GEORGEOUS CANADIAN TECHNOLOGY CORP.

Address:
3890 Barley Trail, Mississauga, ON L5M 6N2

GEORGEOUS CANADIAN TECHNOLOGY CORP. is a business entity registered at Corporations Canada, with entity identifier is 4082915. The registration start date is June 7, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4082915
Business Number 863923066
Corporation Name GEORGEOUS CANADIAN TECHNOLOGY CORP.
Registered Office Address 3890 Barley Trail
Mississauga
ON L5M 6N2
Incorporation Date 2002-06-07
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
NAGY G. LASKARY 2783 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
SALY R. MEKHAEL 2783 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-24 current 3890 Barley Trail, Mississauga, ON L5M 6N2
Address 2002-06-07 2002-12-24 2783 Hollington Crescent, Mississauga, ON L5K 1E8
Name 2002-06-07 current GEORGEOUS CANADIAN TECHNOLOGY CORP.
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-07 2006-09-08 Active / Actif

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
2002-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3890 BARLEY TRAIL,
City MISSISSAUGA
Province ON
Postal Code L5M 6N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Afour Pharma Inc. 3858 Barley Trail, Mississauga, ON L5M 6N2 2019-07-16
10599573 Canada Inc. 3860 Barley Trail, Mississauga, ON L5M 6N2 2018-01-25
10492051 Canada Inc. 3872 Barley Trail, Mississauga, ON L5M 6N2 2017-11-12
9309683 Canada Inc. 3864 Barley Trail, Mississauga, ON L5M 6N2 2015-05-29
Areeshkhan Inc. 3896 Barley Trail, Mississauga, ON L5M 6N2 2010-04-04
Chenone Incorporated 3887 Barley Trail, Mississauga, ON L5M 6N2 2005-06-27
Cancopt Inc. 3890 Barley Trail, Mississauga, ON L5M 6N2 2005-06-02
Areeshtech Inc. 3896 Barley Trail, Mississauga, ON L5M 6N2 2016-02-05
12126699 Canada Corporation 3887 Barley Trail, Mississauga, ON L5M 6N2 2020-06-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11827979 Canada Incorporated 30 Callisto Court, Mississauga, ON L5M 0A1 2020-01-06
Zion I Contracting Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2013-09-26
J & J Real Estate Marketing Group Ltd. 28 Callisto Crt, Mississauga, ON L5M 0A1 2012-05-08
Technology4learning Inc. 19 Callisto Court, Mississauga, ON L5M 0A1 2010-03-30
Mary Johnston Foundation Canada Inc. 31, Callisto Court, Mississauga, ON L5M 0A1 2008-02-25
Transglobal Resources Inc. 35 Callisto Court, Mississauga, ON L5M 0A1 2007-04-22
Fazili Holding Inc. 27 Callisto Court, Mississauga, ON L5M 0A1 2006-10-17
9756833 Canada Inc. 28 Callisto Crt, Mississauga, ON L5M 0A1 2016-05-17
Lava Ground Genetics Inc. 20 Callisto Court, Mississauga, ON L5M 0A1 2017-12-19
9023356 Canada Inc. 3726 Bloomington Cres., Mississauga, ON L5M 0A2 2014-09-17
Find all corporations in postal code L5M

Corporation Directors

Name Address
NAGY G. LASKARY 2783 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada
SALY R. MEKHAEL 2783 HOLLINGTON CRESCENT, MISSISSAUGA ON L5K 1E8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5M 6N2

Similar businesses

Corporation Name Office Address Incorporation
Corp. D'equipements De Foret Et De Technologie Pour L'exportation Du Canada (ceftec) 1163 De Bougainville, St-bruno De Montarville, QC J3V 3E8 1993-01-25
Canadian Information Technology Corp. 17 Fieldflower Cres., Richmond Hill, ON L4E 5E6 2016-04-10
Canadian Institute of Technology Corp. 1965 Britannia Road West, Unit 201, Mississauga, ON L5M 4Y4 2017-06-04
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Greenstem Technology Corp. 300-110-21st Street East, Saskatoon, SK S7K 0B6
Eledyna Technology Corp. 114 Leitchcroft Crescent, Markham, ON L3T 7T8
Logica Business Technology Corp. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Advanced Practical Technology Corp. Advanced Practical Technology Corp., 4201 Chadburn Crescent, Mississauga, ON L5L 3W6 2005-02-09
Services De Technologie Canadian Ltee 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 1990-04-18
Corp Commerce International De Technologie (w.t.t.c.) 710 Bouvier, Suite 120, Quebec, QC G2J 1C2 1991-07-04

Improve Information

Please provide details on GEORGEOUS CANADIAN TECHNOLOGY 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