MINGZI CORPORATION

Address:
76 Picasso Drive, Ottawa, ON K1G 5S7

MINGZI CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 6400426. The registration start date is June 1, 2005. The current status is Active.

Corporation Overview

Corporation ID 6400426
Business Number 837561471
Corporation Name MINGZI CORPORATION
Registered Office Address 76 Picasso Drive
Ottawa
ON K1G 5S7
Incorporation Date 2005-06-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARK TRUMBO 521 Rivershore Crescent, OTTAWA ON K1J 7Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-01 current 76 Picasso Drive, Ottawa, ON K1G 5S7
Address 2010-12-19 2014-06-01 521 Rivershore Crescent, Ottawa, ON K1J 7Y8
Address 2005-06-01 2010-12-19 3 - 320 Chapel Street, Ottawa, ON K1N 7Z3
Name 2005-06-01 current MINGZI CORPORATION
Status 2013-10-09 current Active / Actif
Status 2013-10-09 2013-10-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-01 2013-10-09 Active / Actif

Activities

Date Activity Details
2005-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 76 PICASSO DRIVE
City OTTAWA
Province ON
Postal Code K1G 5S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beyond Safety Compliance Inc. 87 Picasso Drive, Ottawa, ON K1G 5S7 2020-01-13
Design 2 Space Inc. 75 Picasso Drive, Ottawa, ON K1G 5S7 2014-08-14
Gregory Infrastructure Limited 83 Picasso Drive, Ottawa, ON K1G 5S7 2002-02-06
3932770 Canada Inc. 66 Picasso Drive, Ottawa, ON K1G 5S7 2001-08-13
Zab's Fine Catering Inc. 83 Picasso Drive, Ottawa, ON K1G 5S7 2002-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
MARK TRUMBO 521 Rivershore Crescent, OTTAWA ON K1J 7Y8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 5S7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
E G I Holdings Corporation 1061 Rue Giffard, Saint-bruno-de-montarville, QC J3V 5G9 2003-06-18
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Ehv Financial Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-24
L.t.c. Louage Corporation 4770 Kent Street, Room 102, Montreal, QC 1977-01-31
Corporation Livre 4 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 1999-01-19
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2

Improve Information

Please provide details on MINGZI CORPORATION 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