MIROMAX HOLDING INC.

Address:
500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6

MIROMAX HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 7682255. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7682255
Business Number 861220648
Corporation Name MIROMAX HOLDING INC.
Registered Office Address 500 Sherbrooke Street West
Suite 1100
Montreal
QC H3A 3C6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
STUART M. ELMAN 45 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada
SHELDON ELMAN 63 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-01 current 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6
Name 2012-10-03 current MIROMAX HOLDING INC.
Name 2010-12-01 2012-10-03 4107225 CANADA INC.
Status 2013-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2010-12-03 2013-12-01 Active / Actif

Activities

Date Activity Details
2012-10-03 Amendment / Modification Name Changed.
Section: 178
2010-12-01 Amalgamation / Fusion Amalgamating Corporation: 4107225.
2010-12-01 Amalgamation / Fusion Amalgamating Corporation: 4302982.

Corporations with the same name

Corporation Name Office Address Incorporation
Miromax Holding Inc. 600 De Maisonneuve Blvd. W., Suite 2000, Montréal, QC H3A 3J2

Office Location

Address 500 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3421902 Canada Inc. 500 Sherbrooke Street West, Suite 1100, MontrÉal, QC H3A 3G4 1997-10-30
Groupe De Recherche Medicale Kells Inc. 500 Sherbrooke Street West, Suite 500, Montreal, QC H3A 3C6 1998-05-19
4302974 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4302982 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4302991 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2005-05-30
4316771 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2006-02-21
Menagerie Holdings Limited 500 Sherbrooke Street West, Suite 1100, MontrÉal, QC H3A 3C6 2004-07-09
4316771 Canada Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6
3773965 Canada Inc. 500 Sherbrooke Street West, Suite C-254, Montreal, QC H3G 1G3 2000-09-26
4093496 Canada Inc. 500 Sherbrooke Street West, Suite 1100, Montreal, QC H3A 3C6 2002-07-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Medisys Diagnostic Imaging Gp Inc. 500 Sherbrooke Street West, 11th Floor, Montreal, QC H3A 3C6 2008-03-11
Immunother Inc. 500 Sherbrooke St. West, Suite 800, Montreal, QC H3A 3C6 2002-01-29
Imatech Clinic Inc. 500 Sherbrooke St West, Suite 1100, Montreal, QC H3A 3C6 1999-08-24
Pourvoirie Etamamiou Inc. 500 Rue Sherbrooke Ouest, Bureau 800, Montreal, QC H3A 3C6 1999-07-23
Mode T.j.h. Inc. 500 Sherbrooke Ouest, Bureau 950, Montreal, QC H3A 3C6 1997-10-01
Grafin Inc. 500 Rue Sherbkooke Ouest, Suite 400, Montreal, QC H3A 3C6 1993-10-06
Capda Capital Corporation 500 Rue Sherbrooke Ouest, Suite 400, Montreal, QC H3A 3C6 1991-05-02
Corporation MontrÉsor Inc. 500, Rue Sherbrooke Ouest, Bureau 900, Montréal, QC H3A 3C6 1990-01-25
Toronto Radiologists' Services Limited 500 Sherbrooke St. W., 11th Floor, Montreal, QC H3A 3C6
Manna Research Inc. 500 - 500 Sherbrooke Street West, Montreal, QC H3A 3C6
Find all corporations in postal code H3A 3C6

Corporation Directors

Name Address
STUART M. ELMAN 45 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada
SHELDON ELMAN 63 SUNNYSIDE AVENUE, WESTMOUNT QC H3Y 1C3, Canada

Entities with the same directors

Name Director Name Director Address
CAREBOOK TECHNOLOGIES (2020) INC. TECHNOLOGIES CAREBOOK (2020) INC. Stuart M. Elman 1400-2045 Stanley Street, Montreal QC H3A 2V4, Canada
PCP FERTILITY GP INC. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
ESPHT I GP Inc. Commandité ESPHT I Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
11970453 Canada Inc. Stuart M. Elman 181 Bay Street, Suite 4260, Toronto ON M5J 2T3, Canada
CAREBOOK TECHNOLOGIES (OPS) INC. TECHNOLOGIES CAREBOOK (OPS) INC. Stuart M. Elman 1400-2045 Stanley Street, Montreal QC H3A 2V4, Canada
TRI FIT INCORPORATED Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
ESPHT Invest I Inc. ESPHT Investissement I Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
Gestion Plexo Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
Gestion ESPHT Inc. · ESPHT Management Inc. Stuart M. Elman 45 Surrey Gardens, Westmount QC H3Y 1N5, Canada
SUMMIT VETERINARY PHARMACY GP INC. Stuart M. Elman 181 Bay Street, Suite 4260, Toronto ON M5J 2T3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3C6

Similar businesses

Corporation Name Office Address Incorporation
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Holding Ds Banque Royale Inc. 200 Bay Street, 9th Floor South Tower, Toronto, ON M5J 2J5
Open Robotics Challenge Holding Ltd. 7630 Rue De Liverpool, Brossard, QC J4Y 3J9 2018-11-19

Improve Information

Please provide details on MIROMAX HOLDING 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