MJWK HOLDINGS INC.

Address:
10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6

MJWK HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2968444. The registration start date is October 29, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2968444
Business Number 894337542
Corporation Name MJWK HOLDINGS INC.
Registered Office Address 10303 Jasper Avenue
Suite 1400
Edmonton
AB T5J 3N6
Incorporation Date 1993-10-29
Dissolution Date 2014-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
KENNETH MITCHELL 415 EAST ST. JAMES RD., NORTH VANCOUVER BC V7N 1L5, Canada
WILLIAM MITCHELL 36 GROVE WAY, ESHER, SURREY KT10 8HL, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-10-28 1993-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-03-17 current 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6
Address 2010-03-12 2010-03-17 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6
Address 1993-10-29 2010-03-12 61 King St E, P O Box 217, Brockville, ON K6V 5V4
Name 1993-10-29 current MJWK HOLDINGS INC.
Status 2014-12-15 current Dissolved / Dissoute
Status 2009-03-31 2014-12-15 Active / Actif
Status 2009-03-16 2009-03-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-10-29 2009-03-16 Active / Actif

Activities

Date Activity Details
2014-12-15 Dissolution Section: 210(2)
2012-01-10 Amendment / Modification Section: 178
2010-03-12 Amendment / Modification RO Changed.
1993-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2011-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10303 Jasper Avenue
City Edmonton
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Kattan Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6
2822709 Canada Inc. 10303 Jasper Avenue, 2500 Canadian Western Bank Place, Edmonton, AB T5J 3N6 1992-05-22
2908255 Canada Inc. 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 1993-03-31
3586715 Canada Inc. 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 1999-03-31
3592324 Canada Inc. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6
Ceiba Software Corporation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1999-03-17
Masterpiece Marketing Group Inc. 10303 Jasper Avenue, 1400 Metropolitan Place, Edmonton, AB T5J 3N6 1999-08-06
Chem-online Limited 10303 Jasper Avenue, #1400, Edmonton, AB T5J 3N6 1999-12-13
4031954 Canada Ltd. 10303 Jasper Avenue, #2500, Edmonton, AB T5J 3N6 2002-03-28
104428 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
KENNETH MITCHELL 415 EAST ST. JAMES RD., NORTH VANCOUVER BC V7N 1L5, Canada
WILLIAM MITCHELL 36 GROVE WAY, ESHER, SURREY KT10 8HL, United Kingdom

Entities with the same directors

Name Director Name Director Address
CWI WIRELESS INC. KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada
Superior Coverage Inc. Kenneth Mitchell 17650 - 66A Avenue, Surrey BC V3S 4S4, Canada
3739767 CANADA INC. KENNETH Mitchell 11 SUNSHINE, DOLLARD DES ORMEAUX QC H9B 1G1, Canada
6524206 CANADA INC. KENNETH MITCHELL 1830 STONEHENGE, OTTAWA ON K1B 4Z9, Canada
CWI COMMUNICATIONS INC. KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada
GENERATION WIRELESS INC. KENNETH MITCHELL 16460 - 77TH AVENUE, SURREY BC V3S 7J2, Canada
TC INDUSTRIES OF CANADA LTD. WILLIAM MITCHELL 15 HOLLYBERRY PLACE, GUELPH ON N1K 1P2, Canada
NOVA CHEMICALS (CANADA) LTD. William Mitchell 1555 Coraopolis Heights Road, Moon Township PA 15108, United States
POLYSAR LIMITED- WILLIAM MITCHELL 1555 Coraopolis Heights Road, Moon PA 15108, United States
COLLABORATIVE FOR HEALTH SYSTEM PERFORMANCE William Mitchell 33 Emerson Street, Toronto ON M6H 3P7, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3N6

Similar businesses

Corporation Name Office Address Incorporation
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
Cp K2 Holdings Inc. Suite 1200, 10423-101 Street Nw, Edmonton, AB T5H 0E9

Improve Information

Please provide details on MJWK 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