THE MUG CERAMICOLOR CAFE INC.

Address:
1441 Redpath Cres, Montreal, QC H3G 1A1

THE MUG CERAMICOLOR CAFE INC. is a business entity registered at Corporations Canada, with entity identifier is 3512487. The registration start date is July 14, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3512487
Business Number 889086021
Corporation Name THE MUG CERAMICOLOR CAFE INC.
Registered Office Address 1441 Redpath Cres
Montreal
QC H3G 1A1
Incorporation Date 1998-07-14
Dissolution Date 2009-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK SCHWARTZ 1441 REDPATH CRES., MONTREAL QC H3G 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-13 1998-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-26 current 1441 Redpath Cres, Montreal, QC H3G 1A1
Address 1998-07-14 2004-02-26 417 St-pierre, Suite 801, Montreal, QC H2Y 2M4
Name 1998-07-14 current THE MUG CERAMICOLOR CAFE INC.
Status 2009-05-20 current Dissolved / Dissoute
Status 2008-12-18 2009-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-04 2008-12-18 Active / Actif
Status 2005-09-19 2005-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-02-26 2005-09-19 Active / Actif
Status 2004-01-05 2004-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-14 2004-01-05 Active / Actif

Activities

Date Activity Details
2009-05-20 Dissolution Section: 212
1998-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1441 REDPATH CRES
City MONTREAL
Province QC
Postal Code H3G 1A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Placements Papillon - Dufresne Inc. 1311, Redpath Crescent, Montréal, QC H3G 1A1 2007-10-12
Vant Tash Holdings Inc. 1389 Redpath Crescent, Montreal, QC H3G 1A1 2001-01-08
3739406 Canada Inc. 1315 Redpath Crescent, Montreal, QC H3G 1A1 2000-04-01
Equine Properties Inc. 1245, Redpath Crescent, Montreal, QC H3G 1A1 1993-12-30
Les Entreprises Guy Lever Inc. 1265 Repath Crescent, Montreal, QC H3G 1A1 1986-10-24
Les Productions Link Ltee 1309 Redpath Crescent, Montreal, QC H3G 1A1
9476016 Canada Inc. 1405, Redpath Cres, MontrÉal, QC H3G 1A1
108980 Canada Inc. 1405 Redpath Crescent, Montreal, QC H3G 1A1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
MARK SCHWARTZ 1441 REDPATH CRES., MONTREAL QC H3G 1A1, Canada

Entities with the same directors

Name Director Name Director Address
124831 CANADA INC. MARK SCHWARTZ 598 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4E7, Canada
ULTIMATE HOLIDAYS INC. MARK SCHWARTZ 59 PINETRAIL CRESCENT, OTTAWA ON K2G 5B2, Canada
3265749 CANADA INC. MARK SCHWARTZ 11 PRORESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
TARMAK INTERNATIONAL INC. MARK SCHWARTZ 36 LINDEMANN RD, THORNHILL ON L3T 5M8, Canada
LOK FOODS INC. MARK SCHWARTZ 598 BEACONSFIELD BLVD, BEACONSFIELD QC , Canada
3393445 CANADA INC. MARK SCHWARTZ 11 PROGRESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
3392902 CANADA INC. MARK SCHWARTZ 11 PROGRESS ST UNIT 12, SCARBOROUGH ON M1P 4S7, Canada
VECTOR AUDIO INCORPORATED MARK SCHWARTZ 2 FOREST LANE WAY, TORONTO ON M2N 5X7, Canada
146735 CANADA INC. MARK SCHWARTZ 1441 REDPATH CRESCENT, MONTREAL QC H3G 1A1, Canada
3316912 CANADA INC. MARK SCHWARTZ 11 PROGRESS ST., UNIT 12, SCARBOROUGH ON M1P 4S7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1A1
Category cafe
Category + City cafe + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Food for Thought Net-café 2144 Dunelm, Ottawa, ON K1G 2S3 2018-08-28
Gestion Le Cafe Hot Inc. Place Du Canada, Suite 900, Montreal, QC H3B 2P8 1991-12-05
CafÉ-mixe CafÉ Croissant Inc. 4165 Forbes, Montreal, QC H4J 1G9 1993-09-13
CafÉ Tonic Inc. 1010 Gauchetiere Ouest, Bur.1900, Montreal, QC H3B 2N2 1997-05-09
Machines A Cafe Mokita Cafe Creme Express Canada Inc. 9994 Rome, Montreal, QC H1H 4N4 1993-10-18
Les Entreprises Cafe, Bar & Restaurant Cafe Theos Inc. 2555 Ave Harve Des Iles, Suite 203, Chomedey, QC H7W 4R4 1986-11-28
Le Palais Arabe Cafe Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1981-06-18
The Leaning Tower Cafe Ltd. 6660 Jarry Street East, Suite 117, St Leonard, QC H1P 3K8 1983-06-07
Beenay's Donut Cafe & Eatery Inc. 1289 Heritage Way, Oakville, ON L6M 3E1 2012-07-23
Cafe Rock Americain Inc. 2080 Aylmer Street, Montreal, QC H3A 2E3 1984-09-26

Improve Information

Please provide details on THE MUG CERAMICOLOR CAFE 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