Mutatis Management Services Limited

Address:
Peak Legal Counsel, 330-4000 4 St Se, Calgary, AB T2G 2W3

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 Overview

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

Directors

Director Name Director Address
Andrew McLeod 350 815 8 Ave SW, Calgary AB T2P 3P2, Canada

Corporation History

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

Activities

Date Activity Details
2016-12-05 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address PEAK LEGAL COUNSEL, 330-4000 4 ST SE
City Calgary
Province AB
Postal Code T2G 2W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toitures Express Roofing Inc. 4020 4 St Se, Calgary, AB T2G 2W3 2015-02-20

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Andrew McLeod 350 815 8 Ave SW, Calgary AB T2P 3P2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Calgary
Post Code T2G 2W3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches