MIKARA BEAUTYMART INC.

Address:
1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9

MIKARA BEAUTYMART INC. is a business entity registered at Corporations Canada, with entity identifier is 3211371. The registration start date is December 19, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3211371
Business Number 890823651
Corporation Name MIKARA BEAUTYMART INC.
Registered Office Address 1501 Mcgill College
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 1995-12-19
Dissolution Date 2002-10-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NATHAN BOIDMAN 657 MURRAY HILL, WESTMOUNT QC H3Y 2W9, Canada
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-18 1995-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-12-19 current 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9
Name 1996-06-17 current MIKARA BEAUTYMART INC.
Name 1995-12-19 1996-06-17 3211371 CANADA INC.
Status 2002-10-15 current Dissolved / Dissoute
Status 1995-12-19 2002-10-15 Active / Actif

Activities

Date Activity Details
2002-10-15 Dissolution Section: 210
1995-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1501 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Marusa Marketing Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1992-08-03
3203557 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1995-11-23
3208915 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1995-12-12
Ns. Telcom (quebec) Inc. 1501 Mcgill College, Suite 2600, Montreal, QC H3A 3N9 1995-12-12
3230601 Canada Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-02-22
Les Tricots Hallmark (1997) Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-03-19
SystÈmes Zero-knowledge Inc. 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1997-07-03
3510492 Canada Inc. 1501 Mcgill College, Suite 2050, Montreal, QC H3A 3M8 1998-09-25
Cotations D'annuites Matte & Morton Ltee 1501 Mcgill College, Suite 1201, Montreal, QC H3A 3M7 1977-03-07
Investissements Philperl LimitÉe 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1974-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3571661 Canada Inc. 1501 Mcgill College Ave,26 Fl., Montreal, QC H3A 3N9 1998-12-24
3568296 Canada Inc. 1501 Mcgill College Ave, 26 Fl, Montreal, QC H3A 3N9 1998-12-17
3510247 Canada Inc. 1501, Ave.mcgill College, 26 Etage, Montreal, QC H3A 3N9 1998-08-07
Chen Feng DÉveloppement En TÉlÉcommunications Inc. 1501 Macgill College Ave., Montreal, QC H3A 3N9 1993-04-23
2708671 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-04-22
Pch Pharmachemie Canada Inc. 1501 Mcgill College Ave., 26th Floor, Montreal, QC H3A 3N9
Anper Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1970-10-08
Groupe Concord/stablex Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1991-01-24
162567 Canada Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-07-28
Les Investissements Zebulon Inc. 1501 Mcgill College Ave, 26th Floor, Montreal, QC H3A 3N9 1988-11-24
Find all corporations in postal code H3A3N9

Corporation Directors

Name Address
NATHAN BOIDMAN 657 MURRAY HILL, WESTMOUNT QC H3Y 2W9, Canada
ROBERT S. VINEBERG 34 FORDEN CRESCENT, WESTMOUNT QC H3Y 2Y4, Canada
MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada

Entities with the same directors

Name Director Name Director Address
Y.M. - Y.W.H.A. FOUNDATION MARVIN TANNER 4850 BOURG ST., MONTREAL QC H4T 1J2, Canada
RENNAT INC. MARVIN TANNER 1 ST. THOMAS STREET, UNIT # 14C, TORONTO ON M5S 3M5, Canada
RENNAT INC. MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada
RENNAT INC. MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada
EXCEL BEAUTY INC. - MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada
JACK'S HBC CANADA INC. MARVIN TANNER 1 ST. THOMAS STREET, UNIT # 14C, TORONTO ON M5S 3M5, Canada
3510093 CANADA INC. MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada
3510107 CANADA INC. MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada
3322548 CANADA INC. MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada
3571661 CANADA INC. MARVIN TANNER 34 ALBION ROAD, HAMPSTEAD QC H3X 3L9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3N9
Category beauty
Category + City beauty + MONTREAL

Improve Information

Please provide details on MIKARA BEAUTYMART 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