L7E 4E1, Canada
EDWARD MICHAEL SALES LIMITED THOMAS PAUL PUCHNIAK 3 ABBEY LANE, EXETER ON N0M 1S1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P3A1

Similar businesses

Corporation Name Office Address Incorporation
Entreprises D'emballage Michael R. Walker Ltee 118 Avenue Prince Edward, Pointe-claire, QC 1978-01-03
Entreprises Michael G. Wright Ltee. 131 Bloor Street West, Suite 1101, Toronto, ON M5S 1R1 1986-10-21
Les Entreprises De Placement Lawrence & Michael Inc. 5497 Victoria Avenue, Montreal, QC 1982-12-20
Les Entreprises Michael Pesner Inc. 1455 Sherbrooke West, Suite 1101, Montreal, QC H3G 1L2 1980-01-31
Ene-michael Tech Enterprises Inc. 97 Seville Dr, Dollard Des Ormeaux, QC H9B 2V9 1995-08-30
Edward Michael Demarsh Writing Inc. 490 Tecumseh Ave. E., Apt. 403, London, ON N6C 1T7 2009-03-30
Edward Michael Sales Limited 60 Colombia Way, Ste 300, Markham, ON L3R 0C9
Edamana Enterprises Inc. 6560 St. Michael Avenue, St Michael Avenue, Niagara Falls, ON L2H 0C6 2014-04-09
Michael Ferrara Enterprises Inc. 2209 Hingston, Montreal, QC H4A 2J3 1976-05-13
Edward Kanner Enterprises Inc. 1625 Chabanel West, Suite 200, Montreal, QC H4N 2S7 1992-04-29

Improve Information

Please provide details on EDWARD MICHAEL ENTERPRISES 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