MIRATEL SOLUTIONS INC.

Address:
2501 Steeles Avenue West, Suite 200, Toronto, ON M3J 2P1

MIRATEL SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8972486. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8972486
Business Number 105209316
Corporation Name MIRATEL SOLUTIONS INC.
Registered Office Address 2501 Steeles Avenue West
Suite 200
Toronto
ON M3J 2P1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANGELA PUZZOLANTI 82 CHELSEA LANE, KING CITY ON L7B 1E6, Canada
TRACY RITSON 5 EARLWOOD CRESCENT, NOBLETON ON L0G 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-01 current 2501 Steeles Avenue West, Suite 200, Toronto, ON M3J 2P1
Name 2014-12-01 current MIRATEL SOLUTIONS INC.
Status 2014-12-01 current Active / Actif

Activities

Date Activity Details
2014-12-01 Amalgamation / Fusion Amalgamating Corporation: 705021.
Section: 183
2014-12-01 Amalgamation / Fusion Amalgamating Corporation: 9006958.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Miratel Solutions Inc. 2501 Steeles Avenue West, 2nd Floor, Toronto, ON M3J 2P1 1978-05-12

Office Location

Address 2501 STEELES AVENUE WEST
City TORONTO
Province ON
Postal Code M3J 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Miratel Solutions Inc. 2501 Steeles Avenue West, 2nd Floor, Toronto, ON M3J 2P1 1978-05-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
ANGELA PUZZOLANTI 82 CHELSEA LANE, KING CITY ON L7B 1E6, Canada
TRACY RITSON 5 EARLWOOD CRESCENT, NOBLETON ON L0G 1N0, Canada

Entities with the same directors

Name Director Name Director Address
PLANET FORWARD INC. Angela Puzzolanti 82 Chelsea Lane, King City ON L7B 1E6, Canada
EARL OF SWICH INC. ANGELA PUZZOLANTI 43 NEWSTEAD ROAD, ETOBICOKE ON M2P 3G2, Canada
PLANET FORWARD INC. Tracy Ritson 5 Earlwood Crescent, Nobleton ON L0G 1N0, Canada
EARL OF SWICH INC. TRACY RITSON 11 DEW DROP COURT, MAPLE ON L6A 1B9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3J 2P1

Similar businesses

Corporation Name Office Address Incorporation
Miratel Distribution Inc. 2049 LavallÉe, Longueuil, QC J4J 4E4 1981-02-25
Tgs Solutions Innovators Inc. 1440 Bradshaw Crescent, Gloucester, ON K1B 5G2 1999-05-19
Ultimate Data Solutions (u.d.s.) Inc. 10 Rue Cannes, Dollard-des-ormeaux, QC H9G 1T7 1999-04-01
Fournisseurs De Solutions Larene Solutions Providers Inc. 5640 Charleroi, Montreal, Quebec, QC H1G 3A7 2001-06-27
Global Partner Solutions Inc. 1415 32e Avenue, Lachine, QC H8T 3J1 2006-08-24
Z4 Software & Solutions Inc. 3875 Antoine Blondin, Laval, QC H7R 5Z7 1998-10-23
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Solutions Interactives De Validation 88 Inc. 2400 Rue Michelin, Laval, QC H7L 3H7 2009-08-12
Icount Business Solutions Inc. 7796 Rue Durocher, Apt # 2, Montreal, QC H3N 2A4 2016-03-04
Solutions Medias !@# Inc. 3046 Rushbrooke Street, Verdun, QC H4G 1S6 1998-12-08

Improve Information

Please provide details on MIRATEL 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