MY INTERACTIVE MENU (MIMENU) TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 7303459. The registration start date is December 29, 2009. The current status is Active.
Corporation ID | 7303459 |
Business Number | 832888663 |
Corporation Name | MY INTERACTIVE MENU (MIMENU) TECHNOLOGIES INC. |
Registered Office Address |
248 Yellowood Circle 1st Floor Thornhill ON L4J 8L9 |
Incorporation Date | 2009-12-29 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GAUTAM SHAH | 248 YELLOWOOD CIRCLE, 1ST FLOOR, THORNHILL ON L4J 8L9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-12-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2009-12-29 | current | 248 Yellowood Circle, 1st Floor, Thornhill, ON L4J 8L9 |
Name | 2009-12-29 | current | MY INTERACTIVE MENU (MIMENU) TECHNOLOGIES INC. |
Status | 2012-06-08 | current | Active / Actif |
Status | 2012-05-30 | 2012-06-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2009-12-29 | 2012-05-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-12-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-10-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-11-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
12265192 Canada Inc. | 4 Yellowood Circle, Toronto, Vaughan, ON L4J 8L9 | 2020-08-12 |
Superstars Towing Inc. | 22 Yellowood Circle, Vaughan, ON L4J 8L9 | 2017-04-21 |
Fts Trading Inc. | 264 Yellowood Circle, Thornhill, ON L4J 8L9 | 2014-07-15 |
Benevault Inc. | 9 Yellowood Circle, Thornhill, ON L4J 8L9 | 2014-06-25 |
Canadian Academy of Manipulative Physiotherapy (campt) | 258 Yellowood Circle, Thornhill, ON L4J 8L9 | 2013-02-12 |
Marvin Navy Construction Ltd. | 6 Yellowood Circle, Thornhill, ON L4J 8L9 | 2011-07-04 |
24/7 Alpha Solutions Ltd. | 4 Yellowood Circle, Vaughan, ON L4J 8L9 | 2020-10-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bhr Solutions Incorporated | 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 | 2020-08-15 |
Streamline Investment Consulting and Mitigation Services Inc. | 15 North Park Rd., 815, Thornhill, ON L4J 0A1 | 2020-07-29 |
Uft Can. Inc. | 1603-15 North Park Road, Vaughan, ON L4J 0A1 | 2019-08-11 |
Dmme Inc. | 1512-7 North Park Road, Vaughan, ON L4J 0A1 | 2019-06-21 |
11238035 Canada Inc. | Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 | 2019-02-06 |
10972169 Canada Ltd. | 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 | 2018-08-31 |
10224804 Canada Inc. | 15 North Park Rd, Thornhill, ON L4J 0A1 | 2017-05-07 |
8983895 Canada Inc. | 701-15 North Park Rd., Thornhill, ON L4J 0A1 | 2014-08-10 |
Arelli Inc. | Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 | 2013-07-13 |
Restoration 1 York Inc. | 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 | 2013-01-14 |
Find all corporations in postal code L4J |
Name | Address |
---|---|
GAUTAM SHAH | 248 YELLOWOOD CIRCLE, 1ST FLOOR, THORNHILL ON L4J 8L9, Canada |
City | THORNHILL |
Post Code | L4J 8L9 |
Category | technologies |
Category + City | technologies + THORNHILL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Interactive Menu Canada Inc. | 5818 Wolseley, Montreal, QC H4W 2M1 | 2012-07-19 |
Technologies Interactive Bahn Inc. | 10585 Waverly, Montreal, QC H3L 2W5 | 1995-02-06 |
Multi Menu Franchising Inc. | 2852 Boulevard Le Corbusier, Laval, QC H7L 3S1 | 2009-10-05 |
Chef's Menu Inc. | 1435 Rue Island, Montreal, QC H3K 2N7 | 1989-04-07 |
Atlantic Interactive Technologies Inc. | 1780 Water Street, Miramichi, NB E1N 3A6 | 2012-03-29 |
Sucre Interactive Technologies Inc. | 202, 502 Third Avenue, Fernie, BC V0B 1M0 | 2019-08-14 |
Ad-vance Interactive Technologies Ltd. | 116 Ranleigh Ave, Toronto, ON M4N 1W9 | 2010-09-23 |
Sun Interactive Technologies Corp. | 3907 Hertford St, Burnaby, BC V5G 2R5 | 2007-09-19 |
Canlink Interactive Technologies Ltd. | 120 Herzberg Road, Kanata, ON K2K 3B7 | 1996-04-22 |
Marketaid Interactive Technologies Corporation | 64 Carlyle Ave, Ottawa, ON K1S 4Y4 | 2005-10-04 |
Please provide details on MY INTERACTIVE MENU (MIMENU) TECHNOLOGIES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |