Miaz Canada Health Supplies Inc.

Address:
1935 27th Ave. N.e., No. 5, Calgary, AB T2E 7E4

Miaz Canada Health Supplies Inc. is a business entity registered at Corporations Canada, with entity identifier is 4220919. The registration start date is February 2, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4220919
Business Number 863673901
Corporation Name Miaz Canada Health Supplies Inc.
Registered Office Address 1935 27th Ave. N.e.
No. 5
Calgary
AB T2E 7E4
Incorporation Date 2004-02-02
Dissolution Date 2007-01-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK LAZAR 7310 MOUNTAIN SIGHTS, MONTREAL QC H4P 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-02 current 1935 27th Ave. N.e., No. 5, Calgary, AB T2E 7E4
Name 2004-02-02 current Miaz Canada Health Supplies Inc.
Status 2007-01-16 current Dissolved / Dissoute
Status 2004-02-02 2007-01-16 Active / Actif

Activities

Date Activity Details
2007-01-16 Dissolution Section: 210
2004-02-02 Incorporation / Constitution en société

Office Location

Address 1935 27TH AVE. N.E.
City CALGARY
Province AB
Postal Code T2E 7E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4196864 Canada Inc. 1935 27th Ave. N.e., No. 5, Calgary, AB T2E 7E4 2003-11-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Auro Natural Paints Canada Limited # 6 - 2115 27 Avenue Ne, Calgary, AB T2E 7E4 2008-07-16
Canawest Technologies Inc. Bay 7,1935 27 Ave Ne, Calgary, Alberta, Canada, Calgary, AB T2E 7E4 2003-08-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hexoticode Inc. 647 1 Ave N.e., Suite 212, Calgary, AB T2E 0B5 2019-04-24
Welist Realty Inc. 618 - 1st Avenue N.e., Calgary, AB T2E 0B6 2010-04-15
Sycon Properties Inc. 616 1st Avenue Ne, Calgary, AB T2E 0B6 2003-04-11
The Property Doctor Renovation and Repair Services Inc. 906 - 110 1st Ave Ne, Calgary, AB T2E 0C5 2014-02-22
Empower Insights Incorporated 1105 Drury Avenue Northeast, Calgary, AB T2E 0C7 2020-01-08
Pete James Marketing Inc. 301, 354 2nd Ave N.e., Calgary, AB T2E 0E4 2008-06-15
Jeff Welke Communications Inc. 333 2nd Avenue N.e., # 202, Calgary, AB T2E 0E5 2001-02-07
Afrihili Smockwear Inc. 417 2nd Ave Ne, Suite 13, Calgary, AB T2E 0E7 2017-02-15
Joewendy Educational Services International Inc. 650 2nd Avenue Ne, Calgary, AB T2E 0E8 2013-04-03
Vlistings Media Inc. # 302, 654 2nd Ave Ne, Calgary, AB T2E 0E8 2012-03-17
Find all corporations in postal code T2E

Corporation Directors

Name Address
MARK LAZAR 7310 MOUNTAIN SIGHTS, MONTREAL QC H4P 2A6, Canada

Entities with the same directors

Name Director Name Director Address
3087387 CANADA INC. MARK LAZAR 128 FINCHLEY ROAD, HAMPSTEAD, MONTREAL QC H3X 3A2, Canada
MARK LAZAR EQUITIES AND REALTIES INC. MARK LAZAR 128 FINCHLEY AVENUE, HAMPSTEAD QC H3X 3A2, Canada
97629 CANADA LTD/LTEE MARK LAZAR 7310 MOUNTAIN SIGHTS AVENUE, MONTREAL QC H4P 2A6, Canada
7608730 Canada Inc. Mark Lazar 7310 Mountain Sights, Montreal QC H4P 2A6, Canada
4318366 CANADA INC. MARK LAZAR 7310 MOUNTAIN SIGHTS, MONTREAL QC H4P 2A6, Canada
3087379 CANADA INC. MARK LAZAR 128 FINCHLEY ROAD, HAMPSTEAD, MONTREAL QC H3X 3A2, Canada
NEWCO ELECTRONICS LTD. MARK LAZAR 4842 BORDEN AVE, MONTREAL QC , Canada
4196864 CANADA INC. MARK LAZAR 7310 MOUNTAIN SIGHTS, MONTREAL QC H4P 2A8, Canada
11759221 Canada Inc. Mark Lazar 7310 Avenue Mountain Sights, Montréal QC H4P 2A6, Canada
11955071 CANADA INC. Mark Lazar 7310 av. Mountain Sights, Montreal QC H4P 2A6, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2E 7E4

Similar businesses

Corporation Name Office Address Incorporation
Direct Health Supplies Inc. 156 Farrell Rd, Maple, ON L6A 4W6 2018-08-30
Atlantic Health Care Supplies Ltd. 114 Woodlawn Rd, Dartmouth, NS B2W 2S7 2014-07-29
Dtg Health and Mobility Supplies Inc. 19 Donlea Drive, Toronto, ON M4G 2M1 2018-11-27
Triton Health Supplies Inc. 454 Rathburn Road, Etobicoke, ON M9C 3S8 2016-12-07
Bayview Health Supplies Inc. 30 Telford Street, Ajax, ON L1T 4N3 2020-04-16
Jsl Home Health Care Supplies Ltd. 78 Finch Ave. East, Toronto, ON M2L 1G4 2010-12-13
Dvl Health & Pharmaceutical Supplies Inc. 368 Main Street, Bath, ON K0H 1G0 1994-04-05
Acorn Health Supplies Inc. 53 James Street East, Brockville, ON K6V 1K5 2019-01-11
John A. Kennedy Health Supplies Ltd. 68 Admiral Rd, Toronto, ON M5R 2L5 1970-12-15
Orca Health Care Supplies Inc. 1591 West 6th Avenue, Vancouver, BC V6J 1R1 2006-09-15

Improve Information

Please provide details on Miaz Canada Health Supplies 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