MCKINLEY SOLUTIONS EXCHANGE INC./ÉCHANGE DE SOLUTIONS MCKINLEY INC.

Address:
2885 Sherwood Heights Drive, Suite 48, Oakville, ON L6J 7H1

MCKINLEY SOLUTIONS EXCHANGE INC./ÉCHANGE DE SOLUTIONS MCKINLEY INC. is a business entity registered at Corporations Canada, with entity identifier is 6103359. The registration start date is June 3, 2003. The current status is Active.

Corporation Overview

Corporation ID 6103359
Business Number 887981306
Corporation Name MCKINLEY SOLUTIONS EXCHANGE INC./ÉCHANGE DE SOLUTIONS MCKINLEY INC.
Registered Office Address 2885 Sherwood Heights Drive, Suite 48
Oakville
ON L6J 7H1
Incorporation Date 2003-06-03
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
MARK THOMPSON 394 Kittridge Road, Oakville ON L6H 7K6, Canada
ERIC THOMPSON 268 REGENT ROAD, PINCOURT QC J7V 6R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-06 current 2885 Sherwood Heights Drive, Suite 48, Oakville, ON L6J 7H1
Address 2003-06-03 2016-10-06 2100 Bloor Street West, Suite 6211, Toronto, ON M6S 5A5
Name 2003-06-03 current MCKINLEY SOLUTIONS EXCHANGE INC./ÉCHANGE DE SOLUTIONS MCKINLEY INC.
Status 2003-06-03 current Active / Actif

Activities

Date Activity Details
2003-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2009-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2009-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2009-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2885 Sherwood Heights Drive, Suite 48
City Oakville
Province ON
Postal Code L6J 7H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rigrider Transport Management (rtm) Inc. 5-2885 Sherwood Heights Dr, Oakville, ON L6J 7H1 2012-12-22
8144630 Canada Inc. 2885 Sherwood Heights #4, Oakville, ON L6J 7H1 2012-03-20
Rigrider Transport Management Inc. 2885 Sherwood Heights Dr, Unit 5, Oakville, ON L6J 7H1 2007-01-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Symack Capital Management (canada) Corporation 115 George St., Suite 140, Oakville, ON L6J 0A2 2020-06-01
Value Bullion Inc. 1515-115 George Street, Oakville, ON L6J 0A2 2020-05-18
Salesmonster Inc. 616-115 George St, Oakville, ON L6J 0A2 2020-04-29
11828738 Canada Ltd. 409 - 115 George Street, Oakville, ON L6J 0A2 2020-01-07
Redcup Inc. 115 George Street, Suite 624, Oakville, ON L6J 0A2 2016-07-20
Luhvee Books Inc. 115 George Street Suite 515, Oakville, ON L6J 0A2 2016-02-18
Drafting Star Incorporated 115 George Street, Unit 139, Oakville, ON L6J 0A2 2016-01-19
Tettro Inc. 108-115 George St, Oakville, ON L6J 0A2 2015-11-09
Canadian Croatian Choral Society 115 George Street, Suite 631, Oakville, ON L6J 0A2 2015-03-06
8904502 Canada Inc. Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 2014-05-30
Find all corporations in postal code L6J

Corporation Directors

Name Address
MARK THOMPSON 394 Kittridge Road, Oakville ON L6H 7K6, Canada
ERIC THOMPSON 268 REGENT ROAD, PINCOURT QC J7V 6R5, Canada

Entities with the same directors

Name Director Name Director Address
E. R. THOMPSON & ASSOCIATES INC. ERIC THOMPSON 368 REGENT ROAD, PINCOURT QC J7V 6R5, Canada
ABLEN INNOVATIVE FIRE SOLUTIONS CORPORATION ERIC THOMPSON 7418A 112TH STREET, GRANDE PRAIRIE AB T8W 0C6, Canada
119909 CANADA INC. Mark Thompson 107 rue Dupont Est, Châteauguay QC J6J 1G8, Canada
D.T. CONSTRUCTION LTD. MARK THOMPSON 107, RUE DUPONT EAST, CHATEAUGUAY QC J6J 1G8, Canada
SMART TELECOMMUNICATIONS & MICROSYSTEMS INC. MARK THOMPSON 6359 MATTICE AVE, ORLEANS ON K1C 2G1, Canada
U.S. DRYWALL & ACOUSTICS INC. MARK THOMPSON 56 HAMILTON STREET, CHATEAUGUAY QC J6J 1J1, Canada
JUMP CHARITY CANADA MARK THOMPSON 15 STAFFORD STREET, UNIT 513, TORONTO ON M5V 3X6, Canada
YARDIEBOTS INC. Mark Thompson 90 VENTURA LANE, AJAX ON L1T 0C3, Canada
9651942 Canada Inc. Mark Thompson 552 Rouncey Road, Kanata ON K2V 0C5, Canada
AllSports Simulated Corporation Mark Thompson 6185 Rainham Road, Dunnville ON N1A 2W8, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6J 7H1

Similar businesses

Corporation Name Office Address Incorporation
Solutions Immobilières Impact Inc. 41 Rue Mckinley, Dollard-des-ormeaux, QC H9G 1H4 2020-10-20
Douglas-mckinley Transport Inc. 1664 Boulevard Valcartier, Loretteville, QC G2B 3W4 1981-07-13
10562181 Canada Inc. 60 Mt Mckinley Ln., Brampton, ON L6R 2C2 2017-12-31
8617201 Canada Inc. 3 Mckinley, Dollard Des Ormeaux, QC H9G 1H4 2013-08-26
Mckinley Imports Inc. 33294 Whidden Ave., Mission, BC V2V 2T2 2005-05-26
10414352 Canada Inc. 151 Mckinley Crescent, Cornwall, PE C0A 1H0 2017-09-20
Techknack Inc. 50 Mount Mckinley Lane, Brampton, ON L6R 2C2 2019-09-04
Maple Leaf Tracks Inc. 128 Mckinley Rd. Se, Calgary, AB T2Z 1V3 2002-02-04
2986302 Canada Inc. 29 Mckinley, Dollard Des Ormeaux, QC H9G 1H4 1993-12-22
Mckinley and Matheson Inc. 283 Evelyn Avenue, Toronto, ON M6P 2Z8 2016-09-14

Improve Information

Please provide details on MCKINLEY SOLUTIONS EXCHANGE INC./ÉCHANGE DE SOLUTIONS MCKINLEY 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