MTREX NETWORK SOLUTIONS INC.

Address:
2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2

MTREX NETWORK SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 6984517. The registration start date is May 28, 2008. The current status is Active.

Corporation Overview

Corporation ID 6984517
Business Number 802609016
Corporation Name MTREX NETWORK SOLUTIONS INC.
Registered Office Address 2600, Skymark Avenue
Building 3, Suite 104
Mississauga
ON L4W 5B2
Incorporation Date 2008-05-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Anthony Zanardo 2 Casa Grande Street, Richmond Hill ON L4S 1R5, Canada
MAURIZIO TERSIGNI 11 FLORENTINE CRESCENT, RICHMOND HILL ON L4S 1H1, Canada
Electa Marie Aust 76 Strath Avenue, Toronto ON M8X 1R5, Canada
CARLO LAPPANO 11, FAULKNER CRESCENT, TORONTO ON M9M 2B9, Canada
Rosemary Zigrossi 207 Riverside Drive, Toronto ON M6S 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-10-23 current 2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2
Address 2013-10-23 2013-10-23 2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2
Address 2013-10-22 2013-10-23 2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2
Address 2008-05-28 2013-10-22 425 University Ave., Suite 500, Toronto, ON M5G 1T6
Name 2008-05-28 current MTREX NETWORK SOLUTIONS INC.
Status 2013-10-22 current Active / Actif
Status 2013-10-09 2013-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-11-15 2013-10-09 Active / Actif
Status 2011-11-15 2011-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-28 2011-11-15 Active / Actif

Activities

Date Activity Details
2008-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2600, SKYMARK AVENUE
City MISSISSAUGA
Province ON
Postal Code L4W 5B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobile Customer Connect (mcc) Inc. 2600 Skymark Ave., Unit 5-104, Mississauga, ON L4W 5B2 2014-11-07
Myhal Family Foundation 2600 Skymark Avenue, Bldg 9, Unit 201, Mississauga, ON L4W 5B2 2014-07-31
Masc International Inc. 3101-2600 Skymark Avenue, Mississauga, ON L4W 5B2 2013-11-03
8000441 Canada Inc. 2600 Skymark Avenue, Building 5,, Suite 200, Mississauga, ON L4W 5B2 2011-10-18
Property Link Group Inc. 2600 Skymark Ave, Building#4, Unit #103, Mississauga, ON L4W 5B2 2008-04-19
First Business Intelligence Inc. 2600 Skymark Avenue Bld 10 Suite 102, Mississauga, ON L4W 5B2 2007-11-08
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave, Suite 100, Mississauga, ON L4W 5B2 2001-11-06
Global Claims & Recoveries (america) Ltd. 2600 Skymark Ave., Airport Square, Suite 1-200, Mississauga, ON L4W 5B2 2000-03-31
Endless Communications Inc. 2600 Skymark Avenue, 1-202, Mississauga, ON L4W 5B2 1989-08-14
Mckee Employee Benefits Administration Ltd. 5-2600 Skymark Avenue, Suite 100, Mississauga, ON L4W 5B2
Find all corporations in postal code L4W 5B2

Corporation Directors

Name Address
Anthony Zanardo 2 Casa Grande Street, Richmond Hill ON L4S 1R5, Canada
MAURIZIO TERSIGNI 11 FLORENTINE CRESCENT, RICHMOND HILL ON L4S 1H1, Canada
Electa Marie Aust 76 Strath Avenue, Toronto ON M8X 1R5, Canada
CARLO LAPPANO 11, FAULKNER CRESCENT, TORONTO ON M9M 2B9, Canada
Rosemary Zigrossi 207 Riverside Drive, Toronto ON M6S 4A8, Canada

Entities with the same directors

Name Director Name Director Address
MTrex Holdings Inc. MAURIZIO TERSIGNI 11 FLORENTINE CRESCENT, RICHMOND HILL ON L4S 1H1, Canada
Russell Investments Corporate Class Inc. ROSEMARY ZIGROSSI 77 King Street West, Suite 3720, Toronto-Dominion Centre, Toronto ON M5K 1K7, Canada
BDC CAPITAL INC. ROSEMARY ZIGROSSI 207 RIVERSIDE DRIVE, TORONTO ON M6S 4A8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5B2

Similar businesses

Corporation Name Office Address Incorporation
Solutions Unity Network (uns) Inc. 1445 Lambert Closse St., 2nd Floor, Montreal, QC H3H 1Z5 1994-04-27
Mtrex Holdings Inc. 51 Laird Drive, Toronto, ON M4G 3T4 2018-06-12
C.d.v. Network Solutions Inc. 10387 Louis Bonin, Montreal, QC H1C 2E6 2003-09-11
Optima Network Solutions Inc. 2566 Southvale Cres, Ottawa, ON K1B 5B4 2006-06-26
Solutions Wireless Network International P.l. Inc. 256 Chemin Sainte-marie, Sainte-marthe, QC J0P 1W0 2006-01-12
Afs Network Solutions Inc. 638 Maclaren St., Apt 2, Ottawa, ON K1R 5L2 2010-02-22
L.j. Network Solutions Inc. 240 Wildcliff Way, Ottawa, ON K4A 0L3 2018-10-15
Tks Network Solutions Inc. 1 Barrett Ave., Brantford, ON N3S 0B6 2019-11-15
Shalodun Network Solutions Inc. 49 Leonard Ave, Ottawa, ON K1S 4T8 2002-08-12
Lish Network Solutions Inc. 10 Muster Crt, Markham, ON L3R 9G5 2008-06-16

Improve Information

Please provide details on MTREX NETWORK SOLUTIONS 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