MYDWARE IT SOLUTIONS INC.

Address:
400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3

MYDWARE IT SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8108439. The registration start date is March 1, 2012. The current status is Active.

Corporation Overview

Corporation ID 8108439
Business Number 824013486
Corporation Name MYDWARE IT SOLUTIONS INC.
Registered Office Address 400 Applewood Crescent
Suite 100
Vaughan
ON L4K 0C3
Incorporation Date 2012-03-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DARRYL CRESSWELL 400 Applewood Cres, Suite 100, Vaughan ON L4K 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-07 current 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3
Address 2012-03-01 2014-08-07 29 Eve Court, Bradford, ON L3Z 3H6
Name 2012-03-01 current MYDWARE IT SOLUTIONS INC.
Status 2014-08-07 current Active / Actif
Status 2014-07-31 2014-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-03-01 2014-07-31 Active / Actif

Activities

Date Activity Details
2012-03-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 APPLEWOOD CRESCENT
City VAUGHAN
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ram-pak Compaction Systems Ltd. 400 Applewood Crescent, Suite 200, 2nd Floor, Vaughan, ON L4K 0C3
Medianomics Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2008-03-23
Petroleum Advanced Technology Services Corporation 400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3 2009-02-12
Global Life Financial Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2010-09-23
Durafine Industrial Coatings Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2011-03-25
United Medical Suppliers, Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-04-05
Emg Contracting Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-05-01
Agent Partner Incorporated 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-06-11
Autoelite Transport Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-10-24
Custom Commercial Painting Canada Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-12-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Credit Freedom Canada Inc. 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2020-04-06
High Volume Realty Inc. 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2019-12-11
Push Us Forward Inc. 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 2019-11-26
The One By One Movement Inc. 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 2019-05-29
Stan Levitt and Associates Inc. C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 2019-05-09
11363859 Canada Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2019-04-17
Falcon Wd Inc. 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 2018-10-24
We Do It Right Restoration Inc. 100-400 Applewood Cres, Vaughan, ON L4K 0C3 2016-08-03
Sourcebox Corporation 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 2015-07-03
Find all corporations in postal code L4K 0C3

Corporation Directors

Name Address
DARRYL CRESSWELL 400 Applewood Cres, Suite 100, Vaughan ON L4K 0C3, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L4K 0C3

Similar businesses

Corporation Name Office Address Incorporation
Solutions D'affaires Mdw Inc. #4-4259 East Hastings Street, Burnaby, BC V5C 2J5 1994-06-22
Iws,innovative Window Solutions Inc. 4408 Simard, Pierrefonds, QC H9H 2H4 2008-06-09
Solutions Thermiques & Industrielle M.l. Inc. 4041, Rue Cartier, Montréal, QC H2K 4G3 2005-12-12
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01
Eco Dent Solutions Ltd. 4520, Rue Louis-b.-mayer, Laval, QC H7P 6E4 2016-03-30
Road Logistics Solutions Inc. 2 Robinsdale, Pointe-claire, QC H9R 2J5 2009-07-01
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19
Romanian Simple Solutions Inc. 6514 Rue Clark, Montréal, QC H2S 3E7 2010-07-22

Improve Information

Please provide details on MYDWARE IT 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