Mis Real Estate (Toronto) Inc. · Immeubles Mis (Toronto) Inc.

4000 Maisonneuve Ouest, Bur. 2403, Montreal, QC H3Z1J9

Overview

MIS REAL ESTATE (TORONTO) INC. (also known as IMMEUBLES MIS (TORONTO) INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 14, 1983 with corporation #1578219, and dissolved on August 25, 1995. The current entity status is . The registered office location is at 4000 Maisonneuve Ouest, Bur. 2403, Montreal, QC H3Z1J9. The directors of the corporation include J.G. Wright.

Corporation Information

ID1578219
Current NameMIS REAL ESTATE (TORONTO) INC.
Other NameIMMEUBLES MIS (TORONTO) INC.
Incorporation Date1983-10-14
Dissolution Date1995-08-25
Address4000 Maisonneuve Ouest
Bur. 2403
Montreal
QC H3Z1J9
Director Limits1-7

Corporation Directors

Director NameDirector Address
J.G. WRIGHT318 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1995-08-25currentDissolved / Dissoute
Activity1995-08-25currentDissolution - .
Address1988-01-13current4000 MAISONNEUVE OUEST, BUR. 2403, MONTREAL, QC H3Z1J9
Status1987-02-011995-08-25Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1983-10-14currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1983-10-141987-02-01Active / Actif
Name1983-10-14currentMIS REAL ESTATE (TORONTO) INC.
Name1983-10-14currentIMMEUBLES MIS (TORONTO) INC.
Activity1983-10-14currentIncorporation / Constitution en société - .
Act1983-10-131983-10-14Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
J.G. WRIGHT318 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada

Corporations with the same officer (J.G. WRIGHT)

Corporation NameAddressIncorporation Date
Exforco Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z1E91984-08-20
Omnium De Maisonneuve Inc. 3484 Avenue Du Musee, Montreal, QC H3G2C71980-08-22
L'Association Des Ecoles De Hockey Professionnel · Association of Professional Hockey Schools 800 Victoria Square, Suite 3400, Montreal 115, QC H4Z 1A11972-05-23
Mis Real Estate (Calgary) Inc. · Immeubles Mis (Calgary) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z1E91983-10-14
Bio-Medical Life Systems Canada Inc. 482 Main Street East, Hawkesbury, QC K6A1A91984-05-18
Lamex: Preparation Mecanique Des Materiaux Et Minerais Inc. 715 Place Victoria, Suite 850, Montreal, QC H2Y2H71983-06-09
Mis Real Estate (Montreal) Inc. · Immeubles Mis (Montreal) Inc. 3400 Stock Exchange Tower, Box 242, Montreal, QC H4Z1E91983-10-14

Location Information

Street Address 4000 MAISONNEUVE OUEST
BUR. 2403
CityMONTREAL
ProvinceQC
Postal CodeH3Z1J9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Got Ads Connection Inc. 4000 Maisonneuve Ouest #716, Westmount, QC H3Z 1J92011-03-16

Corporations in the same postal code

Corporation NameAddressIncorporation Date
133130 Canada Inc. 4000 Ouest, De Maisonneuve, Suite 1702, Montreal, QC H3Z1J91984-06-01
Villemontais Relations Publiques Inc. · Villemontais Public Relations Inc. 4000 Ouest, Boul. De Maisonneuve, Bur 3212, Montreal, QC H3Z1J91977-10-13
Lubrix Oil Inc. · Huiles Lubrix Inc. 4000 De Maisonneuve O, Suite 2010, Westmount, QC H3Z1J91989-03-06
131736 Canada Inc. 4000 Boul De Maisonneuve Ouest, Apt 1010, Westmount, QC H3Z1J91984-04-03
2827671 Canada Inc. 4000 De Maisonneuve O., Suite 1004, Montreal, QC H3Z1J91992-06-10
Hamilton-Hall International Consulting Inc. 4000 Boul. De Maisonneuve W., Suite 1201, Westmount, ON H3Z1J91984-09-28
Finexcom Inc. 4000 Demaisonneuive Ouest, App. 602, Westmount, QC H3Z1J91987-11-04
124361 Canada Ltee 4000 De Maisonneuve Blvd., Suite 2615, Westmount, QC H3Z1J91983-10-19
Yoraldim (Canada) Inc. 4000 Boul. Maisonneuve, Suite 803, Westmount, Montreal, QC H3Z1J91990-08-22
Purhakim Investments Inc. 4000 De Maisonneuve Ouest, Suite 2711, Montreal, QC H3Z1J91990-09-28
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
Teabean Coffee Co. Inc. 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A22009-05-14
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Mycological Society of Toronto · Société des mycologues de Toronto 110 Cumberland St, Suite 255, Toronto ON, ON M5R 3V52017-01-01
Services d'évaluation immobilière de Toronto Inc. 1119 Ridgewood Crt, Pickering, Pickering, ON L1V 6M12022-10-04
Lca Real Estate Ltd. · Les Immeubles Lca Ltee 8989 Cavendish Blvd, St. Laurent, QC H4T1M81973-05-04
Toronto General Insurance Company · Compagnie D'Assurance Toronto Generale Terminal A, P.O.Box 4030, Toronto, ON M5W1K41937-03-31
Toronto Airport Terminals Investors Inc. · Investisseurs Des Terminaux De L'Aeroport De Toronto Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B4P21991-06-26
Immeubles XTL Groupe Inc. · XTL Real Estate Group Inc. 75 Rexdale Boulevard, Toronto, ON M9W 1P12017-12-05
Pmf Plumbing Supplies (Toronto) Inc. · MatÉRiaux De Plomberie Pmf (Toronto) Inc. 1775 Bonhill Road, Unit 3, Mississauga, ON L5G 1C11992-12-31
Mcl Courtier En Immeubles Inc. · Mcl Real Estate Broker Inc. 1200 Avenue Mcgill College, Montreal, QC H3B4G71987-10-09
First Toronto Development Corp. · Corporation D'Exploitation Premiere Toronto 800 Place Victoria, Suite 4702, Montreal, QC H4Z1H61990-01-19
Toronto Black Investors Inc. · Investisseurs Noirs de Toronto Inc. 39 Mappin Way, Whitby, ON L1R 0R42023-02-01

Improve Information

Do you have more infomration about Mis Real Estate (Toronto) Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.