MIKES SUBMARINES INC. is a business entity registered at Corporations Canada, with entity identifier is 821055. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 821055 |
Corporation Name | MIKES SUBMARINES INC. |
Registered Office Address |
2300 Yonge St. Suite 906 Toronto ON M4P 1E4 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 10 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-02-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-02-27 | 1979-02-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-02-28 | current | 2300 Yonge St., Suite 906, Toronto, ON M4P 1E4 |
Name | 1979-02-28 | current | MIKES SUBMARINES INC. |
Status | 1980-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1979-02-28 | 1980-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-02-28 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Health Care Projects Ltd. | 2300 Yonge St., Toronto, ON | 1975-07-24 |
Les Communications Comac Limitee | 2300 Yonge St., Yonge-egli Nton Ctr., Toronto, ON M4P 1E4 | |
Suncrest Film Distribution Inc. | 2300 Yonge St., Suite 400, Toronto, ON M4P 1E4 | 1995-02-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Telespectrum Worldwide (canada) Inc. | 2300 Yonge St, Suite 2200, Toronto, ON M4P 1E4 | 1996-11-12 |
Canadian Bakeries Limited | 2300 Yonge Street, Toronto, ON M4P 1E4 | 1925-08-15 |
Pr Response West Inc. | 3000 Yonge Street, Suite 2300, Toronto, ON M4P 1E4 | |
Port Colborne & St.lawrence Navigation Company Limited | 2300 Yonge Street, Toronto, ON M4P 1E4 | 1912-02-12 |
Les Fourrures Richer, Brooks, Burnett Inc. | 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 | 1977-01-07 |
A.x.f. Holdings Limited | 2300 Yonge Street, Suite 703, Toronto, ON M4P 1E4 | 1977-05-11 |
Gestions Global (gmpc) Inc. | 2300 Yonge Street, Suite 3000, Toronto, ON M4P 1E4 | 1977-06-03 |
Jaffa Road (florida) Management Inc. | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 | 1991-12-04 |
Insight International Tours (canada) Inc. | 2300 Yonge Street, Suite 906, Toronto, ON M4P 1E4 | 1997-01-29 |
Pr Response Inc. | 3000 Yonge Street, Suite 2300, Toronto, ON M4P 1E4 | |
Find all corporations in postal code M4P1E4 |
City | TORONTO |
Post Code | M4P1E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Restaurants Mikes Inc. | 8250 Decarie Boulevard, Suite 310, Montreal, QC H4P 2P5 | |
Mikes Restaurants Inc. | 8250 Decarie Blvd., Suite 310, Montreal, QC H4P 2P5 | |
Mikes Home Builder Inc. | Po Box 135, Railway Avenue, Vita, MB R0A 2K0 | 2008-10-14 |
Superb Submarines Inc. | 817 Newman Blvd., Lasalle, QC | 1978-09-25 |
Mecc Mikes Estimators and Construction Consultants Ltd. | 129 Daniel Drive, Irishtown, NB E1H 0B2 | 2005-07-04 |
Mikes Submarine Sandwiches Ltd. | 1681 St. Denis Street, Montreal, QC H2X 3K4 | 1968-09-05 |
Imax Submarines Inc. | 139 March Road, Nepean, ON K2K 2Y2 | 1996-10-11 |
Mikes Concrete Finishing Ltd. | 452 11th St. North West, R.r. 5 Site 14 Comp 41, Prince Albert, SK S6V 5R3 | 2008-03-06 |
Jacques Submarines Inc. | 5305 Rue Charleroi, Montreal-nord, QC H1G 3A5 | 1980-04-25 |
Rachel No. 1 Submarines Inc. | 2142 Rachel St. East, Montreal, QC | 1980-06-18 |
Please provide details on MIKES SUBMARINES 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 |