MMP Technologies Holdings Inc.

Address:
5b Conestoga Drive, Brampton, ON L6Z 4N5

MMP Technologies Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 11001795. The registration start date is September 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 11001795
Business Number 733420517
Corporation Name MMP Technologies Holdings Inc.
Registered Office Address 5b Conestoga Drive
Brampton
ON L6Z 4N5
Incorporation Date 2018-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard William Carlin 90 Wycombe Road, Marlow SL7 3JE, United Kingdom
Alfred Sylvester Tuitt 1749 Station Road, Cheltenham ON L7C 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-19 current 5b Conestoga Drive, Brampton, ON L6Z 4N5
Name 2018-09-19 current MMP Technologies Holdings Inc.
Status 2018-09-19 current Active / Actif

Activities

Date Activity Details
2018-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5B Conestoga Drive
City Brampton
Province ON
Postal Code L6Z 4N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pay Dimensions Inc. 5 B Conestoga Drive, Brampton, ON L6Z 4N5 2019-03-15
Viaperio Corporation 5b Conestoga Dr, Brampton, ON L6Z 4N5 2017-04-19
Canadian Collaborative Research Network 3 Conestoga Drive, Suite 301, Brampton, ON L6Z 4N5 2008-04-15
3862399 Canada Inc. 1-a Conestoga Drive, Suite 200, Brampton, ON L6Z 4N5
Manage My People Corporation 5b Conestoga Dr, Brampton, ON L6Z 4N5 2017-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10649678 Canada Inc. 3369 Mayfield Rd, Brampton, ON L6Z 0A2 2018-02-24
9677674 Canada Inc. 3367 Mayfield Road, Brampton, ON L6Z 0A2 2016-03-21
10869767 Canada Inc. 18 Brussels Avenue, Brampton, ON L6Z 0A5 2018-07-03
12203081 Canada Inc. 28 Samantha Crescent, Brampton, ON L6Z 0A6 2020-07-16
10895253 Canada Inc. 34 Samantha Crescent, Brampton, ON L6Z 0A6 2018-07-19
Just Consider Transportation Inc. 24 Samantha Cres, Brampton, ON L6Z 0A6 2015-07-22
Newpoint Associates Incorporated 41 Samantha Crescent, Brampton, ON L6Z 0A6 2013-11-08
Digonta Limited 55 Samantha Crescent, Brampton, ON L6Z 0A6 2011-04-29
Physiorehab Dynamics Center Ltd. 36 Samantha Cres, Brampton, ON L6Z 0A6 2011-03-01
Assistive Dynamics Corp. 36 Samantha Cres., Brampton, ON L6Z 0A6 2010-04-26
Find all corporations in postal code L6Z

Corporation Directors

Name Address
Richard William Carlin 90 Wycombe Road, Marlow SL7 3JE, United Kingdom
Alfred Sylvester Tuitt 1749 Station Road, Cheltenham ON L7C 3L2, Canada

Entities with the same directors

Name Director Name Director Address
Manage My People Corporation Richard William Carlin Oakhurst, 90 Wycombe Road, Marlow SL7 3JE, United Kingdom

Competitor

Search similar business entities

City Brampton
Post Code L6Z 4N5
Category technologies
Category + City technologies + Brampton

Similar businesses

Corporation Name Office Address Incorporation
Premium Technologies Holdings Inc. 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 2010-11-11
Inland Technologies Holdings Inc. 4881 Main Street, Oxford, NS B0M 1P0 2006-11-30
Icesoft Technologies Holdings Ltd. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Walter Surface Technologies Holdings Ltd. 5977 Transcanadienne, Pointe-claire, QC H9R 1C1 2018-08-14
Namaste Technologies Holdings Inc. 100 King Street West, Suite 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5
Advanced Fiber Technologies (aft) Inc. 72 Queen Street, Lennoxville, QC J1M 2C3 2002-02-08
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16

Improve Information

Please provide details on MMP Technologies Holdings 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