Mission Critical Innovation Inc.

Address:
38 Harry Douglas Drive, Stittsville, ON K2S 1Z3

Mission Critical Innovation Inc. is a business entity registered at Corporations Canada, with entity identifier is 7263821. The registration start date is October 22, 2009. The current status is Active.

Corporation Overview

Corporation ID 7263821
Business Number 842379455
Corporation Name Mission Critical Innovation Inc.
Registered Office Address 38 Harry Douglas Drive
Stittsville
ON K2S 1Z3
Incorporation Date 2009-10-22
Corporation Status Active / Actif
Number of Directors 1 - 8

Directors

Director Name Director Address
PAUL DE GRANDPRE 715 CANARY ST, OTTAWA ON K4B 1H3, Canada
VERONIQUE BERGERON 715 CANARY ST, OTTAWA ON K4B 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-07 current 38 Harry Douglas Drive, Stittsville, ON K2S 1Z3
Address 2015-04-22 2020-01-07 1820 Concession Road, 6c, Lanark, ON K0G 1K0
Address 2012-12-20 2015-04-22 1001 Winterspring Ridge, Orleans, ON K4A 0S4
Address 2009-10-22 2012-12-20 715 Canary St, Ottawa, ON K4B 1H3
Name 2015-07-01 current Mission Critical Innovation Inc.
Name 2011-10-24 2015-07-01 Understand Innovate Prosper Solutions Inc.
Name 2009-10-22 2011-10-24 Riftline Consulting Corporation
Status 2009-10-22 current Active / Actif

Activities

Date Activity Details
2015-07-01 Amendment / Modification Name Changed.
Section: 178
2011-10-24 Amendment / Modification Name Changed.
Section: 178
2009-10-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 38 Harry Douglas Drive
City Stittsville
Province ON
Postal Code K2S 1Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Taylor Property Inspection Inc. 17 Quartz Crescent, Stittsville, ON K2S 1Z3 2014-02-24
7954344 Canada Corp. 6 Galena Court, Stittsville, ON K2S 1Z3 2011-08-24
Tlam Investment Holdings Inc. 27 Quartz Crescent, Ottawa, ON K2S 1Z3 2008-05-30
Near Shore Consulting Ltd. 20 Quartz Crescent, Stittsville, ON K2S 1Z3 2003-11-26
Peter Ritchie Incorporated Software Consulting Co. 40, Harry Douglas Dr., Stittsville, ON K2S 1Z3 1998-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Srcube Corporation 500 Mazari Crescent, Ottawa, ON K2S 0A1 2020-04-22
Blade Barber Inc. 510 Mazari Cres, Stittsville, ON K2S 0A1 2018-04-19
Gawargy Holdings Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2014-11-06
Hanwick Management Inc. 544 Mazari Crescent, Ottawa, ON K2S 0A1 2013-03-21
6629113 Canada Corporation 548 Mazari Crescent, Ottawa, ON K2S 0A1 2006-09-20
10138355 Canada Inc. 569 Mazari Crescent, Ottawa, ON K2S 0A1 2017-03-09
6614086 Canada Inc. 507 Mazari Crescent, Stittsville, ON K2S 0A2 2006-08-18
Teloptimize Inc. 409, Landswood Way, Stittsville, ON K2S 0A3 2009-01-01
Arcanvis Inc. 419 Landswood Way, Ottawa, ON K2S 0A4 2017-03-15
Wec Financial Services Inc. 447 Landswood Way, Ottawa, ON K2S 0A4 2014-03-28
Find all corporations in postal code K2S

Corporation Directors

Name Address
PAUL DE GRANDPRE 715 CANARY ST, OTTAWA ON K4B 1H3, Canada
VERONIQUE BERGERON 715 CANARY ST, OTTAWA ON K4B 1H3, Canada

Entities with the same directors

Name Director Name Director Address
Twins for Hope Veronique Bergeron 1820 Concession Road 6C, Lanark ON K0G 1K0, Canada

Competitor

Search similar business entities

City Stittsville
Post Code K2S 1Z3

Similar businesses

Corporation Name Office Address Incorporation
Cinnos Mission Critical Incorporated 7 Innovation Drive, Suite 123, Dundas, ON L9H 7H9
Mission Critical Technologies Inc. 1351 Talcy Cr., Orleans, ON K4A 3C3 1990-04-09
Mission Critical Forensics Ltd. 5000 Yonge St., Suite 1901, Toronto, ON M2N 7E9 2014-05-08
Cinnos Mission Critical Incorporated 175 Longwood Road South, Hamilton, ON L8P 0A1 2015-07-15
Mission Critical Engineers Ltd. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2005-07-06
Critical Security Inc. 2010 Tratalgar Street, London, ON N5V 1V5
Vision Critical Communications Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Living In Self-awareness Mission 321 4th Avenue, Montreal (lasalle), QC H8P 2J7 2015-01-08
World Mission To The Deaf 39 Meadow Crescent, Whitby, ON L1N 3J2 1981-03-16
(m.a.d.) Mission Against Drugs Inc. 485 Boul. St-rene Est, Gatineau, QC J8P 7G7 1995-07-17

Improve Information

Please provide details on Mission Critical Innovation 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