MARY'S MEALS CANADA is a business entity registered at Corporations Canada, with entity identifier is 8304238. The registration start date is October 11, 2012. The current status is Active.
Corporation ID | 8304238 |
Business Number | 845360536 |
Corporation Name | MARY'S MEALS CANADA |
Registered Office Address |
340 Midpark Way Se Suite 230 Calgary AB T2X 1P1 |
Incorporation Date | 2012-10-11 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
CATHERINE JILLENE (JILL) MOWSER | 157 Millview Bay SW, Calgary AB T2Y 4A8, Canada |
Janet Haugh | 153 Avon Street, Motherwell ML1 3AL, United Kingdom |
Rob McGrath | 20 Rosedale Heights Drive, Toronto ON M4T 1C3, Canada |
Danielle Smith-Frothinger | 1946 Valleyview Drive, Kamloops BC V2C 4C2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-10-11 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2019-10-11 | current | 340 Midpark Way Se, Suite 230, Calgary, AB T2X 1P1 |
Address | 2017-02-14 | 2019-10-11 | 14505 Bannister Road Se, Suite 105, Calgary, AB T2X 3J3 |
Address | 2013-09-26 | 2017-02-14 | 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3 |
Address | 2012-10-11 | 2013-09-26 | 96 Alexandra Avenue, Waterloo, ON N2L 1L9 |
Name | 2012-10-11 | current | MARY'S MEALS CANADA |
Status | 2012-10-11 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-05-06 | Amendment / Modification |
Directors Limits Changed. Section: 201 |
2018-06-15 | Financial Statement / États financiers | Statement Date: 2017-12-31. |
2017-11-07 | Financial Statement / États financiers | Statement Date: 2015-12-31. |
2017-11-06 | Financial Statement / États financiers | Statement Date: 2016-12-31. |
2017-05-26 | Amendment / Modification | Section: 201 |
2017-02-14 | Amendment / Modification |
RO Changed. Section: 201 |
2013-03-28 | Amendment / Modification | Section: 201 |
2012-10-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-22 | Soliciting Ayant recours à la sollicitation |
2019 | 2019-06-10 | Soliciting Ayant recours à la sollicitation |
2018 | 2018-06-11 | Soliciting Ayant recours à la sollicitation |
2017 | 2017-06-14 | Soliciting Ayant recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Home Saver Direct Marketing Inc. | 300, 340 Midpark Way S.e., Calgary, AB T2X 1P1 | 2020-10-21 |
Veer Immigration Solutions Inc. | #300, 340 Midpark Way Se, Calgary, AB T2X 1P1 | 2020-05-03 |
Foundation for Migration and Sustainable Development | Suite 300, 340 Midpark Way, Calgary, AB T2X 1P1 | 2018-01-13 |
Mastergard E-link Ltd. | 300-340, Midpark Way Se, Calgary, AB T2X 1P1 | 2003-11-14 |
Mastergard Enterprises Inc. | 300, 340 Midpark Way Se, Calgary, AB T2X 1P1 | 2002-06-20 |
Trs Staffing Solutions (canada) Inc. | 340 Miopark Way Se, Suite 105, Calgary, AB T2X 1P1 | 1989-01-16 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Qts Consulting Ltd. | 149 Chaparral Ravine View Se, Calgary, AB T2X 0A4 | 2011-02-25 |
Autana Immigration Inc. | 183 Chapalina Mews Southeast, Calgary, AB T2X 0A7 | 2018-10-23 |
Arepas Delight Inc. | 183 Chapalina Mews Se, Calgary, AB T2X 0A7 | 2016-02-08 |
Soul-full Health and Wellness | 256 Chapalina Terrace Se, Calgary, AB T2X 0A8 | 2014-05-30 |
8418314 Canada Inc. | 260 Chapalina Terrace Se, Calgary, AB T2X 0A8 | |
Richoice Services Inc. | 264 Chapalina Terrace Se, Calgary, AB T2X 0B2 | 2018-07-01 |
Shabir Dewji Computing Inc. | 125 Silverado Range Pl, Calgary, AB T2X 0B4 | 2005-03-30 |
Mbv Dynamics E-commerce Ltd. | 90 Silverado Range Heights Southwest, Calgary, AB T2X 0B5 | 2018-09-21 |
Projacs Project Control Inc. | 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 | 2002-08-26 |
Ipmacs Project Management Inc. | 50 Silverado Range Heights Sw, Calgary, AB T2X 0B5 | 2010-05-31 |
Find all corporations in postal code T2X |
Name | Address |
---|---|
CATHERINE JILLENE (JILL) MOWSER | 157 Millview Bay SW, Calgary AB T2Y 4A8, Canada |
Janet Haugh | 153 Avon Street, Motherwell ML1 3AL, United Kingdom |
Rob McGrath | 20 Rosedale Heights Drive, Toronto ON M4T 1C3, Canada |
Danielle Smith-Frothinger | 1946 Valleyview Drive, Kamloops BC V2C 4C2, Canada |
City | Calgary |
Post Code | T2X 1P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Family Time Meals Inc. | C/o Tapper Cuddy LLP, 1000 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 | 2012-12-27 |
Consultants En Fabrication Alimentaire Home Meals Replacement (h.m.r.)inc. | 4615 Des Grandes Prairies, St-leonard, QC H1R 1A5 | 1997-08-12 |
Bad Ass Meals Canada Inc. | 38-2355 Derry Rd East, Missisauga, ON L5S 1V6 | 2016-06-15 |
Top Meals Inc. | 5 Mclaughlin Ave, Milton, ON L9T 8J3 | 2018-02-15 |
Meals By You Inc. | 59 Hogarth Avenue, Toronto, ON M4K 1K2 | 2020-07-01 |
Marble Meals Inc. | 74 Brickstone Circle, Thornhill, ON L4J 6M4 | 2019-05-27 |
Aiyana Meals Inc. | 454 Rue De La Gauchetière Ouest, Apt. 201, Montréal, QC H2Z 1E3 | 2017-06-11 |
Meals for Mutts | 654 Park Court, Newmarket, ON L3Y 3N6 | 2020-10-14 |
Mvp Meals Inc. | Unit V, 401 Weber Street N, Waterloo, ON N2J 3J2 | 2018-02-21 |
Livclean Meals Ltd. | 83, Condotti Drive., Woodbridge, ON L4H 0H6 | 2017-10-26 |
Please provide details on MARY'S MEALS CANADA 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 |