B&Z Manufacturing Inc.

Address:
12-155 Mostar Street, Whitchurch-stouffville, ON L4A 0Y2

B&Z Manufacturing Inc. is a business entity registered at Corporations Canada, with entity identifier is 11263374. The registration start date is February 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11263374
Business Number 708892518
Corporation Name B&Z Manufacturing Inc.
Registered Office Address 12-155 Mostar Street
Whitchurch-stouffville
ON L4A 0Y2
Incorporation Date 2019-02-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Alexey Zubko 149 Kersey Cres., Richmond Hill ON L4C 8X9, Canada
Galyna Breslavets 144 Silver Maple Road, Richmond Hill ON L4E 4Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-21 current 12-155 Mostar Street, Whitchurch-stouffville, ON L4A 0Y2
Name 2019-02-21 current B&Z Manufacturing Inc.
Name 2019-02-21 current B;Z Manufacturing Inc.
Status 2019-02-21 current Active / Actif

Activities

Date Activity Details
2019-02-21 Incorporation / Constitution en société

Office Location

Address 12-155 Mostar Street
City Whitchurch-Stouffville
Province ON
Postal Code L4A 0Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Mar Thoma Regional Committee 159 Sandford Drive, Whitchurch-stouffville, ON L4A 0Y2 2019-08-14
G Firearms Group Inc. 12- 155 Mostar Street, Whitchurch-stouffville, ON L4A 0Y2 2018-02-07
Avertx Inc. 70 Innovator Avenue, Unit #16, Whitchurch-stouffville, ON L4A 0Y2 2014-05-29
Xcel Products Inc. 60 Innovator Avenue #29, Stouffville, ON L4A 0Y2 2014-05-23
Goldenis Wireless Inc. 23-60 Innovator Avenue, Stouffville, ON L4A 0Y2 2013-04-01
Goldenis Inc. 23-60 Innovator Ave, Stouffville, ON L4A 0Y2 2013-03-13
Wolf Industrial Systems Inc. 175 Mostar Street, Suite 200, Stouffville, ON L4A 0Y2 1999-04-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cloudboard Technologies Corporation 15 Dougherty Cres, Stouffville, ON L4A 0A1 2014-01-07
Jl Corporate Matters Inc. 31 Dougherty Cres., Stouffville, ON L4A 0A1 2008-12-01
10601144 Canada Inc. 35 Trumpet Street, Whitchurch-stouffville, ON L4A 0A3 2018-01-26
9676791 Canada Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-03-19
9467564 Canada Incorporated 14 Jamesway Cres, Stouffville, ON L4A 0A3 2015-10-07
Sonsgate Interiors Inc. 10 Jamesway Crescent, Stouffville, ON L4A 0A3 2015-05-21
Arc Reality Inc. 8 Jamesway Crescent, Stouffville, ON L4A 0A3 2016-09-01
10460435 Canada Inc. 223 Weldon Rd, Stouffville, ON L4A 0A4 2017-10-21
L & L Marketing Services Inc. 162 Dougherty Cres, Stouffville, ON L4A 0A5 2012-11-16
Msv Toronto Inc. 196 Dougherty Crescent, Whitchurch-stouffville, ON L4A 0A6 2020-10-27
Find all corporations in postal code L4A

Corporation Directors

Name Address
Alexey Zubko 149 Kersey Cres., Richmond Hill ON L4C 8X9, Canada
Galyna Breslavets 144 Silver Maple Road, Richmond Hill ON L4E 4Y8, Canada

Entities with the same directors

Name Director Name Director Address
G Firearms Group Inc. Galyna Breslavets 144 Silver Maple Road, Richmond Hill ON L4E 4Y8, Canada
B&Z Precision Inc. Galyna Breslavets 144 Silver Maple Road, Richmond Hill ON L4E 4Y8, Canada

Competitor

Search similar business entities

City Whitchurch-Stouffville
Post Code L4A 0Y2

Similar businesses

Corporation Name Office Address Incorporation
Better Air Manufacturing Ltd. 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7
Joy Manufacturing Compagnie (canada) Limitee 29-4 Connell Court, Toronto, ON M8Z 5T7
Haflidson Manufacturing & Constructin Ltee 121 Holmes Avenue, Willowdale, ON M2N 4M5 1985-03-22
Redline Cnc Manufacturing Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Prepac Manufacturing Ltd. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Redline Pro Manufacturing Inc. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
E.c. Ford Manufacturing Limitee 101 Elmslie, Ville La Salle, QC 1975-12-30
Magal Manufacturing Ltd. 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8
Pmi Manufacturing (ontario) Inc. 340 Hatt Street, Dundas, ON L9H 2J1
Bosal Canada Manufacturing Ltee 1253 Mcgill College Ave, Ste 452, Montreal, QC H3B 2Y5 1966-11-25

Improve Information

Please provide details on B&Z Manufacturing 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