A2Z BRANDING INC.

Address:
7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3

A2Z BRANDING INC. is a business entity registered at Corporations Canada, with entity identifier is 7808542. The registration start date is March 17, 2011. The current status is Active.

Corporation Overview

Corporation ID 7808542
Business Number 820109205
Corporation Name A2Z BRANDING INC.
Registered Office Address 7111 Syntex Drive
3rd Floor
Mississauga
ON L5N 8C3
Incorporation Date 2011-03-17
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
MARCIN W. JANKE 1140 FOXGLOVE PLACE, MISSISSAUGA ON L5V 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-16 current 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3
Address 2011-03-17 2013-06-16 10 Kingsbridge Garden Circle, Suite 704, Mississauga, ON L5R 3K6
Name 2011-07-15 current A2Z BRANDING INC.
Name 2011-03-17 2011-07-15 ESP Branding Inc.
Status 2011-03-18 current Active / Actif

Activities

Date Activity Details
2011-07-15 Amendment / Modification Name Changed.
Section: 178
2011-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7111 Syntex Drive
City Mississauga
Province ON
Postal Code L5N 8C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vanguard Global Incorporated 7111 Syntex Drive, Suite 300, Mississauga, ON L5N 8C3 2012-04-19
Xeed Financial Group Ltd. 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3 2012-07-20
Humantics Corp. 7111 Syntex Drive, Suite 300, Mississauga, ON L5N 8C3 2013-08-07
8704503 Canada Inc. 7111 Syntex Drive, Suite 318, Mississauga, ON L5N 8C3 2013-11-22
G-six Systems Inc. 7111 Syntex Drive, Suite 318, Mississauga, ON L5N 8C3 2013-12-18
Vettree Communications Inc. 7111 Syntex Drive, Suite 318, Mississauga, ON L5N 8C3 2014-06-13
Atrens-counsel Insurance Brokers Incorporated 7111 Syntex Drive, Suite 200, Mississauga, ON L5N 8C3
Maple Apparel Group Ltd. 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3 2015-06-02
On Electric and Fire Authority Ltd. 7111 Syntex Drive, Mississauga, ON L5N 8C3 2015-07-06
Times Marketing and Research Group Inc. 7111 Syntex Drive, 3rd Floor, Mississauga, ON L5N 8C3 2015-07-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12340798 Canada Inc. 352 - 7111 Syntex Drive, Mississauga, ON L5N 8C3 2020-09-14
12195950 Canada Ltd. 3rd Floor-7111 Syntex Drive, Mississauga, ON L5N 8C3 2020-07-14
11972570 Canada Inc. 7111 Syntex Dr Suite 300, Mississauga, ON L5N 8C3 2020-03-23
Becdac Inc. 100-7111 Syntex Drive, Mississauga, ON L5N 8C3 2020-02-20
Xeo Ai Inc. 7111 Syntex Drive, Suite 300, Mississauga, ON L5N 8C3 2019-08-01
10084999 Canada Inc. 7111 Syntex Drive, Suite 318, Mississauga, ON L5N 8C3 2017-02-01
Cliptar Inc. 5925 Airport Rd Suite 200, Mississauga, ON L5N 8C3 2016-10-06
Ascentzeal Inc. 3-7111 Syntex Drive, Mississauga, ON L5N 8C3 2016-06-27
9688609 Canada Inc. 336-7111 Syntex Drive, Missisauga, ON L5N 8C3 2016-03-29
Yangtze Industrial Ltd. 7111 Syntex Dr, Suite 367, Mississauga, ON L5N 8C3 2016-01-27
Find all corporations in postal code L5N 8C3

Corporation Directors

Name Address
MARCIN W. JANKE 1140 FOXGLOVE PLACE, MISSISSAUGA ON L5V 2N4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5N 8C3

Similar businesses

Corporation Name Office Address Incorporation
Beyond Big Branding Industries Inc. 1009 Laird Boulevard, Unit #24, Mount-royal, QC H3R 1Y9 2009-10-07
All Jamaican Branding Inc. 120 Nugent Drive, Hamilton, ON L8H 2M8 2003-07-16
Formfree Branding Ltd. 29 Selkirk Crescent, Charlottetown, PE C1A 3R7 2016-05-13
Rise Branding Inc. 104-28 Industrial Street, Toronto, ON M4G 1Y9 2015-04-22
Templar Branding & Com Inc. 6 - 221 Avenue Clarke, Westmount, QC H3Z 2E3 2002-11-20
Goldleaf Branding Inc. 6611 Edwards, Mississauga, ON L5T 2H8 2015-01-06
Sticky Branding Inc. 5263 Palmetto Pl, Mississauga, ON L5M 0C8 2011-03-11
Tcb Branding Inc. 6 Liszt Gate, Unit 7, Toronto, ON M2H 1G7 2016-04-14
Berso Retail & Branding Inc. 690, Des Églantiers, Boucherville, QC J4B 0E2 2015-04-07
Metro Branding Inc. 135a Kingston St, Victoria, BC V8V 1V3 2012-11-13

Improve Information

Please provide details on A2Z BRANDING 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