MIP Connects

Address:
175 Longwood Road South, Suite 105, Hamilton, ON L8P 0A1

MIP Connects is a business entity registered at Corporations Canada, with entity identifier is 10858536. The registration start date is June 26, 2018. The current status is Active.

Corporation Overview

Corporation ID 10858536
Business Number 747714483
Corporation Name MIP Connects
Registered Office Address 175 Longwood Road South
Suite 105
Hamilton
ON L8P 0A1
Incorporation Date 2018-06-26
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
David Carter 22 First Street, Waterdown ON L0R 2H0, Canada
Richard Koroscil 255 Chambers Drive, Ancaster ON L9K 0C1, Canada
Nick Markettos 2034 Elm Road, Oakville ON L6H 3K8, Canada
Ruth Liebersbach 262 Chambers Drive, Ancaster ON L9K 0C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-06-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-06-26 current 175 Longwood Road South, Suite 105, Hamilton, ON L8P 0A1
Name 2018-06-26 current MIP Connects
Status 2018-06-26 current Active / Actif

Activities

Date Activity Details
2020-08-05 Amendment / Modification Section: 201
2018-06-26 Incorporation / Constitution en société

Office Location

Address 175 Longwood Road South
City Hamilton
Province ON
Postal Code L8P 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crazy Daisy Floral Productions Organization 175 Longwood Road South, Suite 400a, Hamilton, ON L8P 0A1 2009-09-25
Innovation Factory 175 Longwood Road South, Suite B21, Hamilton, ON L8P 0A1 2010-02-08
Advanced Psychometrics for Transitions Incorporated 175 Longwood Road South, Suite 305, Hamilton, ON L8P 0A1 2008-07-17
Accelyst Technologies Incorporated 175 Longwood Road South, Mip Suite 305, Hamilton, ON L8P 0A1 2010-08-18
Kt3 Photonics Inc. 175 Longwood Road South, Hamilton, ON L8P 0A1 2011-08-05
Overair Proximity Technologies Ltd. 175 Longwood Road South, Suite 413 A, Hamilton, ON L8P 0A1 2012-10-11
Cinnos Technologies Inc. 175 Longwood Road South, Hamilton, ON L8P 0A1 2014-03-09
Qreserve Inc. 175 Longwood Road South, Suite 310a, Hamilton, ON L8P 0A1 2014-03-12
Websred Inc. 175 Longwood Road South, Suite 303a, Hamilton, ON L8P 0A1 2014-03-31
Cinnos Mission Critical Incorporated 175 Longwood Road South, Hamilton, ON L8P 0A1 2015-07-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P 0A1

Corporation Directors

Name Address
David Carter 22 First Street, Waterdown ON L0R 2H0, Canada
Richard Koroscil 255 Chambers Drive, Ancaster ON L9K 0C1, Canada
Nick Markettos 2034 Elm Road, Oakville ON L6H 3K8, Canada
Ruth Liebersbach 262 Chambers Drive, Ancaster ON L9K 0C1, Canada

Entities with the same directors

Name Director Name Director Address
Rush TV Productions Ltd. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada
LONG NIGHT VFX PRODUCTIONS CANADA INC. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada
11993429 CANADA INCORPORATED David Carter 198 Cunningham Road, Gananoque ON K7G 2V4, Canada
A47 FILMS INC. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada
Six 2 North Productions Inc. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada
ADLADS Films Canada Inc. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada
Jekyll Productions Inc. DAVID CARTER 5 KENDAL AVE., TORONTO ON M5R 1L5, Canada
Shack Film Productions Quebec Inc. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada
Midsummer CAD Productions Inc. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada
EXPANDING UNIVERSE PRODUCTIONS 2 LTD. David Carter 5 Kendal Avenue, Toronto ON M5R 1L5, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8P 0A1

Similar businesses

Corporation Name Office Address Incorporation
Bpd Connects Inc. 85 Bonham Boulevard, Mississauga, ON L5M 1C8 2016-03-30
Mso Connects Inc. 394 Brookridge Gate, Pickering, On, ON L1V 4P2 2018-02-01
Customer Connects Inc. 185 Antrim Street, Carleton Place, ON K7C 1A4 2009-04-24
Nearnorth Connects Inc. 112 Levert Drive, Sturgeon Falls, ON P2B 2P2 2008-11-10
Research Connects Inc. 1032 Bridge Road, Oakville, ON L6L 2B5 2018-06-28
Kiqback Connects Inc. 335-7230 Darcel Avenue, Mississauga, ON L4T 3T6 2019-10-30
360 Market-connects Incorporated 140 Garrity Crescent, Ottawa, ON K2J 3T5 2020-05-11
Techv Connects Inc. Suite # 908-1305 Ontario Street, Burlington, ON L7S 1Y1 2020-06-18
People Planet Profit Connects Inc. 1156 Concession Street, Box 58, Russell, ON K4R 1C7 2008-12-11
Club Connects Golf Corp. 144 Front Street West, Suite 700, Toronto, ON M5J 2L7 2007-06-27

Improve Information

Please provide details on MIP Connects 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