Wiezan International Inc.

Address:
256 Scottsdale Drive, Guelph, ON N1G 2K8

Wiezan International Inc. is a business entity registered at Corporations Canada, with entity identifier is 6406866. The registration start date is June 16, 2005. The current status is Active.

Corporation Overview

Corporation ID 6406866
Business Number 835746942
Corporation Name Wiezan International Inc.
Registered Office Address 256 Scottsdale Drive
Guelph
ON N1G 2K8
Incorporation Date 2005-06-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
AREND W. ZANTINGE 21 HOLBORN DRIVE, UNIT 31, KITCHENER ON N2A 2E1, Canada
CARLA CESAR WIESE ALVES DE OLIVEIRA 4529 AVENIDA GIOVANNI GRONCHI, APT. 102, SAO PAULO 05724-003, Brazil

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-28 current 256 Scottsdale Drive, Guelph, ON N1G 2K8
Address 2007-03-11 2011-11-28 21 Holborn Drive, Unit 31, Kitchener, ON N2A 2E1
Address 2005-10-11 2007-03-11 21 Holborn Drive, Unit 51, Kitchener, ON N2A 2E1
Address 2005-06-16 2005-10-11 383 Lancaster Street West, Suite 1, Kitchener, ON N2H 4V4
Name 2005-06-16 current Wiezan International Inc.
Status 2005-06-16 current Active / Actif

Activities

Date Activity Details
2005-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 256 Scottsdale Drive
City Guelph
Province ON
Postal Code N1G 2K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tri City Flower Inc. 288 Scottsdale Drive, Guelph, ON N1G 2K8 2020-04-14
10805386 Canada Inc. 48 Scottsdale Drive, Guelph, ON N1G 2K8 2018-05-29
10441783 Canada Corporation 236 Scottsdale Drive, Guelph, ON N1G 2K8 2017-10-10
Uni-cof Enterprises Canada Ltd. 250 Scottsdale Drive, Guelph, ON N1G 2K8 2004-09-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
AREND W. ZANTINGE 21 HOLBORN DRIVE, UNIT 31, KITCHENER ON N2A 2E1, Canada
CARLA CESAR WIESE ALVES DE OLIVEIRA 4529 AVENIDA GIOVANNI GRONCHI, APT. 102, SAO PAULO 05724-003, Brazil

Competitor

Search similar business entities

City Guelph
Post Code N1G 2K8

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Dynergie International Inc. 195 Brunswick Blvd, Pointe-claire, QC H9R 4Z1 1997-06-16
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25

Improve Information

Please provide details on Wiezan International 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