VizTap Corporation

Address:
1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

VizTap Corporation is a business entity registered at Corporations Canada, with entity identifier is 8766932. The registration start date is January 23, 2014. The current status is Dissolved.

Corporation Overview

Corporation ID 8766932
Business Number 821208634
Corporation Name VizTap Corporation
Registered Office Address 1 Yonge Street
Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2014-01-23
Dissolution Date 2017-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Tan 2015 Sheppard Ave East, Unit 2410, Toronto ON M2J 1W6, Canada
Christian E. Y. Liu 116 Moorehouse Drive, Toronto ON M1V 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-01-23 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Name 2014-01-23 current VizTap Corporation
Status 2017-11-26 current Dissolved / Dissoute
Status 2017-06-29 2017-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-23 2017-06-29 Active / Actif

Activities

Date Activity Details
2017-11-26 Dissolution Section: 212
2014-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Yonge Street
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cantec Syntonic Technologies Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-11-15
Jobdeals Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-10-19
107684 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1981-06-05
Xbex Enterprises Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-01-15
Cyrulean Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-04-29
Capic Canadian Association of Professional Immigration Consultants 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-05
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Continuity Shield Consultants Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-30
New Home Buyers Network (worldwide) Inc. 1 Yonge Street, Suite 1507, Toronto, ON M5E 1E5 1999-10-07
Novitrain Institute Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
John Tan 2015 Sheppard Ave East, Unit 2410, Toronto ON M2J 1W6, Canada
Christian E. Y. Liu 116 Moorehouse Drive, Toronto ON M1V 2E1, Canada

Entities with the same directors

Name Director Name Director Address
Ramp Up Growth Advisors, Inc. Christian E. Y. Liu 116 Moorehouse Drive, Toronto ON M1V 2E1, Canada
Droplet Solutions Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
JTBC Ventures Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
Webly Workshop Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
Scholars Corner Tutorial Services Inc. John Tan 16 Milford Lane, Markham ON L3R 0S1, Canada
THE APOSTOLIC SANCTUARY OF CANADA John Tan 19 Clowes St., Ajax ON L1Z 0K9, Canada
Sand Hill Square Enterprises Inc. John Tan 1104-5229 Dundas Street West, Toronto ON M9B 6L9, Canada
OneTapTech Inc. John Tan Unit 165, 8865 Woodbine Avenue, D3, Markham ON L3R 5G1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

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
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Corporation Mc2 Recherches Internationales 3630 Rue Richard, Sherbrooke, QC J1L 1M9 2009-06-11
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Hpv Awareness Corporation 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 2006-12-27
Ivm Biotech Corporation 5253 Decarie Blvd., Suite 105, Montreal, QC H3W 3C3 2018-10-18
Corporation De Sante Orientale Inc. 165 Champlain, St-hilaire, QC J3H 3R9 1982-11-09
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07

Improve Information

Please provide details on VizTap 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