Mash Concept Inc.

Address:
219 Dufferin Street, Suite 218c, Toronto, ON M6K 3J1

Mash Concept Inc. is a business entity registered at Corporations Canada, with entity identifier is 8419523. The registration start date is February 1, 2013. The current status is Active.

Corporation Overview

Corporation ID 8419523
Business Number 824847446
Corporation Name Mash Concept Inc.
Registered Office Address 219 Dufferin Street
Suite 218c
Toronto
ON M6K 3J1
Incorporation Date 2013-02-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexander Godfried De Winne 440 Keith Avenue, Newmarket ON L3X 1V5, Canada
Michal Mulik 539 Cullen Avenue, Mississauga ON L5B 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-01 current 219 Dufferin Street, Suite 218c, Toronto, ON M6K 3J1
Name 2013-02-01 current Mash Concept Inc.
Status 2013-02-01 current Active / Actif

Activities

Date Activity Details
2013-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 219 DUFFERIN STREET
City TORONTO
Province ON
Postal Code M6K 3J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seagreen Technologies Inc. 219 Dufferin Street, Suite 203b, Toronto, ON M6K 3J1 2000-04-13
L'institut Canadien Du Credit 219 Dufferin Street, #216c, Toronto, ON M6K 3J1 1928-06-11
Front Door Communications Inc. 219 Dufferin Street, Suite 203b, Toronto, ON M6K 3J1 2000-11-03
The Canadian Academy of Recording Arts and Sciences 219 Dufferin Street, Suite 211c, Toronto, ON M6K 3J1 2008-10-07
Starstruck! Tv Inc. 219 Dufferin Street, Suite 101a, Toronto, ON M6K 1Y9 2004-08-13
Stickeryou Inc. 219 Dufferin Street, Suite 6a, Toronto, ON M6K 3J1 2008-05-19
7049668 Canada Inc. 219 Dufferin Street, Suite 300a, Toronto, ON M6K 1Y9 2008-09-23
Mcrock Capital Corporation 219 Dufferin Street, Suite 303b, Toronto, ON M6K 3J1 2012-03-01
Doubleplay Entertainment Inc. 219 Dufferin Street, Toronto, ON M6K 1Y9 2012-10-24
6388523 Canada Inc. 219 Dufferin Street, Suite 102b, Toronto, ON M6K 3J1 2005-05-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11592360 Canada Ltd. 210b-219 Dufferin St, Toronto, ON M6K 3J1 2019-08-27
Data On Tap Inc. 205b-219 Dufferin St, Toronto, ON M6K 3J1 2018-12-03
Koba Ventures Inc. 219 Dufferin Avenue, Suite 206b, Toronto, ON M6K 3J1 2018-09-21
Fleetad Media Inc. 219 Dufferin St, Unit 12c, Toronto, ON M6K 3J1 2016-04-22
8526079 Canada Inc. 219, Dufferin Local # 102b, Toronto, ON M6K 3J1 2013-05-21
The Republic Agency Corp. 219 Dufferin Street, Suite 10a, Toronto, ON M6K 3J1 2013-01-23
Abyssinian Goldfields Inc. 291 Dufferin Street, Suite 100b, Toronto, ON M6K 3J1 2011-08-17
News Minute Network Inc. Dufferin Liberty Centre, 219 Dufferin Street, Suite 211b, Toronto, ON M6K 3J1 2009-07-23
Schools In Bloom Information Exchange Inc. 201c 219 Dufferin Street, Toronto, ON M6K 3J1 2006-08-25
Eagar Brothers Incorporated 219 Dufferin St, Toronto, ON M6K 3J1 2006-03-21
Find all corporations in postal code M6K 3J1

Corporation Directors

Name Address
Alexander Godfried De Winne 440 Keith Avenue, Newmarket ON L3X 1V5, Canada
Michal Mulik 539 Cullen Avenue, Mississauga ON L5B 2M8, Canada

Entities with the same directors

Name Director Name Director Address
ZIN WEAR INC. Michal Mulik 539 Cullen Ave, MISSISSAUGA ON L5B 2M8, Canada
6341241 CANADA INC. MICHAL MULIK 200 MANITOBA STREET, SUITE 606, ETOBICOKE ON M8Y 3Y9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6K 3J1

Similar businesses

Corporation Name Office Address Incorporation
Importations Mash Ltee 705 Rue Ste-catherine Ouest, Montreal, QC 1976-09-16
Mash Ordinateur Inc. 524 Rue Cure Comtois, Terrebonne, Dist. Terrebo, QC J6W 3Y8 1977-08-29
Corporation Dentaire Mash 4950 Queen Mary Road, Suite 200, Montreal, QC H3W 1X3 1980-08-22
Les Modes Mish-mash Inc. 5008 Boulevard Samson, Chomedey, Laval, QC H7W 2J1 1987-11-04
Mash Capital Inc. 233 Ave. Labrosse, Pointe-claire, QC H9R 1A3 2016-04-05
Mash Telecom Inc. 4538, Rue De Lorimier, MontrÉal, QC H2H 2B5 2016-11-25
Feast Mash Inc. 46 Spadina Ave, Suite 400 (4th Floor), Toronto, ON M5V 2H8 2016-03-19
Her Mash Inc. 200-2618 Saint Joseph Boulevard, Orleans, ON K1C 1G3 2015-06-02
Concept Logistiques Internationales C.l.i. Inc. 315 Westcroft, Beaconsfield, Montreal, QC H9W 2M5 1998-12-11
Concept.bk Boutons Et Accessoires Inc. 515 Deslauriers Street, St. Laurent, QC H4N 1W2 2000-08-23

Improve Information

Please provide details on Mash Concept 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