WE=MC2 Solutions Inc.

Address: 44 Brazeau Crescent Sw, Calgary, AB T2W 0Z1

WE=MC2 Solutions Inc. (Corporation# 7250193) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 2009.

Corporation Overview

Corporation ID 7250193
Business Number 845543263
Corporation Name WE=MC2 Solutions Inc.
Registered Office Address 44 Brazeau Crescent Sw
Calgary
AB T2W 0Z1
Incorporation Date 2009-09-28
Corporation Status Active / Actif
Number of Directors 2 - 6

Directors

Director Name Director Address
BENJAMIN JAMES WEISSIG 44 Brazeau Cres SW, Calgary AB T2W 0Z1, Canada
MICHAEL JOHN WEISSIG 3027 ROSSER AVE., BRANDON MB R7B 0G8, Canada
THOMAS ARTHUR WEISSIG 108 DEERSAXON CIRCLE SE, CALGARY AB T2J 6R5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-03-08 current 44 Brazeau Crescent Sw, Calgary, AB T2W 0Z1
Address 2009-09-28 2016-03-08 108 Deersaxon Circle Se, Calgary, AB T2J 6R5
Name 2009-09-28 current WE=MC2 Solutions Inc.
Status 2009-09-28 current Active / Actif

Activities

Date Activity Details
2009-09-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-30 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 44 Brazeau Crescent SW
City Calgary
Province AB
Postal Code T2W 0Z1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7994648 Canada Inc. 716 104 Avenue S.w., Calgary, AB T2W 0A3 2011-10-10
Good Trade Development Ltd. 1720 107 Avenue Sw, Calgary, AB T2W 0C2 2016-03-11
Sundragon Renewable Energy Corp. 1428 109 Ave. Sw, Calgary, AB T2W 0C7 2016-04-08
7845421 Canada Incorporated 10223 - 7th Street Sw, Calgary, AB T2W 0G2 2011-05-02
4041283 Canada Inc. 10220 8 Street Southwest, Calgary, AB T2W 0H1 2002-04-08
Epsglobal Life Changing Products, Ltd. 10315 8th Street, Calgary, AB T2W 0H2 2017-10-04
Reid's Caulking Ltd. 11143 Sacramento Drive Sw, Calgary, AB T2W 0J5 2016-12-21
Aula Luz Illuminations Company 24 Southland Cres Sw, Calgary, AB T2W 0K3 2016-07-26
Limark Medical Inc. 63 Sinclair Crescent, Calgary, AB T2W 0M1 2002-06-19
Bright Side Investments Inc. 828 Southmount Place Sw, Calgary, AB T2W 0R3 2013-01-21
Find all corporations in postal code T2W

Corporation Directors

Name Address
BENJAMIN JAMES WEISSIG 44 Brazeau Cres SW, Calgary AB T2W 0Z1, Canada
MICHAEL JOHN WEISSIG 3027 ROSSER AVE., BRANDON MB R7B 0G8, Canada
THOMAS ARTHUR WEISSIG 108 DEERSAXON CIRCLE SE, CALGARY AB T2J 6R5, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2W 0Z1

Similar businesses

Corporation Name Office Address Incorporation
Solutions De Paiement P&g IncorporГ©e 114 Rue Jaqueline, Sainte-sophie, QC J5J 2V2 2017-05-25
Presentoirs Solutions Inc. 4020 Bois Franc, St.laurent, QC H4S 1A7 1991-04-11
Romanian Simple Solutions Inc. 6514 Rue Clark, MontrГ©al, QC H2S 3E7 2010-07-22
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
Ultimate Data Solutions (u.d.s.) Inc. 10 Rue Cannes, Dollard-des-ormeaux, QC H9G 1T7 1999-04-01
Practice Solutions Ltd. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 2005-10-12
Knit Solutions Inc. 6500 Chemin Mackle, Suite 607, Cote St. Luc, QC H4W 3G7 2005-11-30
Solutions Informatiques B2i-plus Inc. 9290 Boul. Henri-bourassa Est, # 103, MontrГ©al, QC H1K 2S4 2009-12-14
Thc Medicinal Solutions Inc. 545 Legendre Street West, Suite 100, Montreal, QC H2N 1J1 2013-11-14
Nds Solutions D'impression Inc. 7820 Henri-bourassa West, St. Laurent, QC H4S 1P4 2000-09-18

Improve Information

Please comment or provide details below to improve the information on WE=MC2 Solutions 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.