MUNTERS CANADA INC.

Address:
333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6

MUNTERS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 7578865. The registration start date is June 16, 2010. The current status is Active.

Corporation Overview

Corporation ID 7578865
Business Number 806639662
Corporation Name MUNTERS CANADA INC.
Registered Office Address 333 Bay Street, Suite 2400
Bay Adelaide Centre
Toronto
ON M5H 2T6
Incorporation Date 2010-06-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Maj-Britt Verna Alina Hällmark Eduard von Horns Väg 7, Stocksund 182 78, Sweden
Manjit Singh Chahal 59 Narrow Valley Crescent, Brampton ON L6R 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-05 current 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6
Address 2010-06-16 2010-07-05 66 Wellington Street West, Td Center, Suite 4200, Toronto Dominion Bank Tower, Toronto, ON M5K 1N6
Name 2010-06-16 current MUNTERS CANADA INC.
Status 2010-06-16 current Active / Actif

Activities

Date Activity Details
2010-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 Bay Street, Suite 2400
City Toronto
Province ON
Postal Code M5H 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Golden Star Resources Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Bonar Offshore Canada Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1995-11-29
National Links Consumer Products Management Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1998-09-24
De Beers Canada Holdings Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Exploration Rio Algom Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1953-02-20
Amtote Canada, Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Eckankar Canada 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1975-08-11
Mhps Canada, Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Box 42, Toronto, ON M5H 2R2 2004-12-08
Transmode Systems Canada Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2006-05-02
Borealis Infrastructure Holdings Corporation 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2006-11-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiant Biotherapeutics Inc. 2400-333 Bay St., Toronto, ON M5H 2T6 2020-07-22
Fasken Ontario Foundation 333 Bay Street, #2400, Toronto, ON M5H 2T6 2019-11-15
The Netanya Canada Foundation 333 Bay Street Suite 2400, Toronto, ON M5H 2T6 2018-06-26
Walk With You Financial Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 2016-05-10
9332707 Canada Inc. Bay Adelaine Centre, 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-06-12
Taxihail Inc. 333 Bay Street, Suite 2400, Box 20, Bay Adelaide Centre, Toronto, ON M5H 2T6 2013-10-24
8325707 Canada Limited 2400-333 Bay Street, Toronto, ON M5H 2T6 2012-10-15
Citrix SystÈmes Canada Inc. 333, Bay Street, Suite 2400, Toronto, ON M5H 2T6 1997-01-10
Mijenti Enterprises Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1977-11-17
Galaxy Lithium (bc) Limited 333, Bay Street, Suite 2400, Bay Adelaide Centre, Box 20, Toronto, ON M5H 2T6 1908-04-14
Find all corporations in postal code M5H 2T6

Corporation Directors

Name Address
Maj-Britt Verna Alina Hällmark Eduard von Horns Väg 7, Stocksund 182 78, Sweden
Manjit Singh Chahal 59 Narrow Valley Crescent, Brampton ON L6R 2M4, Canada

Entities with the same directors

Name Director Name Director Address
11695550 CANADA INC. Manjit Singh Chahal 270 Buick Boulevard, Brampton ON L7A 4L8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2T6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on MUNTERS CANADA 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