Mike McCrea Software Inc.

Address:
7165 Tabbyman Walk, Mississauga, ON L5W 1H4

Mike McCrea Software Inc. is a business entity registered at Corporations Canada, with entity identifier is 8184658. The registration start date is May 3, 2012. The current status is Active.

Corporation Overview

Corporation ID 8184658
Business Number 819427501
Corporation Name Mike McCrea Software Inc.
Registered Office Address 7165 Tabbyman Walk
Mississauga
ON L5W 1H4
Incorporation Date 2012-05-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael McCrea 7165 Tabbyman Walk, Mississauga ON L5W 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-05-03 current 7165 Tabbyman Walk, Mississauga, ON L5W 1H4
Name 2012-05-03 current Mike McCrea Software Inc.
Status 2012-05-03 current Active / Actif

Activities

Date Activity Details
2012-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7165 Tabbyman Walk
City Mississauga
Province ON
Postal Code L5W 1H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Madlen Mccrea Consulting Inc. 7165 Tabbyman Walk, Mississauga, ON L5W 1H4 2010-06-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beaver Case Corporation 7146 Tabbyman Walk, Mississauga, ON L5W 1H4 2020-09-25
Magosai Services Inc. 765 Avocado Cres., Mississauga, ON L5W 1H4 2016-04-14
Blendzin Inc. 769, Avocado Crescent, Mississauga, ON L5W 1H4 2015-11-16
7555075 Canada Corp. 762 Avocado Cresent, Mississauga, ON L5W 1H4 2010-05-18
6430511 Canada Inc. 765-avocado Crescent, Mississauga, ON L5W 1H4 2005-08-10
6102867 Canada Incorporated Mississauga, Ontario, ON L5W 1H4 2003-06-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King's Transfer Van Lines (toronto) Inc. 3 - 6710 Maritz Drive, Mississauga, ON L5W 0A1 2010-01-15
S&p Canada Ventilation Products, Inc. 6910 Maritz Drive, Unit 7, Mississauga, ON L5W 0A1 2005-05-05
David & Claude Holdings Canada Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Adfast Toronto Inc. 4-6710 Maritz Drive, Mississauga, ON L5W 0A1
Kurinji Consortium Inc. 7233, Milano Court, Mississauga, ON L5W 0A2 2020-10-01
11180495 Canada Inc. 7284 Milano Court, Mississauga, ON L5W 0A2 2019-01-06
Catch The Fire Mississauga 7245 Milano Court, Mississauga, ON L5W 0A2 2018-01-10
8621845 Canada Inc. 7240 Milano Court, Mississauga, ON L5W 0A2 2013-08-30
Blue Planet Universal Limited 7233 Milano Court, Mississauga, ON L5W 0A2 2010-05-14
Lodsys Inc. 7240 Milano Crt, Mississauga, ON L5W 0A2 2006-10-19
Find all corporations in postal code L5W

Corporation Directors

Name Address
Michael McCrea 7165 Tabbyman Walk, Mississauga ON L5W 1H4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5W 1H4

Similar businesses

Corporation Name Office Address Incorporation
The Mike Weir Foundation 1217 Mike Weir Drive, Brights Grove, ON N0N 1C0 2004-03-01
Les Placements Mike Dym Ltee 5025 Ramsay, St-hubert, QC J3Y 2S3 1980-11-19
Les Fourrures Mike Papadopoulos Ltee 1449 St Alexander, Suite 1009, Montreal, QC H3A 2G6 1981-09-25
Agence De Vente Mike Goldberg Ltee 5720 Rembrandt, Suite 902, Cote St-luc, QC H4W 3A1 1970-07-31
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Mike Izzo & Fils Limitee 4001 Souvenir, Chomedey, Laval, QC H7W 1A9 1985-05-31
Mike Haimes & Associes Ltee 111 Irvine Avenue, Westmount, QC H3Z 2K3 1978-06-22
Mike Howlett & Associes Ltee 755 Boissy Street, St-lambert, QC J4R 1K1 1990-06-05
Societe De Placement Mike Kristof Ltee 523 Algonoquin Ave., Mount Royal, QC H3R 1C9 1981-09-04
Mike Burchmore Agencies Inc. 25 Avenue Du Pard, C.p. 571, Magog, QC J1X 4W3 1987-11-17

Improve Information

Please provide details on Mike McCrea Software 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