My Merchant Processor Ltd. (Corporation# 7870027) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 2011.
Corporation ID | 7870027 |
Business Number | 817014319 |
Corporation Name | My Merchant Processor Ltd. |
Registered Office Address |
611, 626 - 14 Avenue Sw Calgary AB T2R 0X4 |
Incorporation Date | 2011-05-20 |
Dissolution Date | 2020-03-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 2 |
Director Name | Director Address |
---|---|
Ravina Mann | 190 Mountain Park Drive, S.E., Calgary AB T2Z 2J9, Canada |
Thomas Wood | 219 - 5777 Birney Avenue, Vancouver BC V6S 0A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-05-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-10-21 | current | 611, 626 - 14 Avenue Sw, Calgary, AB T2R 0X4 |
Address | 2013-08-13 | 2015-10-21 | 2400, 525-8th Avenue Sw, Calgary, AB T2P 1G1 |
Address | 2011-05-20 | 2013-08-13 | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 |
Name | 2011-05-20 | current | My Merchant Processor Ltd. |
Status | 2020-03-16 | current | Dissolved / Dissoute |
Status | 2019-10-18 | 2020-03-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-05-20 | 2019-10-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-03-16 | Dissolution | Section: 212 |
2013-08-13 | Amendment / Modification |
RO Changed. Section: 178 |
2012-03-27 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2011-05-20 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2017-06-05 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-05-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-05-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
10644056 Canada Corp. | 2000- 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2018-02-21 |
Canadian Cannabis Retail Corporation | 125 9 Avenue Southeast, Suite 2000, Calgary, AB T2R 0A2 | 2017-09-18 |
Next Vaping Industries Limited | 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2018-03-16 |
11781103 Canada Corporation | 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2019-12-09 |
11829122 Canada Corporation | 125 9 Avenue Southeast, Calgary, AB T2R 0A2 | 2020-01-07 |
12455668 Canada Inc. | 1206-140 10 Avenue Southwest, Calgary, AB T2R 0A3 | 2020-10-28 |
Trolif Consulting Inc. | 140 10 Avenue Southwest, 1204, Calgary, AB T2R 0A3 | 2019-12-04 |
Ifracture Inc. | 1201, 140 10 Avenue Sw, Calgary, AB T2R 0A3 | 2017-05-26 |
Worldwide Meetup Inc. | Suite 1201, 140 - 10 Avenue Sw, Calgary, AB T2R 0A3 | 2015-08-17 |
7739494 Canada Inc. | 1906 - 140 10 Ave Sw, Calgary, AB T2R 0A3 | 2010-12-30 |
Find all corporations in postal code T2R |
Name | Address |
---|---|
Ravina Mann | 190 Mountain Park Drive, S.E., Calgary AB T2Z 2J9, Canada |
Thomas Wood | 219 - 5777 Birney Avenue, Vancouver BC V6S 0A4, Canada |
City | Calgary |
Post Code | T2R 0X4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fourniture De Papier Associated Merchant Inc. | 111 Peter Street, Suite 804, Toronto, ON M5V 2H1 | 1999-01-22 |
Merchant Tech Ltd. | 31 Panorama Hills Square N.w., Calgary, AB T3K 5K7 | |
Trichome Processor Inc. | 872 County Road 17, L'orignal, ON K0B 1K0 | 2020-03-27 |
Traitement De Voix Inc. | 305 Baffin St., Dollard-des-ormeaux, QC H9A 3G4 | 1988-08-16 |
Bip Business Information Processor Ltd. | 8 Grouse Nest Circle, Gloucester, ON K1J 7G1 | 1982-01-07 |
Small Scale Food Processor Association | 2214 Sun Valley Drive, Nanaimo, BC V9T 6E8 | 2002-03-07 |
SystГ€mes De Mesure Par Microprocesseur Ff Inc. | 315 Dorchester East, Suite 003, Montreal, QC H2X 2P3 | 1986-05-07 |
Vin Merchant Inc. | 183 Dowling Avenue, Toronto, ON M6K 3B2 | 2018-07-19 |
Merchant Authority Ltd. | 321 Maplehurst Ave., Oakville, ON L6L 4Y3 | 2015-06-30 |
Tangledom Inc. | 30 Merchant Lane, #225, Toronto, ON M6P 4J6 | 2010-05-25 |
Please comment or provide details below to improve the information on My Merchant Processor Ltd..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.