MTEC Mini Turf Electrical and Construction Corporation

Address:
15 Bowman Ave., Brampton, ON L6P 0Y1

MTEC Mini Turf Electrical and Construction Corporation is a business entity registered at Corporations Canada, with entity identifier is 7798164. The registration start date is March 7, 2011. The current status is Active.

Corporation Overview

Corporation ID 7798164
Business Number 826919516
Corporation Name MTEC Mini Turf Electrical and Construction Corporation
Registered Office Address 15 Bowman Ave.
Brampton
ON L6P 0Y1
Incorporation Date 2011-03-07
Dissolution Date 2014-01-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALESSANDRO SOMMA 54 SYDIE LANE, TOTTENHAM ON L0G 1W0, Canada
GIANMARCO MINICHILLO 10 TAYROW RD., TORONTO ON M9W 2T9, Canada
MAECELLO MINICHILLO 75 LESABRE CRES., BRAMPTON ON L6P 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-07 current 15 Bowman Ave., Brampton, ON L6P 0Y1
Name 2015-07-21 current MTEC Mini Turf Electrical and Construction Corporation
Name 2011-03-07 2015-07-21 Mini-Turf Construction Corporation
Status 2014-10-09 current Active / Actif
Status 2014-01-04 2014-10-09 Dissolved / Dissoute
Status 2013-08-07 2014-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-10 2013-08-07 Active / Actif

Activities

Date Activity Details
2015-07-21 Amendment / Modification Name Changed.
Section: 178
2014-10-09 Revival / Reconstitution
2014-01-04 Dissolution Section: 212
2011-03-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 Bowman Ave.
City Brampton
Province ON
Postal Code L6P 0Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Multicultural Golf Association 5 Bowman Avenue, Brampton, ON L6P 0Y1 2018-08-01
10462381 Canada Inc. 9 Bowman Avenue, Brampton, ON L6P 0Y1 2017-10-23
Masala Indian Eateries Inc. 21 Bowman Ave, Brampton, ON L6P 0Y1 2016-03-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simi Sandhu & Co Inc. 2 Tortoise Court, Brampton, ON L6P 0A1 2020-05-27
11447459 Canada Corp. 22 Tortoise Crt, Brampton, ON L6P 0A1 2019-06-04
The Pretty Mad Scientist Inc. 24 Tortoise Crt, Brampton, ON L6P 0A1 2019-01-07
10920657 Canada Inc. 24 Tortoise Court, Brampton, ON L6P 0A1 2018-07-27
M & S Mangat Family Inc. 13 Mezzo Street, Brampton, ON L6P 0A2 2020-09-03
Sandhar Group Inc. 4 Quintette Close, Brampton, ON L6P 0A2 2016-08-10
10561312 Canada Corporation 10960 The Gore Road, Brampton, ON L6P 0A3 2018-01-01
11346890 Canada Inc. 10796 The Gore Road, Brampton, ON L6P 0A4 2019-04-08
11639269 Canada Inc. 9946 The Gore Road, Brampton, ON L6P 0A7 2019-09-20
Safari Animal Rides Inc. 7797 Goreway Drive, Brampton, ON L6P 0B1 2015-04-16
Find all corporations in postal code L6P

Corporation Directors

Name Address
ALESSANDRO SOMMA 54 SYDIE LANE, TOTTENHAM ON L0G 1W0, Canada
GIANMARCO MINICHILLO 10 TAYROW RD., TORONTO ON M9W 2T9, Canada
MAECELLO MINICHILLO 75 LESABRE CRES., BRAMPTON ON L6P 3Z9, Canada

Competitor

Search similar business entities

City Brampton
Post Code L6P 0Y1
Category construction
Category + City construction + Brampton

Similar businesses

Corporation Name Office Address Incorporation
Mtec Industries Corporation 96, Sienna Hills View Sw., Calgary, AB T3H 2Y8 2007-04-18
Corporation De DÉveloppement Canada-chine (mini-china) 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1990-03-29
Produits Vet & Turf Richelieu Ltee 860 R Mozart, Beloeil, QC 1963-10-02
Mini AntiquitÉs W LtÉe 25, Rue Centrale, Pointe-des-cascades, QC J0P 1M0 2004-10-15
Produits De Loisirs Mini Ltee 6398 Normandie, Montreal North, QC 1976-04-30
Access Mini-storage Inc. 4269 St. Catherine St. West, Suite 200, Westmount, QC H3Z 1P7
Les Distributions Mini-mex Inc. 8371 "a" St-laurent, Montreal, QC 1980-07-23
Monsieur Mini Poste Inc. 1417 Elizabeth Boulevard, Chomedey, Laval, QC H7W 3K1 1986-08-14
Access Mini-storage Inc. 4590 Henri-bourassa West, Saint-laurent, QC H4L 1A8
Hydro-turf Limitee R.r.1, Alexandria, ON 1977-07-05

Improve Information

Please provide details on MTEC Mini Turf Electrical and Construction Corporation 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