MIMI & COCO INC.

Address:
76 Lower Whitlock, Hudson, QC J0P 1H0

MIMI & COCO INC. is a business entity registered at Corporations Canada, with entity identifier is 3847276. The registration start date is December 20, 2000. The current status is Active.

Corporation Overview

Corporation ID 3847276
Business Number 861205391
Corporation Name MIMI & COCO INC.
Registered Office Address 76 Lower Whitlock
Hudson
QC J0P 1H0
Incorporation Date 2000-12-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
VICTOR CAVALLO 905 Plymouth, unit 716, Mont-Royal QC H4P 2B2, Canada
ANTONIO CAVALLO 76 Lower Whitlock, Hudson QC J0P 1H0, Canada
VINCENZO CAVALLO 380 Metcalfe, Westmount QC H3Z 2J4, Canada
ANITA CAVALLO 8853 ALBANEL, ST. LEONARD QC H1P 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-21 current 76 Lower Whitlock, Hudson, QC J0P 1H0
Address 2005-06-22 2015-03-21 6600 St-urbain, Suite 505, Montreal, QC H2S 3G8
Address 2000-12-20 2005-06-22 6717 Boul. Saint-laurent, Montreal, QC H2S 3C8
Name 2001-01-25 current MIMI & COCO INC.
Name 2001-01-25 current MIMI ; COCO INC.
Name 2000-12-20 2001-01-25 3847276 CANADA INC.
Status 2000-12-20 current Active / Actif

Activities

Date Activity Details
2008-01-10 Amendment / Modification
2001-01-25 Amendment / Modification Name Changed.
2000-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 76 Lower Whitlock
City Hudson
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6494528 Canada Inc. 76 Lower Whitlock, Hudson, QC J0P 1H0 2005-12-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12378108 Canada Inc. 58, Rue De La Sapiniere, Hudson, QC J0P 1H0 2020-09-29
12344149 Canada Inc. 288 Rue Main, Hudson, QC J0P 1H0 2020-09-15
Alimentation Biodev Inc. 158, Rue Main, Hudson, QC J0P 1H0 2020-09-02
The Voyageurs Fund Ltd. 438 Ridge, Hudson, QC J0P 1H0 2020-05-21
12015501 Canada Inc. 24 Rue Carmel, Hudson, QC J0P 1H0 2020-04-22
11973258 Canada Inc. 123 Rue Upper Whitlock, Hudson, QC J0P 1H0 2020-03-23
11931512 Canada Inc. 397 Main Street, Hudson, QC J0P 1H0 2020-02-28
11909649 Canada Inc. 37 Vipond, Hudson, QC J0P 1H0 2020-02-18
Honeybee Home Holdings Inc. 385 Rue Woodcroft, Hudson, QC J0P 1H0 2020-01-18
The Hudson Office Inc. 66 Rue Birch Hill, Hudson, QC J0P 1H0 2019-12-20
Find all corporations in postal code J0P 1H0

Corporation Directors

Name Address
VICTOR CAVALLO 905 Plymouth, unit 716, Mont-Royal QC H4P 2B2, Canada
ANTONIO CAVALLO 76 Lower Whitlock, Hudson QC J0P 1H0, Canada
VINCENZO CAVALLO 380 Metcalfe, Westmount QC H3Z 2J4, Canada
ANITA CAVALLO 8853 ALBANEL, ST. LEONARD QC H1P 2X9, Canada

Entities with the same directors

Name Director Name Director Address
6494528 CANADA INC. ANTONIO CAVALLO 76 Lower Whitlock, Hudson QC J0P 1H0, Canada
6494528 CANADA INC. VINCENZO CAVALLO 380 Metcalfe Avenue, Westmount QC H3Z 2J4, Canada

Competitor

Search similar business entities

City Hudson
Post Code J0P 1H0

Similar businesses

Corporation Name Office Address Incorporation
Manufacturier En Cuir Mimi Inc. 984 Haussman, Laval, QC H7W 2Y8 1991-02-11
Mimi Lace Co Ltd. 8480 Jeanne Mance, Montreal, QC H2P 2S3
Dentelle Mimi Cie Ltee 8480 Jeanne Mance, Montreal, QC H2P 2S3 1984-10-12
Mimi's House 9412 Rue Clément, Lasalle, QC H8R 1T5 2017-05-09
Mimi Trim Enterprises Inc. 8480 Jeanne-mance, Montreal, QC H2P 2S3 2003-04-14
Coco and Company Inc. 1120 Rue De Canna, Laval, QC H7X 3W4 2020-01-30
Coco's Place Foundation 166, Northview Street, Montreal, QC H4X 1E2 2008-07-09
Coco Frio Beverage Services Inc. 2300 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Savons Mimi Ltée 8-29 Rue De Bruxelles, 8, Gatineau, QC J9J 0M4 2020-09-28
Ali & Mimi Inc. 1079 Laurier Avenue, Milton, ON L9T 6W8 2018-01-29

Improve Information

Please provide details on MIMI & COCO 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