MNK Painting & Contracting Incorporated

Address:
2460 Claymore Crescent, Mississauga, ON L5C 3A3

MNK Painting & Contracting Incorporated is a business entity registered at Corporations Canada, with entity identifier is 6321780. The registration start date is December 9, 2004. The current status is Active.

Corporation Overview

Corporation ID 6321780
Business Number 860480433
Corporation Name MNK Painting & Contracting Incorporated
Registered Office Address 2460 Claymore Crescent
Mississauga
ON L5C 3A3
Incorporation Date 2004-12-09
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
MIKE MACIEL 2460, CLAYMORE CRESCENT, MISSISSAUGA ON L5C 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-05 current 2460 Claymore Crescent, Mississauga, ON L5C 3A3
Address 2009-12-10 2013-02-05 2460 Claymore Crescent, Mississauga, ON L5C 3A3
Address 2004-12-09 2009-12-10 1172 Shadeland Drive, Mississauga, ON L5C 1P3
Name 2004-12-09 current MNK Painting & Contracting Incorporated
Name 2004-12-09 current MNK Painting ; Contracting Incorporated
Status 2018-05-14 current Active / Actif
Status 2018-05-11 2018-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-05-15 2018-05-11 Active / Actif
Status 2016-05-13 2016-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-09 2016-05-13 Active / Actif

Activities

Date Activity Details
2004-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2460 CLAYMORE CRESCENT
City MISSISSAUGA
Province ON
Postal Code L5C 3A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255304 Canada Inc. 2562 Claymore Crescent, Mississauga, ON L5C 3A3 2019-02-16
Sonder Film Festival 2550 Claymore Crescent, Mississauga, ON L5C 3A3 2018-10-24
Scottsdale Consulting Inc. 2502 Claymore Cresent, Mississauga, ON L5C 3A3 2012-03-06
Streamingpraiseradio.com Inc. 2532 Claymore Crescent, Mississauga, ON L5C 3A3 2010-01-20
Canadian Inter-church Worship Committee 2484 Claymore Crescent, Mississauga, ON L5C 3A3 1992-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
MIKE MACIEL 2460, CLAYMORE CRESCENT, MISSISSAUGA ON L5C 3A3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5C 3A3

Similar businesses

Corporation Name Office Address Incorporation
Enviro Painting Contracting Incorporated 35 Viking Lane, Suite 638, Etobicoke, ON M9B 0A2 2011-06-16
Sba Painting & Contracting Inc. 338 Carlissa Run, Newmarket, ON L3X 3J9 2017-05-10
Alto Painting Contracting Inc. 16 Palgrave Crescent, Brampton, ON L6W 1C9 2019-01-02
Impasto Painting and Contracting Ltd. 335 Vanhorne Ave, North York, ON M2J 2V1 2015-09-15
Green Apple Painting & Contracting Inc. 80 Ochterloney Street, Suite 302, Dartmouth, NS B2Y 4S5 2015-07-15
Dougall Painting Contracting Company Limited 38 Racine Road, Rexdale, ON M9W 2Z3 1941-12-03
Westwood Painting Services Incorporated 46 Kordun St., Hamilton, ON L9B 2N2 2004-12-13
Atl Painting Incorporated 40 North Harrow Drive, Ottawa, ON K2J 4V7 2020-03-17
Everglow Painting & Renovations Incorporated 53 Wikander Way, Brampton, ON L6V 3X2 2013-04-19
Joel's Line Painting Incorporated 57 Cresthaven Drive, Nepean, ON K2G 6T8 2009-10-01

Improve Information

Please provide details on MNK Painting & Contracting Incorporated 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