Applied Mobility Systems Inc.

Address:
21 Belvia Dr, Vaughan, ON L4K 5J6

Applied Mobility Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 7923066. The registration start date is July 19, 2011. The current status is Active.

Corporation Overview

Corporation ID 7923066
Business Number 803251602
Corporation Name Applied Mobility Systems Inc.
Registered Office Address 21 Belvia Dr
Vaughan
ON L4K 5J6
Incorporation Date 2011-07-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Arturo Perez 119 Glen Shields Av, Concord ON L4K 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-19 current 21 Belvia Dr, Vaughan, ON L4K 5J6
Address 2015-10-18 2018-12-19 251 Consumers Rd, Suite 1200, Toronto, ON M2J 4R3
Address 2012-07-19 2015-10-18 119 Glen Shields Av, Concord, ON L4K 1S9
Address 2011-07-19 2012-07-19 7170 Baskerville Run, Mississauga, ON L5W 1W3
Name 2011-07-19 current Applied Mobility Systems Inc.
Status 2018-12-19 current Active / Actif
Status 2018-12-19 2018-12-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-19 2018-12-19 Active / Actif

Activities

Date Activity Details
2011-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 Belvia Dr
City Vaughan
Province ON
Postal Code L4K 5J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10673307 Canada Inc. 65 Belvia Dr, Concord, ON L4K 5J6 2018-03-09
9872361 Canada Inc. 65 Forest Run Blvd, Concord, ON L4K 5J6 2016-08-17

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
Arturo Perez 119 Glen Shields Av, Concord ON L4K 1S9, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 5J6

Similar businesses

Corporation Name Office Address Incorporation
Flexcar Mobility Systems Inc. 561 Shaw St, Toronto, ON M6G 3L5 2002-11-26
Wardrop Applied Systems Inc. 386 Broadway, Suite 400, Winnipeg, MB R3C 4M8 1989-03-29
Ats Applied Tech Systems Inc. 3630 Rhodes Drive, Windsor, ON N8W 5A4 2006-07-18
Jay Applied Systems Inc. 6399 Spinnaker Circle, Unit # 142, Mississauga, ON L5W 1Z6 2007-03-28
Isc Applied Systems Corp. 290 Avenue Labrosse, Pointe Claire, QC H9R 6R6 2008-09-16
Sustainable Applied Systems Ltd. 5811 Marguerite Street, Vancouver, BC V6M 3K7 2012-01-15
Mist Mobility Integrated Systems Technology Inc. 624 Chadburn Avenue, Ottawa, ON K1G 0Y7 1997-03-17
Multiphase Applied Systems Technologies Inc. 326 Stage Coach Road, Brome, QC J0E 1K0 2000-08-15
Systemes D'acoustique Appliquee Dvm Inc. 201-451 Rue Sainte-catherine O, Montreal, QC H3B 1B1 1998-04-07
Applied High Technology Systems Ltd. 32 Invermarge Drive, West Hill, ON M1C 3M4 1987-12-03

Improve Information

Please provide details on Applied Mobility 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