MJJ PharmaCare Inc.

Address:
3700 Loyalist Drive, Missisauga, ON L5L 4S9

MJJ PharmaCare Inc. is a business entity registered at Corporations Canada, with entity identifier is 9707620. The registration start date is April 12, 2016. The current status is Active.

Corporation Overview

Corporation ID 9707620
Business Number 774628127
Corporation Name MJJ PharmaCare Inc.
Registered Office Address 3700 Loyalist Drive
Missisauga
ON L5L 4S9
Incorporation Date 2016-04-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Liang Zhang 3700 Loyalist Drive, Mississauga ON L5L 4S9, Canada
Ying Han 3700 Loyalist Drive, Mississauga ON L5L 4S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-12 current 3700 Loyalist Drive, Missisauga, ON L5L 4S9
Name 2016-04-12 current MJJ PharmaCare Inc.
Status 2019-09-29 current Active / Actif
Status 2019-09-18 2019-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-12 2019-09-18 Active / Actif

Activities

Date Activity Details
2016-04-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-23 Distributing corporation
Société ayant fait appel au public

Office Location

Address 3700 Loyalist Drive
City Missisauga
Province ON
Postal Code L5L 4S9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alex Ferreira Holdings Inc. 3675 Loyalist Drive, Mississauga, ON L5L 4S9 2015-06-17
6843280 Canada Inc. 3662 Loyalist Drive, Mississauga, ON L5L 4S9 2007-09-20
Ferreira Design & Build Inc. 3675 Loyalist Drive, Mississauga, ON L5L 4S9 2017-03-01
12352656 Canada Inc. 3691 Loyalist Drive, Mississauga, ON L5L 4S9 2020-09-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Renovo Mobile Inc. Unit 1-4190 Sladeview Cresent, Mississauga, ON L5L 0A1 2020-09-24
Nature's Artifacts Inc. 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2017-05-19
My Canadian Home Realty Inc. 4170 Sladeview Cres, Unit # #, Mississauga, ON L5L 0A1 2009-05-21
6247164 Canada Inc. Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 2004-06-11
Medela Canada Inc. 4160 Sladeview Crescent, Unit #8, Misssissauga, ON L5L 0A1 1999-02-19
11011308 Canada Inc. 4160 Sladeview Crescent, Unit 1, Mississauga, ON L5L 0A1 2018-09-25
Les Industries Strongbar Industries Inc. 3400 Ridgeway Drive, Unit 3, Mississauga, ON L5L 0A2
Pall (canada) Limited 3450 Ridgeway Drive, Unit #6, Mississauga, ON L5L 0A2
Rad-med Inc. 13-3715 Laird Road, Mississauga, ON L5L 0A3 2016-08-19
Geninfo Solutions Inc. 3715 Laird Rd, Unit 11, Mississauga, ON L5L 0A3 2008-07-16
Find all corporations in postal code L5L

Corporation Directors

Name Address
Liang Zhang 3700 Loyalist Drive, Mississauga ON L5L 4S9, Canada
Ying Han 3700 Loyalist Drive, Mississauga ON L5L 4S9, Canada

Entities with the same directors

Name Director Name Director Address
12418860 CANADA INC. LIANG ZHANG 2 Ostend Avenue, Toronto ON M6S 1L4, Canada
MOUNT TREASURE INC. LIANG ZHANG 65 PAINSWICK CRES, TORONTO ON M2J 3M5, Canada
MAPLE CHI CONSULTING Inc. Liang Zhang 1102-3050 Pharmacy Ave, Toronto ON M1W 2N7, Canada
4046781 CANADA INC. LIANG ZHANG 4455 DUPUIS, #1, MONTRÉAL QC H3T 1E7, Canada
Starleaf Technologies Group Inc. LIANG ZHANG 315 - 3455 GLEN ERIN DRIVE, MISSISSAUGE ON L5L 2G2, Canada
Canada Business Pioneers Association LIANG ZHANG 325 Kirkvalley Cres, Aurora ON L4G 7S1, Canada
Z-VIDEO TECHNOLOGY CONSULTING Inc. Liang Zhang 93 Cambior Crescent, Ottawa ON K2T 1J3, Canada
ECOHOME Thermo Solution Ltd. Liang Zhang 325 Kirkvalley Crescent, Aurora ON L4G 7S1, Canada
Canada FENG HUANG International Media Ltd. Liang Zhang 576 Eastern Ave., Toronto ON M4M 1C9, Canada
Akai Sun International Ltd. Liang Zhang 576 Eastern Ave., Toronto ON M4M 1C9, Canada

Competitor

Search similar business entities

City Missisauga
Post Code L5L 4S9

Similar businesses

Corporation Name Office Address Incorporation
Mags Pharmacare Inc. 64 Trailside Dr., Bradford, ON L3Z 0B9 2013-01-23
Adnan Pharmacare Inc. 627 Bunting Road, St. Catherines, ON L2M 2Z9 2009-02-19
Pharmacare Limited 175 College St, Toronto 2b, ON M5T 1P8 1965-11-24
Near Pharmacare Inc. 245 White Water Road, Pembroke, ON K8A 6W4 2016-01-07
Jabir Pharmacare Inc. 23 Simcoe Drive, Belleville, ON K8N 4Z5 2010-05-03
Shameem Pharmacare Inc. 40 Applemore Raod, Scarborough, ON M1B 1R6 2009-11-06
W.elakrat Pharmacare Ltd. 200 Echovalley Dr, Stoney Creek, ON L8J 0H2 2009-11-16
Vrishti Pharmacare Ltd. 135 Good Spirit Crescent, Yorkton, SK S3N 3J8 2020-05-04
Alavi Pharmacare Inc. 77 Ocean Pearl Cres, Whitby, ON L1N 0C6 2008-12-29
Ramshoba Pharmacare Ltd. 1001-201 Palmer Road, Belleville, ON K8P 4T8 2010-05-03

Improve Information

Please provide details on MJJ PharmaCare 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