MI9 Business Intelligence Systems Inc.

Address:
245 Yorkland Boulevard, Suite 301, Toronto, ON M2J 1R1

MI9 Business Intelligence Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 6334148. The registration start date is January 11, 2005. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6334148
Business Number 857036230
Corporation Name MI9 Business Intelligence Systems Inc.
Registered Office Address 245 Yorkland Boulevard
Suite 301
Toronto
ON M2J 1R1
Incorporation Date 2005-01-11
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael C. Burge 65 Harbour Square, Suite 3503, Toronto ON M5J 2L4, Canada
Roger Johnson 628 Fleet Street, Suite 1614, Toronto ON M5V 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-13 current 245 Yorkland Boulevard, Suite 301, Toronto, ON M2J 1R1
Address 2006-09-15 2009-08-13 245 Yorkland Boulevard, Suite 201, Toronto, ON M2J 1R1
Address 2005-01-11 2006-09-15 8159 Yonge Street, Thornhill, ON L3T 2C6
Name 2005-09-19 current MI9 Business Intelligence Systems Inc.
Name 2005-01-11 2005-09-19 MIIX BUSINESS INTELLIGENCE SYSTEMS INC.
Status 2014-01-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-01-15 2014-04-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-01-11 2014-01-15 Active / Actif

Activities

Date Activity Details
2014-01-29 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2013-11-26 Amendment / Modification Section: 178
2006-10-27 Amendment / Modification
2005-09-19 Amendment / Modification Name Changed.
2005-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-04-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 245 YORKLAND BOULEVARD
City TORONTO
Province ON
Postal Code M2J 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ajoy Trading Limited 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2013-10-01
Pacific Rim Management Consulting Inc. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2015-11-28
Ocdr Consulting Ltd. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2017-09-11
Aland Homes Ltd. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2018-06-06
Visu Code Systems Inc. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2019-05-27
11970917 Canada Inc. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2020-03-20
Gb Canada Ltd. 245 Yorkland Boulevard, Suite 300, Toronto, ON M2J 4W9 2020-09-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anai Asia North America International Inc. 1800 Sheppard Ave. East Unit 2075, Po Box 80006 Rpo Don Valley Village, North York, ON M2J 0A1 2008-06-12
11453963 Canada Inc. 311-1751 Sheppard Ave, North York, ON M2J 0A4 2019-06-07
Jiu Jiu Duck Ltd. 1751 Sheppard Ave. East, Suite 309, North York, ON M2J 0A4 2014-07-09
Ahavah Chronicles of Love Limited 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
9336206 Canada Corp. 306-1761 Sheppard.ave East, Toronto, ON M2J 0A5 2015-06-16
I Glass Print Inc. 1761 Sheppard Avenue East, Unit #106, Toronto, ON M2J 0A5 2013-01-22
Jumbolife World Inc. Unit 715, 1761 Sheppard Ave East, Toronto, ON M2J 0A5 2012-05-18
Young Abroad Education Inc. 1761 Sheppard Avenue East, 301, Toronto, ON M2J 0A5 2018-12-03
Ahavah Consulting & Counselling Foundation 1761 Sheppard Ave. East, North York, ON M2J 0A5 2020-09-16
Bornomala Ai Inc. Apartment-817, 20 Bloorview Place, North York, ON M2J 0A6 2020-04-16
Find all corporations in postal code M2J

Corporation Directors

Name Address
Michael C. Burge 65 Harbour Square, Suite 3503, Toronto ON M5J 2L4, Canada
Roger Johnson 628 Fleet Street, Suite 1614, Toronto ON M5V 1A4, Canada

Entities with the same directors

Name Director Name Director Address
BADLANDS ENERGY SERVICES INC. Roger Johnson 18139 Atlas Street, Omaha NE 68130, United States
BARON MOBILE HOMES LTD. ROGER JOHNSON C.P. 481, ST-JEROME QC J7Z 5X2, Canada
GINI GLOBAL INDIGENOUS NETWORK INC. ROGER JOHNSON 1308-1030 WEST GEORGIA ST., VANCOUVER BC V6E 2Y3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 1R1

Similar businesses

Corporation Name Office Address Incorporation
Chois & Associates Business Intelligence Systems Services Inc. 105 Kersey Crescent, Richmond Hill, ON L4C 5X4 2017-12-14
Bicexp Business Intelligence Experts Conseils Inc. 4888 Rue Du College Beaubois, Pierrefonds, QC H8Y 3T1 2003-03-21
Abeille Intelligence D'affaires Inc. 329, Rue Notre-dame E, Unité 332, Montréal, QC H2Y 3Z2 2013-07-16
Mdsoft Business Intelligence Inc. 8241 Alfred Brosseau, Montreal, QC H1E 3H5 2000-12-27
Foco Business Intelligence Inc. 9062 Rue De Matane, Montréal, QC H8R 2L6 2018-11-09
Causavera Business Intelligence Inc. 4400 Bourret #307, Montreal, QC H3S 1X2 2008-04-17
Les Systemes D'intelligence Artificiels Ferst Inc. 85 De La Commune East, 4th Floor, Montreal, QC H2Y 1J1 1985-05-29
Asterixk Intelligence Systems Inc. 2387 Guenette, Suite 2, St-laurent, QC H4R 2E9 1989-01-30
Intelligence Expansion Systems - I.e.s. Inc. 1458 Rue Des Bassins, 1002, Montréal, QC H3C 0T6 2020-03-03
Milo Business Intelligence Inc. 237 Elm Ave., Windsor, ON N9A 5G9 2007-10-17

Improve Information

Please provide details on MI9 Business Intelligence Systems 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