Migzen Corporation

Address: 253 Hollymount Dr, Mississauga, ON L5R 3P8

Migzen Corporation (Corporation# 10156396) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 22, 2017.

Corporation Overview

Corporation ID 10156396
Business Number 721734523
Corporation Name Migzen Corporation
Registered Office Address 253 Hollymount Dr
Mississauga
ON L5R 3P8
Incorporation Date 2017-03-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Faizan Haroon 253 Hollymount Drive, Mississauga ON L5R 3P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-03-01 current 253 Hollymount Dr, Mississauga, ON L5R 3P8
Address 2017-03-22 2018-03-01 55 Village Centre Pl, Mississauga, ON L4Z 1V9
Name 2017-03-22 current Migzen Corporation
Status 2017-03-22 current Active / Actif

Activities

Date Activity Details
2017-03-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 253 Hollymount Dr
City Mississauga
Province ON
Postal Code L5R 3P8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12445018 Canada Inc. 261 Hollymount Drive, Mississauga, ON L5R 3P8 2020-10-25
11861158 Canada Inc. 251 Hollymount Drive, Mississauga, ON L5R 3P8 2020-01-23
Benchmark Solutions and Consulting Inc. 5024 Fairwind Drive, Mississauga, ON L5R 3P8 2019-04-25
Goa'n Krazy Inc. 5026 Fairwind Drive, Mississauga, ON L5R 3P8 2018-01-10
10349208 Canada Corporation 5044 Fairwind Drive, Mississauga, ON L5R 3P8 2017-09-01
Jw Global Consulting Corp. 5030 Fairwind Drive, Mississauga, ON L5R 3P8 2015-05-11
6522262 Canada Inc. 249 Hollymount Dr, Mississauga, ON L5R 3P8 2006-02-15
Kamran Financial Services Inc. 249 Hollymount Drive, Mississauga, ON L5R 3P8 2004-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Premium Halal Foods Inc. 483 Faith Drive, Ph4, Mississauga, ON L5R 0A1 2020-08-02
Remarkableme Inc. 308-483 Faith Drive, Mississauga, ON L5R 0A1 2019-06-25
Phk Investments Limited 483 Faith Drive #411, Mississauga, ON L5R 0A1 2017-02-11
7892179 Canada Inc. 4285 Guildwood Way, Mississauga, ON L5R 0A2 2011-06-14
177472 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1929-12-21
177470 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2 1953-05-01
4377052 Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Linde Canada Limited 5860 Chedworth Way, Mississauga, ON L5R 0A2
Messer Canada Inc. 5860 Chedworth Way, Mississauga, ON L5R 0A2
Innovate R Technologies Inc. 594 Orange Walk Crescent, Mississauga, ON L5R 0A3 2020-07-22
Find all corporations in postal code L5R

Corporation Directors

Name Address
Faizan Haroon 253 Hollymount Drive, Mississauga ON L5R 3P8, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5R 3P8

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
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
T3 Medcell Corporation 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 2016-05-02
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Live Associate Corporation 39 King Street, Saint John, NB E2L 5B2 2014-07-05
Antiarrhythmic Gateway Corporation Inc. 83 West St-paul, Montreal, QC H2Y 1Z1 2009-11-03
Corporation Financiere B.h.m. 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 1985-04-18
La Corporation Agence Rep 86 Bloor Street West, Suite 675, Toronto, ON 1979-05-09
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2

Improve Information

Please comment or provide details below to improve the information on Migzen Corporation.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.