MP Capital Ltd.

Address:
17 Sorgenti Drive, Vaughan, ON L4H 0R8

MP Capital Ltd. is a business entity registered at Corporations Canada, with entity identifier is 10293962. The registration start date is June 23, 2017. The current status is Active.

Corporation Overview

Corporation ID 10293962
Business Number 707028924
Corporation Name MP Capital Ltd.
Registered Office Address 17 Sorgenti Drive
Vaughan
ON L4H 0R8
Incorporation Date 2017-06-23
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Francois Tardif 17 Sorgenti Drive, Vaughan ON L4H 0R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-23 current 17 Sorgenti Drive, Vaughan, ON L4H 0R8
Name 2017-08-19 current MP Capital Ltd.
Name 2017-06-23 2017-08-19 F. Tardif Holdings Inc.
Status 2017-06-23 current Active / Actif

Activities

Date Activity Details
2017-08-19 Amendment / Modification Name Changed.
Section: 178
2017-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 Sorgenti Drive
City Vaughan
Province ON
Postal Code L4H 0R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9824600 Canada Inc. 53 Moderna Dr, Vaughan, ON L4H 0R8 2016-07-09
Posh Lash Boutique Inc. 16 Storica Drive, Woodbridge, ON L4H 0R8 2012-04-17
Hbc Importing Inc. 16 Storica Drive, Woodbridge, ON L4H 0R8 2012-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
Francois Tardif 17 Sorgenti Drive, Vaughan ON L4H 0R8, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE TARDIF GLF INC. FRANCOIS TARDIF 305 DE LA JACQUES-CARTIER, STE-CATHERINE DE LA J-CARTIER QC G0A 3M0, Canada
LE GROUPE MANUFACTURIER D'ASCENSEURS GLOBAL TARDIF INC. FRANCOIS TARDIF 305 ROUTE DE LA JACQUES-CARTIER, SAINTE-CATHERINE-DE-LA-JACQUES-CARTIER QC G3N 0W5, Canada
GLOBAL, CENTRE DE PIÈCES D'ASCENSEURS INC FRANCOIS TARDIF 305 RUE DE LA JACQUES - CARTIER, STE - CATHERINE DE LA JACQUES - CARTIER QC G0A 3M0, Canada
LE GROUPE MANUFACTURIER D'ASCENSEURS GLOBAL TARDIF INC. FRANCOIS TARDIF 305 RUE DE LA JACQUES-CARTIER, SAINT-CATHERINE-DE-LA-JACQUES-CARTIER QC G3N 0W5, Canada
LES PRODUCTIONS SOLART INC. FRANCOIS TARDIF 2695 PLACE DES GRIVES, LAVAL QC H7L 3W4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4H 0R8

Similar businesses

Corporation Name Office Address Incorporation
Blc Capital II Inc. - 1981 Avenue Mcgill College, Bureau 2000, Montreal, QC H3A 3K3 2001-06-28
Rye Capital Inc. 1455 Sherbrooke Street West, Suite 3001, Montreal, QC H3G 1L2 1998-11-06
Giant Goodness Capital Inc. 16 Aloma Crescent, Brampton, ON L6T 2N9 2018-08-24
Digital Ubiquity Capital Inc. 422-66 Slater Street, Ottawa, ON K1P 5K8 2019-09-17
Capital Garment Co. Inc. 1200 Jules Poitras, Suite 200, St. Laurent, QC H4N 1X7 2000-12-15
Human Capital Management E.r. Inc. 21 Bigras Street, L'ile-bizard, QC H9C 1B5 2011-08-19
Mem Capital Market Inc. 1950 Rue Sherbrook West, Suite 602, Montreal, QC H3H 1E7 1996-12-20
Ljg Capital Inc. 2170 Boul René-lévesque Ouest, Bureau 401, Montreal, QC H3H 2T8 1995-04-26
Gen X Capital Humain Inc. 3030 Boul. Curé-labelle, Bur. 300, Laval, QC H7P 0H9 1999-12-22
St-lawrence Capital Gp Inc. 4001 De Marlowe Avenue, Montréal, QC H4A 3M3 2005-11-22

Improve Information

Please provide details on MP Capital Ltd. 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