MEGAWAY HOLDING INC.

Address:
5075 Yonge Street, Suite 401, Willowdale, ON M2N 6C6

MEGAWAY HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 2572427. The registration start date is February 14, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2572427
Business Number 888249943
Corporation Name MEGAWAY HOLDING INC.
Registered Office Address 5075 Yonge Street
Suite 401
Willowdale
ON M2N 6C6
Incorporation Date 1990-02-14
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID LAU 5075 YONGE STREET, SUITE 401, WILLOWDALE ON M2N 6C6, Canada
EMILY SOONG 5075 YONGE STREET, SUITE 401, WILLOWDALE ON M2N 6C6, Canada
STEPHEN CHIU 5075 YONGE STREET, SUITE 401, WILLOWDALE ON M2N 6C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-13 1990-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-14 current 5075 Yonge Street, Suite 401, Willowdale, ON M2N 6C6
Name 1991-09-20 current MEGAWAY HOLDING INC.
Name 1990-02-14 1991-09-20 TOHO TRAVEL SERVICES INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-14 1997-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1990-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5075 YONGE STREET
City WILLOWDALE
Province ON
Postal Code M2N 6C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Connexion Grossiste Inc. 5075 Yonge Street, Suite 600, Willowdale, ON M2N 6C6 1990-04-11
Sun-hope Trading Incorporated 5075 Yonge Street, Suite 600, Willowdale, ON M2N 6C6 1980-11-20
Metrans (western) Inc. 5075 Yonge Street, Suite 600, Willowdale, ON M2N 6C6 1982-05-26
Bladon Lines Travel (canada) Limited 5075 Yonge Street, Suite 201, Willowdale, ON M2N 6C6 1984-11-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Agence Maritime Macmillan Inc. 5075 Yonge St, Suite 806, Toronto, ON M2N 6C6 1983-02-15
Great Central Group Investment Corporation Limited 5075 Yonge St, Suite 600, North York, ON M2N 6C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vilanez Properties Inc. 337 Greenfield Avenue, Toronto, ON M2N 3E7 2003-09-02
Oka's Inc. Lph-7 503 Beecroft Road, Toronto, ON M2N 0A2 2019-03-24
10249556 Canada Incorporated 602 - 503 Beecroft Rd, North York, ON M2N 0A2 2017-05-24
9835407 Canada Inc. 902-503 Beecroft Road, Toronto, ON M2N 0A2 2016-07-18
9264736 Canada Inc. Unit 602, 503 Beecroft Rd, North York, ON M2N 0A2 2015-04-22
Synchronous Marketing Corp. Suite 606 - 503 Beecroft Road, Toronto, ON M2N 0A2 2013-08-29
8500479 Canada Inc. 503 Beecroft Rd, Ph01, Toronto, ON M2N 0A2 2013-04-22
8365555 Canada Inc. 503 Beecroft Rd. Apt 907, Toronto, ON M2N 0A2 2012-12-03
8153221 Canada Limited 2007-503 Beecroft Rd., North York, ON M2N 0A2 2012-03-29
Jiazhou Investment Inc. Ph03-503 Beecroft Rd, Toronto, ON M2N 0A2 2011-11-08
Find all corporations in postal code M2N

Corporation Directors

Name Address
DAVID LAU 5075 YONGE STREET, SUITE 401, WILLOWDALE ON M2N 6C6, Canada
EMILY SOONG 5075 YONGE STREET, SUITE 401, WILLOWDALE ON M2N 6C6, Canada
STEPHEN CHIU 5075 YONGE STREET, SUITE 401, WILLOWDALE ON M2N 6C6, Canada

Entities with the same directors

Name Director Name Director Address
MGFA CANADA GESTION EN REASSURANCE LTEE DAVID LAU 42 FOREST GROVE DRIVE, WILLOWDALE ON M2K 1Z3, Canada
THE CANADIAN ASSOCIATION OF BARIATRIC PHYSICIANS AND SURGEONS DAVID LAU 3330 HOSPITAL DRIVE N.W., SUITE 2521, CALGARY AB T2N 4N1, Canada
LES SOUSCRIPTEURS RAMPART INC. DAVID LAU 42 FOREST GROVE DR, NORTH YORK ON M2K 1Z3, Canada
ALARA RESEARCH INC. DAVID LAU 85 GLENCREST BOULEVARD, TORONTO ON M4B 1L7, Canada
CANADIAN RESEARCH & DEVELOPMENT GROUP (MONTOR) INC. DAVID LAU 18 TRIMOMTIUM CRESCENT, TORONTO ON M4C 5N7, Canada
OBESITY CANADA DAVID LAU 91 EDGEVIEW DR. NW, CALGARY AB T3A 4W9, Canada
Place One Corporation STEPHEN CHIU 385 EAST 47TH AVENUE, VANCOUVER BC V5W 2B1, Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2N6C6

Similar businesses

Corporation Name Office Address Incorporation
Megaway Nature Inc. 4197 Desrosiers, Pierrefonds, QC H9H 5H8 2016-04-20
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Holding Ds Banque Royale Inc. 200 Bay Street, 9th Floor South Tower, Toronto, ON M5J 2J5

Improve Information

Please provide details on MEGAWAY HOLDING 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