CANADIAN CYBER HOLDINGS INC.

Address:
40 King St West, Suite 4900, Toronto, ON M5H 4A2

CANADIAN CYBER HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3695611. The registration start date is December 15, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3695611
Business Number 883301327
Corporation Name CANADIAN CYBER HOLDINGS INC.
Registered Office Address 40 King St West
Suite 4900
Toronto
ON M5H 4A2
Incorporation Date 1999-12-15
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMMAD K. AL ZAIBAK 619 AVENUE ROAD, SUITE 1003, TORONTO ON M4V 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-28 current 40 King St West, Suite 4900, Toronto, ON M5H 4A2
Address 1999-12-15 2000-04-28 40 King Street West, Suite 4900, Toronto, ON M5H 4A2
Name 2000-04-28 current CANADIAN CYBER HOLDINGS INC.
Name 1999-12-15 2000-04-28 3695611 CANADA INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-12-15 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
2000-04-28 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1999-12-15 Incorporation / Constitution en société

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 4A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gatx Venture Finance Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-21
David Livingstone Missionary Foundation of Canada Inc. 40 King St West, Ste 5800, Toronto, ON M5H 3S1 1973-10-30
3627730 Canada Inc. 40 King St West, Suite 4400 Scotia Plaza, Toronto, ON M5H 3Y4 1999-06-16
The Harold and Michael Gross Family Foundation 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1999-07-20
Agilent Technologies Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1999-07-23
Avw-telav Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
T.a.v.s. Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
3653692 Canada Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1999-08-18
The Shadow River Land Trust, Inc. 40 King St West, Suite 5800, Toronto, ON M5H 3Z7 1999-08-26
3682617 Canada Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1999-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Universal Mind Corp. Suite 4900-40 King St W., Toronto, ON M5H 4A2 2000-09-25
3695603 Canada Inc. 40 King Street West, Suite 4900, Toronto, QC M5H 4A2 1999-12-15
Cyvest Holdings Inc. 40 King Street West, Suite 4900, Toronto, ON M5H 4A2 1999-12-15
Genuyti Group Inc. Scotia Plaza, 40 King Street West, Suite 4900, Toronto, ON M5H 4A2 2002-09-29

Corporation Directors

Name Address
MOHAMMAD K. AL ZAIBAK 619 AVENUE ROAD, SUITE 1003, TORONTO ON M4V 2K6, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Development and Marketing Corporation Mohammad K. Al Zaibak 112 Forest Hill Road, Toronto ON M4V 2L7, Canada
NZ TORONTO HOLDING CORPORATION MOHAMMAD K. AL ZAIBAK 112 FOREST HILL ROAD, TORONTO ON M4V 2L7, Canada
MKZ Holding Corporation MOHAMMAD K. AL ZAIBAK 112 FOREST HILL ROAD, TORONTO ON M4V 2L7, Canada
CANARAB CAPITAL CORPORATION MOHAMMAD K. AL ZAIBAK 112 FOREST HILL ROAD, TORONTO ON M4V 2L7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4A2

Similar businesses

Corporation Name Office Address Incorporation
Cyber Entertainment Agency Inc. 395, Avenue Richelieu, Vanier, ON K1L 6J3 2015-03-18
Cyber Jewelry Inc. 404-1160 Chemin Du Golf, Montreal, QC H3E 1H4 2016-02-11
Cyber-nine Inc. 3805 Rue Celine-marier, St-laurent, QC H4R 3N3 2017-08-11
Canadian Cyber Inc. 412-145 Hillcrest Avenue, Mississauga, ON L5B 3Z1 2019-06-12
Canadian Cyber Defence Group Inc. 1220 Mcwatters Road, Ottawa, ON K2C 3Y2 2019-04-16
Royal Canadian Cyber Intelligence Service Inc. 2200 Players Drive, Victoria, BC V9B 0L2 2010-10-31
Rocan Gestion De Cyber Risques Inc. 43 De La Châtelaine, Gatineau, QC J8V 2N4 2014-11-20
Cyber Media Network Inc. 5890 Monkland Ave. Suite 16, Montreal, QC H4A 1G2 2017-07-03
Canadian Centre for Cyber Risk Management (c3rm) 295 Hagey Blvd., 1st Floor, West Entrance, Waterloo, ON N2G 2J4 2014-01-02
Fusion Cyber Group Inc. 313-970 Montée De Liesse, Montreal, QC H4T 1W7 2004-07-13

Improve Information

Please provide details on CANADIAN CYBER HOLDINGS 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