Yours & Mine Distribution Inc.

Address:
1350 Rue Mazurette, Suite 323, Montreal, QC H4N 1H2

Yours & Mine Distribution Inc. is a business entity registered at Corporations Canada, with entity identifier is 9269673. The registration start date is April 25, 2015. The current status is Active.

Corporation Overview

Corporation ID 9269673
Business Number 805031796
Corporation Name Yours & Mine Distribution Inc.
Les Distributions Yours & Mine Inc.
Registered Office Address 1350 Rue Mazurette
Suite 323
Montreal
QC H4N 1H2
Incorporation Date 2015-04-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Harold Merton 402-5375, Avenue Notre-Dame-de-Grâce, Montréal QC H4A 1L2, Canada
Grant Winton 657, Avenue Roslyn, Westmount QC H3Y 2V1, Canada
Andrew Saibil 53 Rue Belcourt, Dollard-des-Ormeaux QC H9A 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-07 current 1350 Rue Mazurette, Suite 323, Montreal, QC H4N 1H2
Address 2015-04-25 2016-04-07 23 Greenfield, Dollard Des Ormeaux, QC H9G 2L3
Name 2017-02-01 current Yours & Mine Distribution Inc.
Name 2017-02-01 current Les Distributions Yours & Mine Inc.
Name 2017-02-01 current Yours ; Mine Distribution Inc.
Name 2017-02-01 current Les Distributions Yours ; Mine Inc.
Name 2015-04-25 2017-02-01 9269673 CANADA INC.
Status 2015-04-25 current Active / Actif

Activities

Date Activity Details
2017-02-01 Amendment / Modification Name Changed.
Section: 178
2017-01-20 Amendment / Modification Section: 178
2015-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1350 RUE MAZURETTE
City MONTREAL
Province QC
Postal Code H4N 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3342191 Canada Inc. 1350 Rue Mazurette, Suite 116, Montréal, QC H4N 1H2 1997-01-31
3956407 Canada Inc. 1350 Rue Mazurette, Suite 208, Montreal, QC H4N 1H2 2001-10-09
6583563 Canada Inc. 1350 Rue Mazurette, Suite 208, Montreal, QC H4N 1H1 2006-06-13
123226 Canada Ltee./ltd. 1350 Rue Mazurette, #116, Montréal, QC H4N 1H2 1983-04-27
2634520 Canada Inc. 1350 Rue Mazurette, Suite 215, Montréal, QC H2N 1H2 1990-09-10
Novo 3bi Inc. 1350 Rue Mazurette, Suite 416, Montreal, QC H4N 1H2 1994-04-15
3772853 Canada Inc. 1350 Rue Mazurette, Suite 208, Montreal, QC H4N 1H2 2000-06-09
L C North America Inc. 1350 Rue Mazurette, Suite 116, Montréal, QC H4N 1H2 2004-11-04
8099316 Canada Inc. 1350 Rue Mazurette, Suite 318, Montreal, QC H4N 1H2 2012-02-06
8100462 Canada Inc. 1350 Rue Mazurette, Suite 318, Montreal, QC H4N 1H2 2012-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hushley Inc. 305-1350 Rue Mazurette, Montréal, QC H4N 1H2 2020-05-05
Top P.e.n. Inc. 1350, Mazurette Street, Suite 105, Montréal, QC H4N 1H2 2018-04-23
Vinaria Din Vale (canada) Inc. 326-1350, Rue Mazurette, Montréal, QC H4N 1H2 2017-01-31
MÉgapode Inc. 317-1350 Rue Mazurette, MontrÉal, QC H4N 1H2 2016-08-31
Jumpin Rhino Co. Inc. 1350 Mazurette, Suite 308, Montreal, QC H4N 1H2 2015-11-23
Brother × FrÈre Footwear Inc. 1350 Mazurette, Suite 323, Montréal, QC H4N 1H2 2015-08-06
Select Vins Advini Inc. 1350, Rue Mazurette, Bureau 401, MontrÉal, QC H4N 1H2 2015-05-19
Corporam Medical Inc. 1360 Mazurette Street, Montreal, QC H4N 1H2 2013-09-19
Fred Jeudine ExclusivitÉs Inc. 1350, Mazurette, Suite 204, Montréal, QC H4N 1H2 2011-03-22
7791313 Canada Inc. 409-1350 Mazurette Street, Montréal, QC H4N 1H2 2011-03-01
Find all corporations in postal code H4N 1H2

Corporation Directors

Name Address
Harold Merton 402-5375, Avenue Notre-Dame-de-Grâce, Montréal QC H4A 1L2, Canada
Grant Winton 657, Avenue Roslyn, Westmount QC H3Y 2V1, Canada
Andrew Saibil 53 Rue Belcourt, Dollard-des-Ormeaux QC H9A 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
11715763 CANADA INC. Harold Merton 4480 Chemin de la Côte-de-Liesse, Suite 205, Mont-Royal QC H4N 2R1, Canada
BIONICARS LTD. HAROLD MERTON 2660 CAZANEUVE, ST-LAURENT QC H4R 1T9, Canada
WOODTRANS INC. HAROLD MERTON 690 MARLATT ST, ST-LAURENT QC H4M 2H3, Canada
PETER H. NASH & ASSOCIATES INC. HAROLD MERTON 5375 Notre-Dame-de-Grâce Avenue, Unit 402, Montreal QC H4A 1L2, Canada
BAGEL DEPOT INC. HAROLD MERTON 4480 Côte-de-Liesse Road, Suite 205, MONTREAL QC H4N 2R1, Canada
SERVICES FINANCIERS ATOR INC. · ATOR FINANCIAL SERVICES INC. HAROLD MERTON 690 MARLATT STREET, ST-LAURENT QC H4M 2H3, Canada
IMJ IMPEX INTERNATIONAL INC. Harold Merton 402-5375 Notre-Dame-de-Grâce Ave, Montréal QC H4A 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N 1H2

Similar businesses

Corporation Name Office Address Incorporation
La Mine De Muzo Mine Co. Ltee. 1185 Vanier Drive, Mississauga, ON L5H 3W9 1982-05-27
Groupe Metah Mine Inc. 69 Sir Jacobs Crescent, Brampton, ON L7A 3T5 2014-06-23
Pneu Mine X International Inc. 1180, Rue De L'escale, Val-d'or, QC J9P 4G8 2011-02-22
Jeffrey Mine Inc. 111, Boulevard St Luc, Asbestos, QC J1T 3N2
Mine D'or Dona Lake LtÉe P.o. Box 310, Pickle Lake, ON P0V 3A0 1993-08-20
Bio-mine Ltd. 278 Boland Ave, Sudbury, ON P3E 1Y2 2015-06-18
Mine Orina Inc. 5 Clermont, C P 81, Lorrainville, QC J0Z 2R0 1989-05-29
Mine Cristal Inc. 430 Rang 11, Bonsecours, QC J0E 1H0 1982-09-09
J.j.s.n. Productions Inc. 80 De La Mine, Gatineau, QC J8P 7W1 1993-03-18
S.o.d.e.v. Mine Inc. 5430 Rue Louisbourg, Montreal, QC 1979-07-12

Improve Information

Please provide details on Yours & Mine Distribution 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