Mission Critical Engineers Ltd.

Address: 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9

Mission Critical Engineers Ltd. (Corporation# 6415466) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 6, 2005.

Corporation Overview

Corporation ID 6415466
Business Number 833218746
Corporation Name Mission Critical Engineers Ltd.
Registered Office Address 5000 Yonge Street
Suite 1901
Toronto
ON M2N 7E9
Incorporation Date 2005-07-06
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
James C. 5000 Yonge Street, Toronto ON M2N 7E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-02-13 current 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9
Address 2017-03-09 2019-02-13 1 Yonge Street, Toronto, ON M5E 1W7
Address 2014-05-30 2017-03-09 5000 Yonge St., Suite 1901, Toronto, ON M2N 7E9
Address 2012-03-23 2014-05-30 5800 Ambler Drive, Mississauga, ON L4W 4J4
Address 2009-11-16 2012-03-23 2810 Matheson Blvd East, 2nd Floor, Mississauga, ON L4W 4X7
Address 2009-04-29 2009-11-16 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Address 2006-10-23 2009-04-29 4 Robert Speck Parkway, Suite 1500, Mississauga, ON L4Z 1S1
Address 2005-07-06 2006-10-23 5051 Rundle Court, Mississauga, ON L5M 4A4
Name 2014-04-08 current Mission Critical Engineers Ltd.
Name 2005-07-06 2014-04-08 SUNICON Engineering Inc.
Status 2005-07-06 current Active / Actif

Activities

Date Activity Details
2014-04-08 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2005-07-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-06-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-07-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-28 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 5000 Yonge Street
City Toronto
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wfg Securities Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 1997-01-27
Trebor Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1977-11-16
Bo-ka Investments Limited 5000 Yonge Street, Suite 1901, Box 60, Toronto, ON M2N 7E9 1970-12-18
Breuvages Cadbury Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1971-12-30
World Financial Group Holding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2001-11-21
World Financial Group Subholding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2002-01-18
Federal Treasury Services 5000 Yonge Street, Toronto, ON M2N 7E9 2006-04-13
Assured Lending Group Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2006-07-24
Gpmg Magazine Publishing Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2006-08-31
Allinaco International Limited 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2006-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
M-town Inc. 5000 Yonge St. Suite 1708, North York, ON M2N 7E9 2018-06-18
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
James C. 5000 Yonge Street, Toronto ON M2N 7E9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2N 7E9

Similar businesses

Corporation Name Office Address Incorporation
Mission Critical Innovation Inc. 38 Harry Douglas Drive, Stittsville, ON K2S 1Z3 2009-10-22
Mission Critical Technologies Inc. 1351 Talcy Cr., Orleans, ON K4A 3C3 1990-04-09
Cinnos Mission Critical Incorporated 175 Longwood Road South, Hamilton, ON L8P 0A1 2015-07-15
Cinnos Mission Critical Incorporated 7 Innovation Drive, Suite 123, Dundas, ON L9H 7H9
Mission Critical Forensics Ltd. 5000 Yonge St., Suite 1901, Toronto, ON M2N 7E9 2014-05-08
Dt Engineers Ltd. 7525 Stave Lake Street, Mission, BC V2V 4E9 2017-10-01
Critical Security Inc. 2010 Tratalgar Street, London, ON N5V 1V5
Vision Critical Communications Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Welding Engineers Ltee 55 Prince, Montreal, QC H3C 2M7 1922-09-13
Mission D'un Ange Inc. 134 Rue St.paul Street, Suite 100 P.o. Box:7181, Vanier, ON K1L 8E3 2000-12-21

Improve Information

Please comment or provide details below to improve the information on Mission Critical Engineers Ltd..

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.