MMWAVE TECHNOLOGIES INC.

Address:
6200 Tomken Drive, Unit A, Mississauga, ON L5T 1X7

MMWAVE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2759667. The registration start date is October 15, 1991. The current status is Active.

Corporation Overview

Corporation ID 2759667
Business Number 130991656
Corporation Name MMWAVE TECHNOLOGIES INC.
Registered Office Address 6200 Tomken Drive
Unit A
Mississauga
ON L5T 1X7
Incorporation Date 1991-10-15
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
GARY HOKKANEN 76 BRONTE ROAD, THORNHILL ON L3T 7J4, Canada
GLENN POULOS 2386 VALLEY HEIGHTS CRESCENT, OAKVILLE ON L6H 6X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-14 1991-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-08 current 6200 Tomken Drive, Unit A, Mississauga, ON L5T 1X7
Address 2000-11-24 2005-12-08 6695 Millcreek Drive, Unit 8, Mississauga, ON L5N 5R8
Address 1998-10-13 2000-11-24 5a-215 Stafford Road West, Nepean, ON K2H 9C1
Name 1991-10-15 current MMWAVE TECHNOLOGIES INC.
Status 1991-10-15 current Active / Actif

Activities

Date Activity Details
1991-10-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-02-02 Distributing corporation
Société ayant fait appel au public
2003 2003-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6200 Tomken Drive
City MISSISSAUGA
Province ON
Postal Code L5T 1X7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wavesource Water Solutions Inc. 6200 Tomken Drive, Unit A, Mississauga, ON L5T 1X7 2002-04-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Storyplex Inc. 6130 Tomken Road, Mississauga, ON L5T 1X7 2018-09-23
6705197 Canada Inc. 6200 Tomken Road, Unit A, Mississauga, ON L5T 1X7 2007-01-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
GARY HOKKANEN 76 BRONTE ROAD, THORNHILL ON L3T 7J4, Canada
GLENN POULOS 2386 VALLEY HEIGHTS CRESCENT, OAKVILLE ON L6H 6X1, Canada

Entities with the same directors

Name Director Name Director Address
Classic RMBS 2020-1 GP Inc. Gary Hokkanen 145 King Street West, Suite 2300, Toronto ON M5H 1J8, Canada
BOOKCHOICE COLLECTION SERVICES CANADA INC. GARY HOKKANEN 330 BAY STREET, SUITE 820, TORONTO ON M5H 2S8, Canada
CALLIDUS SOFTWARE (CANADA) INC. Gary Hokkanen 330 Bay Street, Suite 820, Toronto ON M5H 2S8, Canada
Sportstec Canada Limited Gary Hokkanen 330 Bay Street, Suite 820, Toronto ON M5H 2S8, Canada
SCL DISTRIBUTORS (PACIFIC) LTD. GARY HOKKANEN 6200 TOMKEN DRIVE, UNIT A, MISSISSAUGA ON L5T 1X7, Canada
HT Credit General Partner Inc. Gary Hokkanen 145 King Street West, Suite 2300, Toronto ON M5H 1J8, Canada
HT CREDIT GENERAL PARTNER II INC. Gary Hokkanen 145 King Street West, Suite 2300, Toronto ON M5H 1J8, Canada
Inuavi Aerospace Inc. Glenn Poulos 2386, Valley Heights Cres., Oakville ON L6H 6X1, Canada
GJP REALTY INVESTMENTS INC. GLENN POULOS 2386 VALLEY HEIGHTS CRESCENT, OAKVILLE ON L6H 6X1, Canada
GLENN POULOS HOLDINGS INC. GLENN Poulos 2386 VALLEY HEIGHT CRESCENT, OAKVILLE ON L6H 6X1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 1X7
Category technologies
Category + City technologies + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Mmwave Holdings Inc. 20 Clovercrest Drive, Brampton, ON L7A 2N2 2000-06-30
Mmwave International Inc. 6695 Millcreek Drive, Unit 8, Mississauga, ON L5N 5R8 2000-11-30
Mmwave Latin America Inc. 6695 Millcreek Drive, Unit 8, Mississauga, ON L5N 5R8 2000-11-30
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Chicoine, Maillet & AssociÉs Technologies (c.m.a. Technologies) Inc. 4287 Rue Juneau, Pierrefonds, QC H9H 2C6 1996-03-13
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
D.c.t. Technologies Inc. 6600 Trans-canada Highway, Suite 750, Pointe Claire, QC H9R 4S2 2002-05-23

Improve Information

Please provide details on MMWAVE TECHNOLOGIES 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