Micatim Universal inc.

Address:
131 Sassafras Circle, Thornhill, ON L4J 8M9

Micatim Universal inc. is a business entity registered at Corporations Canada, with entity identifier is 8293112. The registration start date is September 10, 2012. The current status is Active.

Corporation Overview

Corporation ID 8293112
Business Number 851174532
Corporation Name Micatim Universal inc.
Registered Office Address 131 Sassafras Circle
Thornhill
ON L4J 8M9
Incorporation Date 2012-09-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Oksana Sidko 171 Northcote, Pincourt QC J7V 5E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-26 current 131 Sassafras Circle, Thornhill, ON L4J 8M9
Address 2016-10-05 2017-05-26 131 Sassafras Circle, Thornhill, QC J7V 5E3
Address 2012-09-10 2016-10-05 171 Northcote, Pincourt, QC J7V 5E3
Name 2012-09-10 current Micatim Universal inc.
Status 2012-09-10 current Active / Actif

Activities

Date Activity Details
2017-05-26 Amendment / Modification RO Changed.
Section: 178
2012-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-11-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 131 Sassafras Circle
City Thornhill
Province ON
Postal Code L4J 8M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vicol Services Inc. 98 Sassafras Circle, Vaughan, ON L4J 8M9 2020-02-07
Alef Bet Financial Inc. 76 Sassafras Cir., Thornhill, ON L4J 8M9 2019-04-03
Johnson & Associates Canada Corporation 149 Sassafras Cir, Toronto, ON L4J 8M9 2018-12-26
9915702 Canada Inc. 129 Sassafras Circle, Thornhill, ON L4J 8M9 2016-09-21
7800746 Canada Corp. 86 Sassafras Cir, Thornhill, ON L4J 8M9 2011-03-09
Michael Pavlovsky Consulting Inc. 79 Sassafras Circ, Thornhill, ON L4J 8M9 2010-10-06
Kadmy Inc. 82 Sassafras Cir, Thornhill, ON L4J 8M9 2002-07-08
Gama Partners Inc. 129 Sassafras Circle, Thornhill, ON L4J 8M9 2016-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
Oksana Sidko 171 Northcote, Pincourt QC J7V 5E3, Canada

Competitor

Search similar business entities

City Thornhill
Post Code L4J 8M9

Similar businesses

Corporation Name Office Address Incorporation
Universal Hosiery Inc. 8785 Avenue Du Parc, Montreal, QC H2N 1Y7 2007-02-14
Only The Best Universal Transportation Inc. 1746 Boul De Boucherville, St-bruno-de-montarville, QC J3V 4H3 1997-10-03
Bureau De Change Universal Inc. 380 St Antoine St W, Ste 1010-w, Montreal, QC H2Y 3X7 1996-03-28
Synergie Universal Inc. 205 Andras, Dollard Des Ormeaux, QC H9B 1R7 1999-10-28
Sterling Universal LimitÉe 4 King Street West, Suite 1400, Toronto, ON M5H 1B6 1985-12-31
Commercialization of Products Universal, Cpu Canada Ltd. 255 Willow Tree Pl, Pincourt, QC J7V 3W2 1993-12-01
Systemes Informatiques Pbpm Universal Inc. 2488 Dunkirk Road, Ville Mont-royal, QC H3R 3K9 1997-04-17
Universal Riders Incorporated 80 Mcbride Drive, St Catharines, ON L2S 3Z3 2017-11-22
Alpha Universal Ltd. 3285 Greenbank Road, Ottawa, ON K2J 4J1
Compagnie D'acier Et De Metal Universal (1975) Ltee. 4999 St Catherine St West, Suite 264, Montreal, QC H3Z 1T3 1975-06-12

Improve Information

Please provide details on Micatim Universal 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