MATCH-TECH ENTERPRISES INC.

Address: 1040 Cardiff Blvd., Mississauga, ON L5S 1P3

MATCH-TECH ENTERPRISES INC. (Corporation# 6837921) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 11, 2007.

Corporation Overview

Corporation ID 6837921
Business Number 844531558
Corporation Name MATCH-TECH ENTERPRISES INC.
Registered Office Address 1040 Cardiff Blvd.
Mississauga
ON L5S 1P3
Incorporation Date 2007-09-11
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
GINO LOMBARDI 28 DEER RUN COURT, WOODBRIDGE ON L4L 9A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-09-28 current 1040 Cardiff Blvd., Mississauga, ON L5S 1P3
Address 2007-09-11 2012-09-28 5630 Tomken Road, Units 1-3, Mississauga, ON L4W 1P4
Name 2007-09-24 current MATCH-TECH ENTERPRISES INC.
Name 2007-09-11 2007-09-24 MATCH-TECH ENTERPRISES LIMITED
Status 2015-09-22 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2015-09-17 2015-09-22 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2015-02-27 2015-09-17 Active / Actif
Status 2015-02-24 2015-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-09-11 2015-02-24 Active / Actif

Activities

Date Activity Details
2015-09-22 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2007-09-24 Amendment / Modification Name Changed.
2007-09-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-11-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-02-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-12 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 1040 CARDIFF BLVD.
City MISSISSAUGA
Province ON
Postal Code L5S 1P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cashtech Currency Products Inc. 1040 Cardiff Blvd., Mississauga, ON L6S 1P3 2003-04-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ct2 Solutions Inc. 1040 Cardief Blvd., Mississauga, ON L5S 1P3 2009-03-19
Aci Pharm Inc. 7205 Tomken Road, Suite 255, Mississauga, ON L5S 1P3 2002-03-05
Gordanne Bleu Inc. 1096 Cardiff Boulevard, Mississauga, ON L5S 1P3 1985-04-03
Cashtech Currency Products Inc. 1040 Cardiff Boulevard, Mississauga, ON L5S 1P3
All Serve Healthcare Incorporated 7205 Tomken Road, Suite 255, Mississauga, ON L5S 1P3 2013-03-07
11957112 Canada Inc. 1096 Cardiff Boulevard, Mississauga, ON L5S 1P3 2020-03-12
Canadian Sofa Solution Ltd. 7175 Tomken Road, Mississauga, ON L5S 1P3 2020-07-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12435900 Canada Inc. 5-1325 Derry Road East, Mississauga, ON L5S 0A2 2020-10-21
Fusion Shunt and Freight Services Ltd. 1332 Khalsa Drive, Unit- 10, Mississauga, ON L5S 0A2 2020-06-12
Survie-cameroon-survival Initiative Inc. 14-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2020-04-07
11625560 Canada Inc. 1332 Khalsa Drive Unit - 12, Mississauga, ON L5S 0A2 2019-09-13
Lotus Web Services Inc. Unit 10-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2018-12-05
Canadian Documentaries & Films Inc. 1332 Khalsa Dr, Unit 12, Mississauga, ON L5S 0A2 2017-05-03
Arkonna Inc. Unit 8 (back), 1332 Khalsa Drive, Mississauga, ON L5S 0A2 2017-01-12
9995447 Canada Inc. 1332 Khalsa Dr, Unit 8,upper Floor, Mississauga, ON L5S 0A2 2016-11-23
9673431 Canada Inc. 12-1332 Khalsa Drive, Mississauga, ON L5S 0A2 2016-03-17
9231269 Canada Inc. 3-1332 Khalsa Dr, Mississauga, ON L5S 0A2 2015-03-24
Find all corporations in postal code L5S

Corporation Directors

Name Address
GINO LOMBARDI 28 DEER RUN COURT, WOODBRIDGE ON L4L 9A5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5S 1P3

Similar businesses

Corporation Name Office Address Incorporation
Recherches Match Entreprises Inc. 276, Rue St-jacques O., Bureau 802, MontrÉal, QC H2Y 1N3 1998-11-12
Entreprises Ltl-tl Match Inc. 1192, Rue Dufferin, C.p. 457, Granby, QC J2G 8E7 2003-06-04
Match Entreprises Fusions & Acquisitions Inc. 134 Chemin Du Lac Des Chats, Saint-sauveur, QC J0R 1R1 2014-05-28
Elegant-match Tech Corporation 6755 Route 132, Ste-catherine, QC J0L 1E0 1999-06-21
The Match Group Inc. 5650 Rue Cypihot, St-laurent, QC H4S 1V7 1987-07-29
Ultra Match Enterprises Inc. 543 Village Parkway, Markham, ON L3R 4K7 2007-01-25
Les Entreprises Z-tech Inc. 4230 Rue Marcel-lacasse, Boisbriand, QC J7H 1B3 1979-05-03
Entreprises J.g. Tech Inc. 150 Graveline, MontrÉal, QC H4T 1R7 2007-07-24
La Cie Eddy Match Limitee 85 Bloor Street East, Suite 401, Toronto, ON M4W 1B5 1920-10-13
Societe Eddy Match Limitee 21 St-clair Avenue East, 2nd Floor, Toronto, ON M4T 1L9

Improve Information

Please comment or provide details below to improve the information on MATCH-TECH ENTERPRISES 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.