MIZAN TECHNOLOGY GROUP INC.

Address:
4325 Steeles Avenue West, Unit 913, North York, ON M3N 1V7

MIZAN TECHNOLOGY GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3448207. The registration start date is December 16, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3448207
Business Number 869740498
Corporation Name MIZAN TECHNOLOGY GROUP INC.
Registered Office Address 4325 Steeles Avenue West
Unit 913
North York
ON M3N 1V7
Incorporation Date 1997-12-16
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MOHAMMED JAVED 4325 STEELES AVE WEST, UNIT 913, NORTH YORK ON M3N 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-12-15 1997-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-12-16 current 4325 Steeles Avenue West, Unit 913, North York, ON M3N 1V7
Name 1997-12-16 current MIZAN TECHNOLOGY GROUP INC.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-06-17 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-26 2005-06-17 Active / Actif
Status 2000-04-03 2002-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-16 2000-04-03 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
1997-12-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4325 STEELES AVENUE WEST
City NORTH YORK
Province ON
Postal Code M3N 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian National Committee of The International Christian Youth Exchange 4325 Steeles Avenue West, Suite 216, Downsview, ON M3N 1V7 1992-03-09
Nilak Trading Canada Inc. 4325 Steeles Avenue West, 203, Toronto, ON M3N 1V7 1998-09-29
Afrique Developpement Export 4325 Steeles Avenue West, Suite 210, Downsview, ON M3N 1V7 1986-04-08
Symposiad Canada Inc. 4325 Steeles Avenue West, Downsview, ON M3N 1V7 1990-10-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Youth Missions International 4325 Steeles Ave W, Downsview, ON M3N 1V7 1993-12-08
Trident Entertainment Corporation 4271 Steeles Avenue West, North York, ON M3N 1V7 1989-03-16
Provac Video Inc. 4271 Steeles Ave W, Toronto, ON M3N 1V7 1989-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
MOHAMMED JAVED 4325 STEELES AVE WEST, UNIT 913, NORTH YORK ON M3N 1V7, Canada

Entities with the same directors

Name Director Name Director Address
Sogo Martial Arts Inc. MOHAMMED JAVED 4325 STEELES AVE WEST, UNIT913, NORTH YORK ON M3N 1V7, Canada
Martial-Links Inc. MOHAMMED JAVED 4325 STEELES AVE WEST, UNIT 913, NORTH YORK ON M3N 1V7, Canada
11109502 CANADA INC. Mohammed Javed 22 East Haven Drive, Suite 635, Toronto ON M1N 0B4, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M3N1V7

Similar businesses

Corporation Name Office Address Incorporation
Mizan - Muslims Implementing Zakat Associated Network Inc. 100 Mclevin Ave, Unit 210, Toronto, ON M1B 5K1 2002-08-29
Mizan Developments Inc. 4480 Cote De Liesse Rd., Suite 360, Mount Royal, QC H4N 2R1 1987-03-23
Gx Technology Group Inc. 750 Oklahoma Dr #a1, Pickering, ON L1W 3G9 2018-03-06
Lot 17 Technology Group Inc. 14 - 263 Heather Moyse Dr, Summerside, PE C1N 5P1 2013-07-31
The Joule Group Technology Inc. 32 Wright Ave, Toronto, ON M6R 1K8 2013-11-15
Icefield Technology Group Ltd. 188 Valleyview Dr., Whitehorse, YT Y1A 3C9 1999-11-10
New Visions Technology Group Ltd. 927 Isabelle Pl., Windsor, ON N8S 3B1 2019-03-29
Si Technology Group Inc. 202b-110 Riverside Dr, London, ON N6H 4S5 2013-01-24
Dl Group Technology Inc. 24 Rakewood Cres., Scarborough, ON M1V 1M7 2013-06-06
Extreme Technology Group Inc. 69 Montgomery Rd, Etobicoke, ON M9A 3N3 2003-07-16

Improve Information

Please provide details on MIZAN TECHNOLOGY GROUP 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