MORRIS GLOBAL TECHNOLOGY INC.

Address:
606-7433 Yonge Street, Markham, ON L3T 2B4

MORRIS GLOBAL TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 12416361. The registration start date is October 14, 2020. The current status is Active.

Corporation Overview

Corporation ID 12416361
Business Number 705601730
Corporation Name MORRIS GLOBAL TECHNOLOGY INC.
Registered Office Address 606-7433 Yonge Street
Markham
ON L3T 2B4
Incorporation Date 2020-10-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHSEN MANOUCHEHRI FARD 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada
MOHAMMADREZA SHAHBAZI 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada
ALI SHAKIBAEI 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada
MOHAMMADALI HEJAZI 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-14 current 606-7433 Yonge Street, Markham, ON L3T 2B4
Name 2020-10-14 current MORRIS GLOBAL TECHNOLOGY INC.
Status 2020-10-14 current Active / Actif

Activities

Date Activity Details
2020-10-14 Incorporation / Constitution en société

Office Location

Address 606-7433 Yonge Street
City Markham
Province ON
Postal Code L3T 2B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12152231 Canada Inc. 7451 Yonge Street, Unit 204, Thornhill, ON L3T 2B4 2020-06-23
11315935 Canada Corp. 504-7451 Yonge Street, Thornhill, ON L3T 2B4 2019-03-24
Nana Essence Corp. 7451 Yonge St., Suite 602, Thornhill, ON L3T 2B4 2001-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
MOHSEN MANOUCHEHRI FARD 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada
MOHAMMADREZA SHAHBAZI 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada
ALI SHAKIBAEI 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada
MOHAMMADALI HEJAZI 141 Crosby Avenue, Richmond Hill ON L4C 2R3, Canada

Competitor

Search similar business entities

City Markham
Post Code L3T 2B4

Similar businesses

Corporation Name Office Address Incorporation
Blackwell Technology Incorporated 296 Morris Street, Sudbury, ON P3B 1B3 2019-11-28
Eco-global Technology Company Ltd. 2226 Manor Dr., Mississauga, ON L5M 5B8 2010-11-12
Les Antiquites Morris Ltee 1010 De La Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1970-10-15
Morris Et Van Ltee 1515 Palerme Street, Brossard, QC J4W 2S7 1978-05-04
Philip Morris & Compagnie LimitÉe 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1905-12-23
Les Cosmetiques Audrey Morris Limitee 227 Brunswick Blvd, Suite G, Pointe Claire, QC H9P 4X5 1971-06-15
Les Agences Morris Mayers Limitee 360 Place Royale, Suite 7 P O Box 696, Montreal, QC 1975-05-08
Les Entreprises Morris Clapoff Inc. 6005 Cavendish, Suite 1203, Cote St-luc, QC H4W 3E2 1985-05-31
Les Ventes Morris Rouah Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1977-09-27
Morris Ginsberg Et Associes Ltee 5500 Macdonald, Suite 505, Montreal, QC H3X 2W5 1967-10-20

Improve Information

Please provide details on MORRIS GLOBAL TECHNOLOGY 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