Mutatis Management Services Limited is a business entity registered at Corporations Canada, with entity identifier is 10010952. The registration start date is December 5, 2016. The current status is Active.
Corporation ID | 10010952 |
Business Number | 738808724 |
Corporation Name | Mutatis Management Services Limited |
Registered Office Address |
Peak Legal Counsel, 330-4000 4 St Se Calgary AB T2G 2W3 |
Incorporation Date | 2016-12-05 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Andrew McLeod | 350 815 8 Ave SW, Calgary AB T2P 3P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-12-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-08-10 | current | Peak Legal Counsel, 330-4000 4 St Se, Calgary, AB T2G 2W3 |
Address | 2020-03-20 | 2020-08-10 | 251217 Range Road 33, Calgary, AB T3Z 1K7 |
Address | 2019-01-25 | 2020-03-20 | 818 22 Avenue Se, Calgary, AB T2G 1N5 |
Address | 2018-05-11 | 2019-01-25 | 4305 54 Avenue Se, Calgary, AB T2C 2A2 |
Address | 2016-12-05 | 2018-05-11 | 350-815 8 Avenue Sw, Calgary, AB T2P 3P2 |
Name | 2016-12-05 | current | Mutatis Management Services Limited |
Status | 2016-12-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-12-05 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2019-01-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | PEAK LEGAL COUNSEL, 330-4000 4 ST SE |
City | Calgary |
Province | AB |
Postal Code | T2G 2W3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Toitures Express Roofing Inc. | 4020 4 St Se, Calgary, AB T2G 2W3 | 2015-02-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mind Over Money Inc. | Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 | 2003-01-16 |
Texcan Capital Inc. | #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 | 2007-08-21 |
Canada Debt Assistance Inc. | Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 | |
Anacaona Realty Group Inc. | Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 | 2008-09-04 |
Peak Tutoring Ltd. | Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 | 2016-02-09 |
Bergen Living Ltd. | 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 | 2017-11-13 |
Boatgas Enterprises Limited | 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 | 2014-05-07 |
Ajiagem Canada Inc. | 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 | 2011-05-06 |
Dong Fa (canada) Corporation | 115 2nd Avenue S. E., Calgary, AB T2G 0B2 | 1993-06-28 |
Revelute Inc. | 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 | 2018-03-29 |
Find all corporations in postal code T2G |
Name | Address |
---|---|
Andrew McLeod | 350 815 8 Ave SW, Calgary AB T2P 3P2, Canada |
Name | Director Name | Director Address |
---|---|---|
Vertegrate Corporation | Andrew McLeod | 909 20 Avenue SE, Calgary AB T2G 1M4, Canada |
IAM Media Corp. | Andrew McLeod | 1123 Front Street (Lower-Level Suite), Nelson BC V1L 4C1, Canada |
Real Homes Inc. | Andrew McLeod | 1123 Front Street, Nelson BC V1L 4C1, Canada |
CampusBay Trading Inc. | ANDREW MCLEOD | 474D CUTTEN HOUSE, 55 UNIVERSITY AVENUE, WOLFVILLE NS B4P 2P3, Canada |
SURFACE TECH LABORATORIES INC. | Andrew McLeod | 13864 Highway #6, Wallace NS B0K 1Y0, Canada |
City | Calgary |
Post Code | T2G 2W3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ge Canada Management Services Limited | 1919 Minnesota Court, Suite 100, Mississauga, ON L5N 0C9 | |
Flagstone Management Services (halifax) Limited | 900-1959 Upper Water Street, Halifax, NS B3J 3N2 | |
Les Services De Gestion Lexion Limitee | 1 Place Ville Marie, Suite 2101, Montreal, QC H3B 2C6 | 1978-05-17 |
Les Services De Gestion Quantum Limitee | 2000 Mcgill College Ave, Suite 1800, Montreal, QC H3A 3H3 | 1969-10-20 |
Les Services De Gestion Bernrag Limitee | 1430 Rue De La Montagne, Second Floor, Montreal, QC H3G 1Z5 | 1973-09-12 |
Services De Gerances Marriott Canadienne Limitee. | 155 Queen Street, 14th Floor, Ottawa, ON K1P 6L1 | 1972-09-01 |
Valutrend Management Services Limited | 365 Bay St, Suite 503, Toronto, ON | 1959-08-17 |
K J M Management Services Limited | 70 Exhibition St, Kentville, NS B4N 4K9 | 1978-05-29 |
Si.q.yan Management & Services Limited | 119 Francine Drive, Toronto, ON M2H 2H1 | 2013-03-06 |
P&t Management Services Limited | 111 Olmstead Road, Saskatoon, SK S7M 4L9 | 2016-01-12 |
Please provide details on Mutatis Management Services Limited 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |