IT MEGAMINDS SOLUTIONS INC.

Address:
12 - 100 Westmore Dr., Etobicoke, ON M9V 5C3

IT MEGAMINDS SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8276234. The registration start date is August 17, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8276234
Business Number 850704537
Corporation Name IT MEGAMINDS SOLUTIONS INC.
Registered Office Address 12 - 100 Westmore Dr.
Etobicoke
ON M9V 5C3
Incorporation Date 2012-08-17
Dissolution Date 2016-09-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SANJAY KUMAR PRASHER 12 - 100 WESTMORE DR, ETOBICOKE ON M9V 5C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-08-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-17 current 12 - 100 Westmore Dr., Etobicoke, ON M9V 5C3
Name 2012-08-17 current IT MEGAMINDS SOLUTIONS INC.
Status 2016-09-06 current Dissolved / Dissoute
Status 2012-08-17 2016-09-06 Active / Actif

Activities

Date Activity Details
2016-09-06 Dissolution Section: 210(2)
2012-08-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 - 100 WESTMORE DR.
City ETOBICOKE
Province ON
Postal Code M9V 5C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Benza Sports Incorporated 100 Westmore Drive, Unit # 15, Etobicoke, ON M9V 5C3 2013-01-02
Msa Canada Inc. U23-100 Westmore Drive, Etobicoke, ON M9V 5C3
Astra Magister Ltd. 100 Westmore Drive, Unit 10, Toronto, ON M9V 5C3 2009-07-30
Road Logics Inc. 100 Westmore Drive, Unit 12, Toronto, ON M9V 5C3 2018-02-06
11919296 Canada Inc. 100 Westmore Drive, Toronto, ON M9V 5C3 2020-02-22
Sps Canada Hospitality Inc. 11-100 Westmore Drive, Toronto, ON M9V 5C3 2020-08-31
Fructus Hospitality Group Inc. 11-100 Westmore Drive, Toronto, ON M9V 5C3 2020-09-04
Sodashi Botanicals Inc. 11-100 Westmore Drive, Toronto, ON M9V 5C3 2020-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
360 Urban Threads Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
Mack F/x Traders Inc. 793 Albion Rd., Toronto, ON M9V 1A2 2007-02-21
6747566 Canada Limited 793 Albion Rd., Toronto, ON M9V 1A2 2007-04-02
10623415 Canada Inc. 845 Albion Road, Toronto, ON M9V 1A3 2018-02-08
Free Sewing Training School 831 Albion Road, Toronto, ON M9V 1A3 2017-04-19
8135061 Canada Corporation 1a-849 Albion, Toronto, ON M9V 1A3 2012-03-07
Khan Khokhar & Associates Inc. 821 Albion Road, Etobicoke, ON M9V 1A3 2010-12-08
Nigerian-canadian Police Foundation 831 Albion Road, Etobicoke, ON M9V 1A3 2017-12-13
The Garden of Love and Deliverance Ministry 831 Albion Road, Toronto, ON M9V 1A3 2018-06-21
Remane International Incorporated 900 Albion Road, Unit B20, Etobicoke, ON M9V 1A5 2014-04-01
Find all corporations in postal code M9V

Corporation Directors

Name Address
SANJAY KUMAR PRASHER 12 - 100 WESTMORE DR, ETOBICOKE ON M9V 5C3, Canada

Entities with the same directors

Name Director Name Director Address
Best Title Truck Driving School Inc. Sanjay Kumar Prasher 38 Elgin Mils Rd. W, Richmond Hill ON L4C 4M2, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9V 5C3

Similar businesses

Corporation Name Office Address Incorporation
Srs Retail Solutions Inc. 159 19th Concession East, Box 13, Penetanguishene, ON L9M 2H7 1994-01-10
Ultimate Data Solutions (u.d.s.) Inc. 10 Rue Cannes, Dollard-des-ormeaux, QC H9G 1T7 1999-04-01
Solutions Thermiques & Industrielle M.l. Inc. 4041, Rue Cartier, Montréal, QC H2K 4G3 2005-12-12
Sdr Advanced Machining Solutions Inc. 5288, Rue Jonergin, Longueuil, QC J3Y 2S2
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Dna Cloud Computing Solutions Inc. 1235 Avenue Louise, Mascouche, QC J7L 2S4 2018-10-01
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Thc Medicinal Solutions Inc. 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 2013-11-14
Solutions De Paiement P&g Incorporée 114 Rue Jaqueline, Sainte-sophie, QC J5J 2V2 2017-05-25

Improve Information

Please provide details on IT MEGAMINDS 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