MIACON GROUP INC.

Address:
22 John Street North, Hamilton, ON L8R 1G9

MIACON GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 6482848. The registration start date is November 24, 2005. The current status is Active.

Corporation Overview

Corporation ID 6482848
Business Number 816992341
Corporation Name MIACON GROUP INC.
Registered Office Address 22 John Street North
Hamilton
ON L8R 1G9
Incorporation Date 2005-11-24
Corporation Status Active / Actif
Number of Directors 2 - 10

Directors

Director Name Director Address
TOU MOSH 1-66 KEITH STREET, HMILTON ON L8L 3S3, Canada
STANFORD JOSEPH SAULT 111 NEW CREDIT ROAD, HAGERSVILLE ON N0A 1H0, Canada
ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 6G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-11-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-24 current 22 John Street North, Hamilton, ON L8R 1G9
Name 2005-11-24 current MIACON GROUP INC.
Status 2019-05-02 current Active / Actif
Status 2019-05-01 2019-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-05-02 2019-05-01 Active / Actif
Status 2018-04-26 2018-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-04 2018-04-26 Active / Actif
Status 2017-04-27 2017-05-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-05-11 2017-04-27 Active / Actif
Status 2015-04-30 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-03 2015-04-30 Active / Actif
Status 2014-05-17 2014-06-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-04-27 2014-05-17 Active / Actif
Status 2013-04-26 2013-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-29 2013-04-26 Active / Actif
Status 2011-07-13 2011-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-07 2011-07-13 Active / Actif
Status 2009-04-17 2009-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-11-24 2009-04-17 Active / Actif

Activities

Date Activity Details
2005-11-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 22 JOHN STREET NORTH
City HAMILTON
Province ON
Postal Code L8R 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cool Shade Caribbean Cuisine Corporation 22 John Street North, Hamilton, ON L8R 1G9 2004-02-16
Community Shoppers Guide Inc. 22 John Street North, Hamilton, ON L8R 1G9 2006-07-20
Live Security Camera and Electronics Corporation 22 John Street North, Hamilton, ON L8R 1G9 2009-11-25
Modern Computer Technologies Corporation 22 John Street North, Hailton, ON L8R 1G9 2011-05-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8003041 Canada Inc. 80 King William Street, Suite 203, Hamilton, ON L8R 0A1 2011-10-20
Abdeen & Joshi Inc. 805 - 20 Rebecca Street, Hamilton, ON L8R 0A5 2020-03-04
9754288 Canada Inc. 33 Trafalgar Dr, Stoney Creek, ON L8R 0G7 2016-05-15
Huxton Black Ltd. Empire Times Building, 41 King William Street, Unit 300, Hamilton, ON L8R 1A2 2016-09-26
Clicksy Media Inc. 300-41 King William St., Hamilton, ON L8R 1A2 2016-06-01
Scleroderma Canada 41 King William Street, Unit 203, Hamilton, ON L8R 1A2 2000-04-10
Antenna Visual Communication Inc. 41 King William Street, Suite 206, Hamilton, ON L8R 1A2 2000-10-03
6061532 Canada Inc. 41 King William Street, Suite 201, Hamilton, ON L8R 1A2 2003-02-04
Diamond Dog Poker Inc. Suite 210, Hamilton, Ontario, ON L8R 1A2 2005-09-15
Saiv Incorporated 41 King William Street, Suite 300, Hamilton, ON L8R 1A2 2017-03-29
Find all corporations in postal code L8R

Corporation Directors

Name Address
TOU MOSH 1-66 KEITH STREET, HMILTON ON L8L 3S3, Canada
STANFORD JOSEPH SAULT 111 NEW CREDIT ROAD, HAGERSVILLE ON N0A 1H0, Canada
ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 6G7, Canada

Entities with the same directors

Name Director Name Director Address
COMMUNITY SHOPPERS GUIDE INC. ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 6G7, Canada
COOL SHADE CARIBBEAN CUISINE CORPORATION ANTHONY B NUNOO 22 JOHN STREET NORTH, HAMILTON ON L8R 1G9, Canada
VANTLOGE PROPERTIES LTD. ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 6G7, Canada
WINNERS HOME CENTRAL INC. ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 6G7, Canada
SDC BRANTFORD INC. ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 1G9, Canada
LIVE SECURITY CAMERA AND ELECTRONICS CORPORATION ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 6G7, Canada
SDC KITCHENER INC. ANTHONY B NUNOO 181 STIRTON STREET, HAMILTON ON L8L 6G7, Canada
New Credit Tobacco Inc. Stanford Joseph Sault 111 New Credit Road, Hagersville ON N0A 1H0, Canada
8209588 Canada Corporation Tou Mosh 1207-1966 main st west, hamilton ON L8S 1J6, Canada
MOONSTAR TECHNOLOGY INTEGRATION CORPORATION TOU MOSH 64 WELLINGTON ST. S., SUITE 2, HAMILTON ON L8N 2R1, Canada

Competitor

Search similar business entities

City HAMILTON
Post Code L8R 1G9

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Group Ak-mk Consultants En Marqueting Et En Investissements Inc 460 St-charles Ouest, Suite 300, Longueuil, QC J4H 1G4 2000-05-30
Les Investissements Group Alibaba (pvt) Ltee 2207 Keller Blvd, St-laurent, QC H4K 2G2 1990-04-18

Improve Information

Please provide details on MIACON GROUP 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