Keyway Technologies Group Inc.

Address:
3156 Workman Drive, Mississauga, ON L5M 6K8

Keyway Technologies Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 10592455. The registration start date is January 22, 2018. The current status is Active.

Corporation Overview

Corporation ID 10592455
Business Number 774490882
Corporation Name Keyway Technologies Group Inc.
Registered Office Address 3156 Workman Drive
Mississauga
ON L5M 6K8
Incorporation Date 2018-01-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TOM VETTIKAL OOMMEN 580 Farewell Cres, Mississauga ON L5R 2A5, Canada
GAVIN PINHO 6993 Hickling Cres, Mississauga ON L5N 5A7, Canada
RANA KHURRAM 2700 Aquituine Ave, Suite 2222, Mississauga ON L5N 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-07 current 3156 Workman Drive, Mississauga, ON L5M 6K8
Address 2018-01-22 2019-02-07 6993 Hickling Cres, Mississauga, ON L5N 5A7
Name 2018-01-22 current Keyway Technologies Group Inc.
Status 2018-01-22 current Active / Actif

Activities

Date Activity Details
2018-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3156 Workman drive
City Mississauga
Province ON
Postal Code L5M 6K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7647522 Canada Inc. 3156 Workman Drive, Mississauga, ON L5M 6K8 2010-09-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alltrust Immigration Consultancy Group Inc. 5958 Chalfont Crescent, Mississauga, ON L5M 6K8 2020-05-20
11333925 Canada Inc. 3163 Malham Gate, Mississauga, ON L5M 6K8 2019-04-02
11011383 Canada Inc. 3168 Workman Drive, Mississauga, ON L5M 6K8 2018-09-25
Ets Premium Ltd. 3148 Workman Drive, Mississauga, ON L5M 6K8 2018-05-06
Coasto Inc. 5958 Chalfont Cres, Mississauga, ON L5M 6K8 2017-07-04
6415504 Canada Inc. 3161 Malham Gate, Mississauga, ON L5M 6K8 2005-07-07
Srisai Engineering Inc. 5968 Chalfont Crescent, Mississauga, Ontario, ON L5M 6K8 2004-02-16
Illm International Inc. 3161 Malham Gate, Mississauga, ON L5M 6K8 2010-03-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
TOM VETTIKAL OOMMEN 580 Farewell Cres, Mississauga ON L5R 2A5, Canada
GAVIN PINHO 6993 Hickling Cres, Mississauga ON L5N 5A7, Canada
RANA KHURRAM 2700 Aquituine Ave, Suite 2222, Mississauga ON L5N 3J6, Canada

Entities with the same directors

Name Director Name Director Address
9851534 Canada Inc. TOM VETTIKAL OOMMEN 580 FAREWELL CRESCENT, MISSISSAUGA ON L5R 2A5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5M 6K8
Category technologies
Category + City technologies + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Keyway Consulting Inc. 75 Woodriver Street, Richmond Hill, ON L4S 1H6 2019-10-10
Martello Technologies Group Inc. 390 March Road, Suite 110, Ottawa, ON K2K 0G7
Atg - Automation Technologies Group Ltd. 201 William Paul, Verdun, QC H3E 1R6 1986-09-04
Lg Technologies Group Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1996-04-10
SociÉtÉ De Technologies Groupe Électrovision 1010 Sherbrooke St West, Suite 716, Montreal, QC H3A 2R7 1987-09-18
Le Groupe Avec Technologies Inc. 6695 Millcreek Drive, Unit 1, Mississauga, ON L5N 5R8 1985-01-25
Alpex Technologies Group Inc. 1400 Blv Du Parc Technologique, Bureau 202, Quebec, QC G1P 4R7 1996-04-18
Maxi-technologies Groupe (mtg) Inc. 1751 Richardson, Bureau 5503, MontrÉal, QC H3K 1G6 2009-07-23
Emertech Emerging Technologies Group Inc. 2-7435, Rue Lautrec, Brossard, QC J4Y 3H8 1996-06-24
Sh-astar Technologies Group Inc. 8486 Rue De Cluny, Saint-léonard, QC H1R 2X5 2008-08-15

Improve Information

Please provide details on Keyway Technologies Group 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