MIRCOM GROUP HOLDINGS INC.

Address:
25 Interchange Way, Vaughan, ON L4K 5W3

MIRCOM GROUP HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 7049579. The registration start date is September 23, 2008. The current status is Active.

Corporation Overview

Corporation ID 7049579
Business Number 839873494
Corporation Name MIRCOM GROUP HOLDINGS INC.
Registered Office Address 25 Interchange Way
Vaughan
ON L4K 5W3
Incorporation Date 2008-09-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
TONY FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada
FRANK VANELLI 13253-3RD LINE, BOLTON ON L7E 5S1, Canada
MARK FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-23 current 25 Interchange Way, Vaughan, ON L4K 5W3
Name 2010-08-11 current MIRCOM GROUP HOLDINGS INC.
Name 2008-09-23 2010-08-11 7049579 CANADA LTD.
Status 2008-09-23 current Active / Actif

Activities

Date Activity Details
2010-08-11 Amendment / Modification Name Changed.
Section: 178
2008-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 Interchange Way
City Vaughan
Province ON
Postal Code L4K 5W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mircom-re Holdings Ltd. 25 Interchange Way, Concord, ON L4K 5W3 2008-03-05
Mircom Engineered Systems Ltd. 25 Interchange Way, Vaughan, ON L4K 5W3 2008-09-23
Mgc Licensing Ltd. 25 Interchange Way, Vaughan, ON L4L 5W3 2008-09-23
7197233 Canada Limited 25 Interchange Way, Concord, ON L4K 5W3 2009-06-25
Murray Electronics Inc. 25 Interchange Way, Vaughan, ON L4K 5W3 1984-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
TONY FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada
FRANK VANELLI 13253-3RD LINE, BOLTON ON L7E 5S1, Canada
MARK FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada

Entities with the same directors

Name Director Name Director Address
MGC LICENSING LTD. FRANK VANELLI 13253-3RD LINE, BOLTON ON L7E 5S1, Canada
MIRCOM DISTRIBUTION INC. FRANK VANELLI 13253 THIRD LINE, BOLTON ON L7E 5S1, Canada
Mircom-RE Holdings Ltd. FRANK VANELLI 13253-34 LINE, BOLTON ON L7E 5S1, Canada
7049544 CANADA LTD. FRANK VANELLI 13253-3RD LINE, BOLTON ON L7E 5S1, Canada
MGC LICENSING LTD. MARK FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada
MURRAY ELECTRONICS INC. MARK FALBO 25 INTERCHANGE WAY, VAUGHAN ON L4K 5W3, Canada
MIRCOM DISTRIBUTION INC. MARK FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada
7197233 CANADA LIMITED MARK FALBO 39 ADMIRAL COURT, WOODBRIDGE ON L4H 1G7, Canada
Mircom-RE Holdings Ltd. MARK FALBO 39 Admiral Ct., WOODBRIDGE ON L4H 1G7, Canada
7049544 CANADA LTD. MARK FALBO 120 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N4, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 5W3

Similar businesses

Corporation Name Office Address Incorporation
Mircom-re Holdings Ltd. 25 Interchange Way, Concord, ON L4K 5W3 2008-03-05
Mircom Engineered Systems Ltd. 25 Interchange Way, Vaughan, ON L4K 5W3 2008-09-23
Mircom Distribution Inc. 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1997-09-04
Alumier Group Holdings Limited 436 Limestone Crescent, Toronto, ON M3J 2S4
Canadian Pacific Group International Holdings Ltd. 41 Rue Cognac, Ville De Candiac, QC J5R 6R2 2015-07-13
Boston Group Pacific Ventures Ltd. 11970 88 Avenue, Delta, BC V4C 3C8
6s Group Holdings Ltd. 484 Greendale Dr., Windsor, ON N8S 4A6 2019-12-04
S.s. Group Holdings Ltd. 11 Pietro Dr., Maple, ON L6A 3K5 2014-05-20
Cottrell Group Holdings Inc. 30 Woodbine Ave, Kitchener, ON N2R 1V9 2017-10-20
Sb Group Holdings Inc. 50 Rue Du Marché, Suite 210, Dieppe, NB E4P 9K2 2011-06-13

Improve Information

Please provide details on MIRCOM GROUP 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