MOTORSIGN CANADA Inc.

Address:
606-1145 Forestwood Drive, Mississauga, ON L5C 1H5

MOTORSIGN CANADA Inc. is a business entity registered at Corporations Canada, with entity identifier is 10121258. The registration start date is February 28, 2017. The current status is Active.

Corporation Overview

Corporation ID 10121258
Business Number 726838097
Corporation Name MOTORSIGN CANADA Inc.
Registered Office Address 606-1145 Forestwood Drive
Mississauga
ON L5C 1H5
Incorporation Date 2017-02-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Thomas Cherian 606-1145 Forestwood Drive, Mississauga ON L5C 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-02-28 current 606-1145 Forestwood Drive, Mississauga, ON L5C 1H5
Name 2017-02-28 current MOTORSIGN CANADA Inc.
Status 2017-02-28 current Active / Actif

Activities

Date Activity Details
2017-02-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 606-1145 Forestwood Drive
City Mississauga
Province ON
Postal Code L5C 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Motorsign Tech Trade Inc. 606-1145 Forestwood Drive, Mississauga, ON L5C 1H5 2013-06-09
Motorsign Ventures Inc. 606-1145 Forestwood Drive, Mississauga, ON L5C 1H5 2017-02-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Unifly Education International Company Ltd. 503-1145 Forestwood Dr., Mississauga, ON L5C 1H5 2010-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
Thomas Cherian 606-1145 Forestwood Drive, Mississauga ON L5C 1H5, Canada

Entities with the same directors

Name Director Name Director Address
MOTORSIGN TECH TRADE INC. Thomas Cherian 606-1145 Forestwood Drive, Mississauga ON L5C 1H5, Canada
Motorsign Ventures Inc. Thomas Cherian 606-1145 Forestwood Drive, Mississauga ON L5C 1H5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5C 1H5

Similar businesses

Corporation Name Office Address Incorporation
Motorsign Ventures Inc. 606-1145 Forestwood Drive, Mississauga, ON L5C 1H5 2017-02-28
Motorsign Tech Trade Inc. 606-1145 Forestwood Drive, Mississauga, ON L5C 1H5 2013-06-09
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

Please provide details on MOTORSIGN CANADA 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