MIKE THE PLUMBER INC.

Address:
663 Burnett Ave., Cambridge, ON N1T 1P1

MIKE THE PLUMBER INC. is a business entity registered at Corporations Canada, with entity identifier is 6470009. The registration start date is January 1, 2006. The current status is Active.

Corporation Overview

Corporation ID 6470009
Business Number 813910742
Corporation Name MIKE THE PLUMBER INC.
Registered Office Address 663 Burnett Ave.
Cambridge
ON N1T 1P1
Incorporation Date 2006-01-01
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
RUSHELLE MISENER 663 BURNETT AVENUE, CAMBRIDGE ON N1T 1P1, Canada
WAYNE MISENER 663 BURNETT AVENUE, CAMBRIDGE ON N1T 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-07 current 663 Burnett Ave., Cambridge, ON N1T 1P1
Address 2011-11-22 2012-09-07 17a-218 Silvercreek Pkwy. N., Suite 203, Guelph, ON N1H 8E8
Address 2006-01-01 2011-11-22 230 Highland Road W., Kitchener, ON N2M 3C2
Name 2006-01-01 current MIKE THE PLUMBER INC.
Status 2006-01-01 current Active / Actif

Activities

Date Activity Details
2006-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 663 BURNETT AVE.
City CAMBRIDGE
Province ON
Postal Code N1T 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Drains R Us Plumbing Inc. 663 Burnett Ave., Cambridge, ON N1T 1P1 2006-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Counsel Without Borders Inc. 690 Burnett Avenue, Cambridge, ON N1T 1P1 2020-09-02
9555315 Canada Inc. 723 Burnett Ave, Cambridge, ON N1T 1P1 2015-12-17
Ninos B Inc. 723 Burnett Avenue, Cambridge, ON N1T 1P1 2015-10-06
Blackivy International Inc. 723 Burnett Avenue, Cambridge, ON N1T 1P1 2015-10-06
Shipidy Inc. 723 Burnett Avenue, Cambridge, ON N1T 1P1 2018-07-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Culligan of Canada, Ltd. 490 Pinebush Road, Cambridge, ON N1T 0A5
First Peoples Health Care Solutions Inc. 485 Pinebush Road, Unit 203, Cambridge, ON N1T 0A6 2016-11-30
11900781 Canada Inc. 64 Broadoaks Drive, Cambridge, ON N1T 0A7 2020-02-12
10196517 Canada Inc. 44 Hinrichs Cres, Cambridge, ON N1T 0A8 2017-04-18
8767904 Canada Inc. 59 Hinrichs Cres, Cambridge, ON N1T 0A8 2014-01-24
Green Vine Holdings Limited 47, Hinrichs Crescent, Cambridge, ON N1T 0A8 2012-08-13
Sudzy Fine Cars Inc. 59 Hinrichs Crescent, Cambridge, ON N1T 0A8 2012-04-05
Holibyte Software Limited 47 Hinrichs Crescent, Cambridge, ON N1T 0A8 2006-08-01
Stathouse Group Investments Ltd. 133 Chester Drive, Cambridge, ON N1T 0B1 2011-09-07
7025068 Canada Ltd. 3 Fitzgerald Dr., Cambridge, ON N1T 0B2 2008-08-10
Find all corporations in postal code N1T

Corporation Directors

Name Address
RUSHELLE MISENER 663 BURNETT AVENUE, CAMBRIDGE ON N1T 1P1, Canada
WAYNE MISENER 663 BURNETT AVENUE, CAMBRIDGE ON N1T 1P1, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1T 1P1

Similar businesses

Corporation Name Office Address Incorporation
The Mike Weir Foundation 1217 Mike Weir Drive, Brights Grove, ON N0N 1C0 2004-03-01
Les Placements Mike Dym Ltee 5025 Ramsay, St-hubert, QC J3Y 2S3 1980-11-19
Les Fourrures Mike Papadopoulos Ltee 1449 St Alexander, Suite 1009, Montreal, QC H3A 2G6 1981-09-25
Agence De Vente Mike Goldberg Ltee 5720 Rembrandt, Suite 902, Cote St-luc, QC H4W 3A1 1970-07-31
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Mike Izzo & Fils Limitee 4001 Souvenir, Chomedey, Laval, QC H7W 1A9 1985-05-31
Societe De Placement Mike Kristof Ltee 523 Algonoquin Ave., Mount Royal, QC H3R 1C9 1981-09-04
Mike Howlett & Associes Ltee 755 Boissy Street, St-lambert, QC J4R 1K1 1990-06-05
Mike Haimes & Associes Ltee 111 Irvine Avenue, Westmount, QC H3Z 2K3 1978-06-22
Delta Mike Inc. 2450 Derry Road East, Hangar #9, Mississauga, ON L5S 1B2

Improve Information

Please provide details on MIKE THE PLUMBER 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