ANZER IT SOLUTIONS CORP.

Address:
# 202-1599 Hurontario Street, Mississauga, ON L5G 4S1

ANZER IT SOLUTIONS CORP. is a business entity registered at Corporations Canada, with entity identifier is 2044153. The registration start date is April 14, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2044153
Business Number 101060705
Corporation Name ANZER IT SOLUTIONS CORP.
Registered Office Address # 202-1599 Hurontario Street
Mississauga
ON L5G 4S1
Incorporation Date 1986-04-14
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
GEORG MELIN 10 TANGREEN COURT, APP.3201, WILLOWDALE ON M2B 4B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-13 1986-04-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-30 current # 202-1599 Hurontario Street, Mississauga, ON L5G 4S1
Address 1987-07-31 2004-11-30 285 Matheson Blvd East, Mississauga, ON L4Z 1X8
Name 2001-12-04 current ANZER IT SOLUTIONS CORP.
Name 1987-07-31 2001-12-04 COMBECK COMPUTER DESIGN INC.
Name 1986-04-14 1987-07-31 AARDVARK DATA SYSTEMS INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-16 2008-09-26 Active / Actif
Status 2007-01-11 2007-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-04-14 2007-01-11 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2001-12-04 Amendment / Modification Name Changed.
2001-03-01 Amendment / Modification Directors Limits Changed.
1986-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address # 202-1599 HURONTARIO STREET
City MISSISSAUGA
Province ON
Postal Code L5G 4S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virtual Group Marketing Incorporated 106-1599 Hurontario Street, Mississauga, ON L5G 4S1 2015-05-01
Lillark Inc. 1599 Hurontario Street, Suite 100, Mississauga, ON L5G 4S1 1988-11-10
Prism X-sys Inc. 1599 Hurontario Street, Suite 200, Mississauga, ON L5G 4S1 2006-02-13
The Canadian Academy of Dental Hygiene Inc. 1599 Hurontario Street, Suite 105, Mississauga, ON L5G 4S1 2001-09-17
The Canadian Kidney Trustee Corporation 1599 Hurontario Street, Suite 201, Mississauga, ON L5G 4S1 2013-03-13
Brican Flight Systems Inc. 1599 Hurontario Street, Suite 100, Mississauga, ON L5G 4S1
Pure By Nature Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1 2018-09-04
Zac Investco Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1 2019-07-30
Borealis Foods Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1 2019-08-01
Borealis Agro and Food Innovation Inc. 1599 Hurontario Street, Suite 205, Mississauga, ON L5G 4S1 2019-11-11
Find all corporations in postal code L5G 4S1

Corporation Directors

Name Address
GEORG MELIN 10 TANGREEN COURT, APP.3201, WILLOWDALE ON M2B 4B9, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5G 4S1

Similar businesses

Corporation Name Office Address Incorporation
New Era Business Solutions Corp. 8 Rue Paul Claudel, Gatineau, QC J9J 2R5 2016-05-24
Vexo Technology Solutions Corp. 67 Yonge Street, Suite 1500, Toronto, ON M5E 1J8 2017-03-15
Yumm Meal Solutions Corp. 4600 Hickmore, Saint-laurent, QC H4T 1K2 2019-03-21
Delphi Solutions Corp. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Delphi Solutions Corp. 333 Main Street, Room Mp19a Po Box 6666, Winnipeg, MB R3C 3V6
Delphi Solutions Corp. 333 Main Street Room Mp19a, Winnipeg, MB R3C 3V6
Solutions Scientifike En Santé Corp. 419 Armonia Private, Ottawa, ON K1K 3Y2 2011-03-10
Hear Again Solutions Corp. 550 Burrard Street, Bentall 5, Suite 230, Vancouver, BC V6C 2B5
Delphi Solutions Corp. Mp 19 A - 333 Main Street, P.o. Box: 6666, Winnipeg, MB R3C 3V6
Spotshub Business Solutions Corp. Suite 202 - 2232 West 41st Avenue, Vancouver, BC V6M 1Z8

Improve Information

Please provide details on ANZER IT SOLUTIONS CORP. 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