Evizer International Inc.

Address:
2459 Harfang St., Laval, QC H7L 0A8

Evizer International Inc. is a business entity registered at Corporations Canada, with entity identifier is 6500382. The registration start date is January 3, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6500382
Business Number 813545670
Corporation Name Evizer International Inc.
Registered Office Address 2459 Harfang St.
Laval
QC H7L 0A8
Incorporation Date 2006-01-03
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MING LI 6630 SHERBROOKE ST. W., ROOM 1108, MONTREAL QC H4B 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-05 current 2459 Harfang St., Laval, QC H7L 0A8
Address 2008-01-18 2008-06-05 2458 Harfang St., Laval, QC H7L 0A8
Address 2006-01-03 2008-01-18 6630 Sherbrooke St. W., Room 1108, Montreal, QC H4B 1N7
Name 2007-06-10 current Evizer International Inc.
Name 2006-01-03 2007-06-10 TOCHANCE INTERNATIONAL SUPPLIES INC.
Status 2011-12-23 current Dissolved / Dissoute
Status 2011-07-26 2011-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-03 2011-07-26 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 212
2007-06-10 Amendment / Modification Name Changed.
2006-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2459 Harfang St.
City Laval
Province QC
Postal Code H7L 0A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivée, Laval, QC H7L 0A4 2010-03-05
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Solemio Transportation Inc. 2101 Boulevard Des Oiseaux, Laval, QC H7L 0B5 2003-06-03
Sana Financial Inc. 2101 Boulevard Des Oiseaux, Laval, QC H7L 0B5 2019-04-05
Find all corporations in postal code H7L

Corporation Directors

Name Address
MING LI 6630 SHERBROOKE ST. W., ROOM 1108, MONTREAL QC H4B 1N7, Canada

Entities with the same directors

Name Director Name Director Address
RioIsland Electronic Commerce Inc. MING LI 13899 Laurel Drive, Unit.15, Surrey BC V3T 0E3, Canada
LaMemoir Photography Inc. Ming Li 152 Hollyberry Trail, Toronto ON M2H 2P1, Canada
INANO TECHNOLOGIES INC. Ming Li 6 Weslock Way, Unit C, Kanata ON K2K 2K1, Canada
ALEX-TEMPO MARKETING LTD. MING LI 5111 BRIGHOUSE WAY, SUITE 902, RICHMOND BC V7C 0E6, Canada
Hunan Victor Petrotech Service Co., Ltd. Ming Li 6 Weslock Way, Unit C, Ottawa ON K2K 2K1, Canada
Rainbow Intelligence Development Inc. Ming Li 20 Templar Avenue, Charlottetown PE C1A 9G5, Canada
LIMING SOLUTIONS INC. MING LI 3139 ECLIPSE AVE., MISSISSAUGA ON L5M 7X3, Canada
Phoenixia Investment Canada Inc. Ming Li 5811 Cooney Road, #207, South Tower, Richmond BC V6X 3M1, Canada
10262226 Canada Inc. Ming Li 5 Beechwood Ave, # 74162, Ottawa ON K1M 2H9, Canada
Henry Norman Bethune International Alliance of Canada MING LI 10 ROSEMOUNT AVE., APT. 611, WESTMOUNT QC H3Y 3K4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7L 0A8

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
Gestion De Fonds Js International Inc. 8265, Chemin Du Lac, Hatley, QC J0B 4B0 2003-03-11
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
Bac International Trading Inc. 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 1996-10-03

Improve Information

Please provide details on Evizer 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