MVG Canada Inc.

Address: 345 Wyecroft Road Unit 5, Oakville, ON L6K 2H2

MVG Canada Inc. (Corporation# 11174916) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 2019.

Corporation Overview

Corporation ID 11174916
Business Number 717457519
Corporation Name MVG Canada Inc.
Registered Office Address 345 Wyecroft Road Unit 5
Oakville
ON L6K 2H2
Incorporation Date 2019-01-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Vikas Naresh Harchandani 345 Wyecroft Road Unit 5, Oakville ON L6K 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-01-03 current 345 Wyecroft Road Unit 5, Oakville, ON L6K 2H2
Name 2019-01-03 current MVG Canada Inc.
Status 2019-01-03 current Active / Actif

Activities

Date Activity Details
2019-01-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 345 Wyecroft Road Unit 5
City Oakville
Province ON
Postal Code L6K 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inception Automotive Inc. 373 Wyecroft Road, Unit A, Oakville, ON L6K 2H2 2016-09-26
9803122 Canada Corporation 11-a 333 Wyecroft Rd, Oakville, ON L6K 2H2 2016-06-22
Innovative Notions Consulting Inc. 345 Wyecroft Road, Unit 2, Oakville, ON L6K 2H2 2016-04-29
Prominence Design Corp. 2-333 Wyecroft Rd, Oakville, ON L6K 2H2 2013-06-27
Klikables Learning Inc. 281 Wyecroft Road, Oakville, ON L6K 2H2 2009-05-20
C.m.e. Blasting & Mining Equipment Ltd. 333 Wyecroft Road, Unit 9, Oakville, ON L6K 2H2 1980-10-27
10487104 Canada Inc. 333 Wyecroft Road, Oakville, ON L6K 2H2 2017-11-08
Armoured Protection Films Ltd. 345 Wyecroft Road, Unit 2, Oakville, ON L6K 2H2 2018-09-01
Industriasys Corp. 373 Wyecroft Road, Unit A, Oakville, ON L6K 2H2 2020-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fondation Des Lions Du Canada 152 Wilson St., Oakville, ON L6K 0G6 1983-08-01
Evergreen Ai Incorporated 374 Tudor Ave, Oakville, ON L6K 0G8 2020-10-07
Context Integration Systems, Inc. 326 Tudor Avenue, Oakville, ON L6K 0G8 2005-12-05
12351684 Canada Inc. 282 Tudor Avenue, Oakville, ON L6K 0G9 2020-09-18
8558540 Canada Inc. 271 Rebecca Street, Oakville, ON L6K 0G9 2013-06-18
7576021 Canada Inc. 233 Hanover Street, Oakville, ON L6K 0G9 2010-06-11
Sunner Consulting Services Ltd. 298 Tudor Avenue, Oakville, ON L6K 0G9 2008-05-21
Rolai Investments Inc. 253 Rebecca Street, Oakville, ON L6K 0G9 2004-10-21
Sitara Group International Canada Inc. 25 Lambert Common, Oakville, ON L6K 0H1 2017-04-18
Kacers Ltd. 263 Hanover Street, Oakville, ON L6K 0H3 2020-05-20
Find all corporations in postal code L6K

Corporation Directors

Name Address
Vikas Naresh Harchandani 345 Wyecroft Road Unit 5, Oakville ON L6K 2H2, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6K 2H2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on MVG Canada Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.