MIZEN HEAD INVESTMENTS LTD.

Address:
36 Toronto Street, Suite 1200, Toronto, AB M5C 2C5

MIZEN HEAD INVESTMENTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 554553. The registration start date is May 20, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 554553
Corporation Name MIZEN HEAD INVESTMENTS LTD.
Registered Office Address 36 Toronto Street
Suite 1200
Toronto
AB M5C 2C5
Incorporation Date 1980-05-20
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BRENDAN CALDER 36 TORONTO STREET, SUITE 300, TORONTO ON M5C 2C5, Canada
TIM BANKIER 36 TORONTO STREET, SUITE 300, TORONTO ON M5C 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-19 1980-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-20 current 36 Toronto Street, Suite 1200, Toronto, AB M5C 2C5
Name 1980-05-20 current MIZEN HEAD INVESTMENTS LTD.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-09-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-20 1995-09-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1980-05-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-07-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 36 TORONTO STREET
City TORONTO
Province AB
Postal Code M5C 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elitegroup Computer Systems Limited 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1991-05-15
2739151 Canada Inc. 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 1991-08-01
All That Pizza Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1998-09-22
Grace and Murray Bornstein Holding Co. Ltd. 36 Toronto Street, Suite 903, Toronto, ON 1977-02-08
Canadian Sperry Rail Limited 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 1985-07-11
Marrack Watts Food Facility Planning & Design Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1988-12-05
Nsm Security Management Limited 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 1989-01-23
Tiomin Resources Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1989-08-14
Ncm Control & Security Services Limited 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 1989-09-05
170095 Canada Ltd. 36 Toronto Street, Suite 950, Toronto, ON M5C 2C5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Combined Intelligence Corporation 36 Toronto St, Suite 1000, Toronto, ON M5C 2C5 1993-04-19
Andreae Filters Canada Ltd. 36 Toronto St, Suite 1000, Toronto, ON M5C 2C5 1996-10-30
E>connect Inc. 36 Toronto St, Suite 300, Toronto, ON M5C 2C5
E>connect Inc. 36 Toronto St, Suite 300, Toronto, ON M5C 2C5
Ressources Corner Bay Inc. 36 Toronto Street, Suite 950, Toronto, ON M5C 2C5
2947749 Canada Inc. 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 1993-08-23
E-commerce Inc. 36 Toronto Street, Suite 350, Toronto, ON M5C 2C5 1994-04-06
109690 Canada Ltee 36 Toronto Street, Suite 1200, Toronto, ON M5C 2C5 1981-08-26
Jr Corporate Planning Associates Inc. 36 Toronto Street, Suite 800, Toronto, ON M5C 2C5
Falja Trading Limited 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 1985-01-17
Find all corporations in postal code M5C2C5

Corporation Directors

Name Address
BRENDAN CALDER 36 TORONTO STREET, SUITE 300, TORONTO ON M5C 2C5, Canada
TIM BANKIER 36 TORONTO STREET, SUITE 300, TORONTO ON M5C 2C5, Canada

Entities with the same directors

Name Director Name Director Address
7337663 CANADA INC. Brendan Calder 121 Walker Avenue, Toronto ON M4V 1G5, Canada
DUNMANWAY INVESTMENTS LTD. BRENDAN CALDER 36 TORONTO STREET, SUITE 300, TORONTO ON M5C 2C5, Canada
7805462 Canada Inc. Brendan Calder 121 Walker Avenue, Toronto ON M4V 1G5, Canada
7805535 Canada Inc. Brendan Calder 121 Walker Avenue, Toronto ON M4V 1G5, Canada
DUNMANWAY INVESTMENTS LTD. TIM BANKIER 36 TORONTO STREET, SUITE 300, TORONTO ON M5C 2C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2C5
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
La Recherche Head Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1991-07-17
Harbour Authority of Cow Head 1 Fish Plant Road, Cow Head, NL A0K 2A0 1997-05-21
Systèmes Horn Head Inc. 143 Wolseley Ave. North, Montreal West, QC H4X 1V8 1998-12-21
Head Fake Productions Inc. M16, 3495 Rue De La Montagne, Montreal, QC H3G 2A5 2020-02-25
Harbour Authority of Red Head Cove General Delivery, Red Head Cove, NL A0A 3M0 2002-10-15
Studio Noisy Head Inc. 4308 Avenue Coloniale, Montréal, QC H2W 2C4 2019-10-22
Owls Head Harbour Authority 2945 Clam Harbour Road, Owls Head, NS B0J 2L0 2000-12-28
Fendx Ltd. Rm of Indian Head #156, Sw 3 19 13 W2nd, Indian Head, SK S0G 2K0 2014-01-02
Natural North Ltd. 33 Head Ave., Box:1858, The Pas, MB R9A 1L6 2004-02-16
12028743 Canada Inc. 177 Ch. Red Head, Grosse-Île, QC G4T 6A2 2020-08-31

Improve Information

Please provide details on MIZEN HEAD INVESTMENTS LTD. 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