KITCHEN MATE INC.

Address:
100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8

KITCHEN MATE INC. is a business entity registered at Corporations Canada, with entity identifier is 9088849. The registration start date is November 19, 2014. The current status is Active.

Corporation Overview

Corporation ID 9088849
Business Number 824066583
Corporation Name KITCHEN MATE INC.
Registered Office Address 100 King Street West, Suite 6200
1 First Canadian Place
Toronto
ON M5X 1B8
Incorporation Date 2014-11-19
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Yang Yu 11 Brunel Court #4802, Toronto ON M5V 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-08-17 current 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Address 2014-11-19 2017-08-17 3112 Clipperton Drive, Mississauga, ON L5M 0C2
Name 2014-11-19 current KITCHEN MATE INC.
Status 2014-11-19 current Active / Actif

Activities

Date Activity Details
2018-07-11 Amendment / Modification Section: 178
2017-02-27 Amendment / Modification Directors Limits Changed.
Section: 178
2014-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 6200
City Toronto
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ice Ngx Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Royal Group, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Nelnet Business Solutions - Canada, Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-10-13
3054900 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1994-07-27
3192423 Canada Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 1995-10-16
Pattern St. Joseph Holdings Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-06-15
Bwp Wind Gp Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-10-15
Hachette Book Group Canada Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-08-26
Pariscribe Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2008-11-24
Munchkin Baby Canada, Ltd. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 2010-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
Yang Yu 11 Brunel Court #4802, Toronto ON M5V 3Y3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DANCEFIT ALLIANCE ASSOCIATION Yang Yu 1550 16th Avenue, Building D, Unit 4, Richmond Hill ON L4B 3K9, Canada
Bonus Superfood Inc. YANG YU 203 Beechmont Crescent, Saskatoon SK S7V 1C7, Canada
WISHHAHA inc. Yang Yu 11 Brunel CRT Unit #4802, Toronto ON M5V 3Y3, Canada
UXEL Technologies Inc. Yang Yu 6 Radcliffe Road, Markham ON L3R 7X7, Canada
Yuvisual Design & Culture Media Co., Ltd. Yang Yu Palmdale Dr., Toronto ON M1T 3M7, Canada
HOME COUNTRY ECOMMERCE LIMITED YANG YU 301 Westpark Cres., Waterloo ON N2T 0A4, Canada
9157077 Canada Inc. Yang Yu 33 Tambrook Dr., Scarorough ON M1W 3L8, Canada
Prognex Corp. YANG YU 3112 CLIPPERTON DRIVE, MISSISSAUGA ON L5M 0C2, Canada
Dragon Consult Net Inc. YANG YU 94 PEMBROKE ST., TORONTO ON M5A 2N8, Canada
10843890 CANADA INC. Yang Yu 160 Brian Drive, Toronto ON M2J 3Z1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Les Breuvages Lil'mate Inc. 4710 St-ambroise, Suite 103, Montreal, QC H4C 2C7 1982-04-21
Logiciels De Distribution-mate Inc. 2515 Rue Pommard, C.p. 501, St-lazare, QC J0P 1V0 1987-03-17
Modes Chic Mate Inc. 353 Rue Richmond, Montreal, ON H3J 1T9 1983-09-29
Prime Mate Beverages Inc. 4130 Rue Berri, Montreal, QC H2L 4H3 2013-09-01
Life Mate Beverages Inc. 5686 Rue De Bordeaux, Montréal, QC H2G 2R3 2017-09-04
Account Mate Support Network Inc. 6839 Christophe Colomb, Montreal, QC H2S 2H3 1987-06-19
Nettoyeur Windo-mate Canada Inc. 3370 Achim St., Montreal, QC H4K 2E3 1983-06-13
Kitchen Nation Incorporated 80 Clementine Drive, Brampton, ON L6Y 0L8 2017-12-18
Yatin's Kitchen Inc. 3709 55 Street, #314, Wetaskiwin, AB T9A 3B9
Ditch The Kitchen Inc. 417 Arbour Lake Dr Nw, Calgary, AB T3G 5G2

Improve Information

Please provide details on KITCHEN MATE 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