MM OFFICE FACILITIES INC.

Address:
50 Jamie Ave, Nepean, ON K2E 6T6

MM OFFICE FACILITIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3205584. The registration start date is November 30, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3205584
Business Number 890773252
Corporation Name MM OFFICE FACILITIES INC.
Registered Office Address 50 Jamie Ave
Nepean
ON K2E 6T6
Incorporation Date 1995-11-30
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL MCNULTY 50 JAMIE AVE, NEPEAN ON K2E 6T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-11-29 1995-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-11-30 current 50 Jamie Ave, Nepean, ON K2E 6T6
Name 1995-11-30 current MM OFFICE FACILITIES INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-11-30 1998-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-11-30 Incorporation / Constitution en société

Office Location

Address 50 JAMIE AVE
City NEPEAN
Province ON
Postal Code K2E 6T6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Millennium Office Interiors Inc. 50 Jamie Avenue, Ottawa, ON K2E 6T6 1998-07-30
Capital Kitchen Services Ltd. 52-b Jamie Ave., Nepean, ON K2E 6T6 1998-05-15
The Parc Rehearsal Complex Inc. 40 Jamie Avenue, Nepean, ON K2E 6T6 1997-01-03
In-home Cinema T.v. Manufacturing Ltd. 78b Jamie Avenue, Nepean, ON K2E 6T6 1985-06-19
108488 Canada Inc. 48-b Jamie Avenue, Nepean, ON K2E 6T6 1983-12-06
117171 Canada Inc. 80a Jamie Avenue, Nepean, ON K2E 6T6 1982-09-03
Kearney and Coles Limited 88h Jamie Ave., Ottawa, ON K2E 6T6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ottawa Youth Outreach 2176 Prince of Wales Drive, Ottawa, ON K2E 0A1 2013-05-02
10920177 Canada Inc. 100 Encore Pvt, Ottawa, ON K2E 0A2 2018-07-27
Lean Panda Consulting and Coaching Services Inc. 68 Encore Private, Ottawa, ON K2E 0A2 2012-06-01
12323702 Canada Inc. 220 Tivoli Private, Nepean, ON K2E 0A7 2020-09-08
8868662 Canada Inc. 384 Citiplace Drive, Ottawa, ON K2E 0A7 2014-05-01
Green Matter Consulting Inc. 153 Corinth Pvt, Nepean, ON K2E 0A8 2018-05-09
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
11707264 Canada Corporation 284 Stroget Private, Nepean, ON K2E 0A9 2019-10-29
Walstar Consulting Inc. 217 Stroget Private, Ottawa, ON K2E 0A9 2019-02-04
Dynamic Care Network Inc. 270 Citiplace Drive, Ottawa, ON K2E 0A9 2015-11-17
Find all corporations in postal code K2E

Corporation Directors

Name Address
MICHAEL MCNULTY 50 JAMIE AVE, NEPEAN ON K2E 6T6, Canada

Entities with the same directors

Name Director Name Director Address
Millennium Office Interiors Inc. MICHAEL MCNULTY 50 JAMIE AVENUE, OTTAWA ON K2E 6T6, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2E6T6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Transport Facilities Ltee 500 Rene Levesque Ouest, Suite 1005, Montreal, QC H2Z 1W7 1938-06-24
Facilities Management Information Services Ltd. 62 Eleanor Drive, Nepean, ON K2E 5Z9
Office Ink Ltd. 15 Fort York Blvd., Suite 1012, Toronto, ON M5V 3Y4
My Office / Your Office Business Service Centre Inc. 4234 Lawrence Avenue East, Unit 6, Scarborough, ON M1E 4M8 2012-05-01
Office De Recouvrement National O.r.n. Ltee 3221 Autoroute 440 Ouest, #221, Laval, QC H7P 5P2 2001-09-27
Central Import Office (o.c.i.) Inc. 2089 De La Province, Longueuil, QC J4G 1S6 1994-01-19
Tcm Facilities Ltd. 450 1st Street Sw, Calgary, AB T2P 5H1 1998-04-09
Jr Facilities Inc. 467 Clarkson Gate, Milton, ON L9E 0B4 2019-11-22
Hoppner Facilities Inc. 993 Oakcreek Rd., Carp, ON K0A 1L0 1998-10-28
T. Stratton Facilities Inc. 391 Oak Street, Winnipeg, MB R3M 3P8 1994-06-15

Improve Information

Please provide details on MM OFFICE FACILITIES 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