MTS Acquisitions Inc.

Address:
55-1115 Paramount Dr., Stoneycreek, ON L8J 1P6

MTS Acquisitions Inc. is a business entity registered at Corporations Canada, with entity identifier is 9948295. The registration start date is October 18, 2016. The current status is Active.

Corporation Overview

Corporation ID 9948295
Business Number 746305523
Corporation Name MTS Acquisitions Inc.
Registered Office Address 55-1115 Paramount Dr.
Stoneycreek
ON L8J 1P6
Incorporation Date 2016-10-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Denis Mtui 503-333 King St. N, Waterloo ON N2J 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-08 current 55-1115 Paramount Dr., Stoneycreek, ON L8J 1P6
Address 2016-10-18 current 503-333 King St. N, Waterloo, ON N2J 2Z1
Address 2016-10-18 2020-10-08 503-333 King St. N, Waterloo, ON N2J 2Z1
Name 2016-10-18 current MTS Acquisitions Inc.
Status 2016-10-18 current Active / Actif

Activities

Date Activity Details
2016-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55-1115 Paramount Dr.
City Stoneycreek
Province ON
Postal Code L8J 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The National Association of Professional Cancer Coaches 100-1115 Paramount Drive, Stoney Creek, ON L8J 1P6 2008-10-15
Doina Transport Inc. 103-1115 Paramount Drive, Stoney Creek, ON L8J 1P6 2005-04-05
Professional Cancer Coaches International Inc. 100-1115 Paramount Drive, Stoney Creek, ON L8J 1P6 2010-04-27
7842007 Canada Inc. 100-1115 Paramount Drive, Stoney Creek, ON L8J 1P6 2011-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
River Grow Inc. 25 Cornerstone Drive, Stoney Creek, ON L8J 0A1 2011-08-25
6539530 Canada Inc. 103 Candlewood Dr, Stoney Creek, ON L8J 0A3 2006-03-19
10193712 Canada Inc. 76 Cedarville Dr, Stoney Creek, ON L8J 0A4 2017-04-15
8351074 Canada Inc. 48 Cedarville Drive, Stoney Creek, ON L8J 0A4 2012-11-15
Canadian Gta Flooring Inc. 42 Upper Mont Albion Rd, Apt No 11, Stoney Creek, ON L8J 0B1 2019-05-01
Leading It (l.i.t) Solutions Consulting Corporation 7 - 242 Upper Mount Albion Road, Hamilton, ON L8J 0B1 2018-07-31
Skybolt Support Services Incorporated 32-242 Upper Mount Albion Rd., Stoney Creek, ON L8J 0B1 2014-02-24
Shake Up The Establishment 106-325 Winterberry Drive, Hamilton, ON L8J 0B6 2020-02-18
8907072 Canada Corp. 325 Winterberry Dr, Unit 203, Hamilton, ON L8J 0B6 2014-06-03
Tfcon Inc. 85 Carlson St, L8j0b7, Stoney Creek, ON L8J 0B7 2020-02-25
Find all corporations in postal code L8J

Corporation Directors

Name Address
Denis Mtui 503-333 King St. N, Waterloo ON N2J 2Z1, Canada

Competitor

Search similar business entities

City Stoneycreek
Post Code L8J 1P6

Similar businesses

Corporation Name Office Address Incorporation
Pkf Acquisitions Inc. 4175 Ste-catherine Street West, Apt. 1501, Westmount, QC H3Z 3C9 2008-02-07
Les Acquisitions Samedi De Rire Inc. 22 Davisville Avenue, Toronto, ON M4S 1E8 1989-06-19
Acquisitions M.s.e. Inc. 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 2013-09-30
A.n. (new Acquisitions) Inc. 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 1995-07-21
Bcl Acquisitions Inc. 1285 Hodge Street, St. Laurent, QC H4N 2B6 2002-06-10
Nh Acquisitions Inc. 727 6 Avenue Southwest, Calgary, AB T2P 0V1
Bcl Acquisitions Inc. 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6
Centennial Professional Sports Acquisitions Inc. 240 Saint-jacques Street West, Suite 500, Montréal, QC H2Y 1L9 2011-05-26
Tucker Acquisitions Inc. 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7
Match Entreprises Fusions & Acquisitions Inc. 134 Chemin Du Lac Des Chats, Saint-sauveur, QC J0R 1R1 2014-05-28

Improve Information

Please provide details on MTS Acquisitions 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