MZC Automotive Services Inc.

Address:
850 Canterbury Ave #605, Ottawa, ON K1G 3B1

MZC Automotive Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 9148582. The registration start date is January 9, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9148582
Business Number 821183795
Corporation Name MZC Automotive Services Inc.
Registered Office Address 850 Canterbury Ave #605
Ottawa
ON K1G 3B1
Incorporation Date 2015-01-09
Dissolution Date 2018-11-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
Mahrous Chamoun 2404 blackstone cres, Ottawa ON K1B 4H2, Canada
Maroun Ziade 850 Canterbury ave #605, Ottawa ON K1G 3B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-09 current 850 Canterbury Ave #605, Ottawa, ON K1G 3B1
Name 2015-01-09 current MZC Automotive Services Inc.
Status 2018-11-16 current Dissolved / Dissoute
Status 2018-06-19 2018-11-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-01-09 2018-06-19 Active / Actif

Activities

Date Activity Details
2018-11-16 Dissolution Section: 212
2015-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 850 canterbury ave #605
City Ottawa
Province ON
Postal Code K1G 3B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Picture Plus Corp. 808 - 850 Canterbury Ave., Ottawa, ON K1G 3B1 2019-11-21
10931110 Canada Inc. 301-850 Canterbury Ave, Ottawa, ON K1G 3B1 2018-08-03
Calinet Inc. 304-850, Canterbury Ave, Ottawa, ON K1G 3B1 2016-01-27
Ortega Photography and Design Inc. 850 Canterbury Ave, Suite 808, Ottawa, ON K1G 3B1 2013-10-17
Mepeq Canada Inc. 504 - 850 Canterbury Avenue, Ottawa, ON K1G 3B1 2011-01-05
World Squares Group Inc. 850 Canterbury Avenue, 714, Ottawa, ON K1G 3B1 2000-08-02
8760870 Canada Inc. 850 Canterbury Avenue, Apt 605, Ottawa, ON K1G 3B1 2014-01-19
Soldiers for Jesus Motorcycle Club 850 Canterbury Avenue, Unit 809, Ottawa, ON K1G 3B1 2014-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
Mahrous Chamoun 2404 blackstone cres, Ottawa ON K1B 4H2, Canada
Maroun Ziade 850 Canterbury ave #605, Ottawa ON K1G 3B1, Canada

Entities with the same directors

Name Director Name Director Address
8678596 CANADA CORPORATION Mahrous Chamoun 1081 Foley street, Ottawa ON K1G 2R4, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 3B1

Similar businesses

Corporation Name Office Address Incorporation
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Pursuit Automotive Services Inc. 2000 Mansfield, Suite 1400, Montreal, QC H3A 3A2 2002-08-29
Presto Net Automotive Services Ltd. 217 Rue Dalpe, Varennes, QC J0L 2P0 1981-09-29
Atz Automotive Co. Ltee 800 Dorchester Blvd. West, Suite 2200, Montreal, QC H3B 1X9 1975-11-13
Les Produits Automotive F. H. M. Inc. 5435 D'iberville, Montreal, QC 1980-11-06
Signature Plus Automotive Services Ltd. 283 Highglen Ave, Markham, ON L3S 3M1 2017-07-05
Iconic Automotive & Services Inc. 45 Timberlane Drive, Brampton, ON L6Y 4B3 2016-07-05
Cress Automotive Services Inc. 866 Keenan Drive, Kingston, ON K7P 2R6 2014-02-27
Rebel Dealer Automotive Services Inc. 25 Friendly Crescent, Ottawa, ON K2S 2E9 2009-10-28
Combat Automotive Services Inc. 13- 6771 Columbus Road, Mississauga, ON L5T 2J9 2018-01-04

Improve Information

Please provide details on MZC Automotive Services 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