MY INTERACTIVE MENU (MIMENU) TECHNOLOGIES INC.

Address:
248 Yellowood Circle, 1st Floor, Thornhill, ON L4J 8L9

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 Overview

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

Directors

Director Name Director Address
GAUTAM SHAH 248 YELLOWOOD CIRCLE, 1ST FLOOR, THORNHILL ON L4J 8L9, Canada

Corporation History

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

Activities

Date Activity Details
2009-12-29 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 248 YELLOWOOD CIRCLE
City THORNHILL
Province ON
Postal Code L4J 8L9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
GAUTAM SHAH 248 YELLOWOOD CIRCLE, 1ST FLOOR, THORNHILL ON L4J 8L9, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L4J 8L9
Category technologies
Category + City technologies + THORNHILL

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches